FRIENDS AELLAS LIMITED

FRIENDS AELLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRIENDS AELLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00575435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRIENDS AELLAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FRIENDS AELLAS LIMITED located?

    Registered Office Address
    Aviva
    Wellington Row
    YO90 1WR York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS AELLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXA EQUITY & LAW LIFE ASSURANCE SOCIETY LIMITEDSep 10, 2010Sep 10, 2010
    EQUITY & LAWLIFE ASSURANCE SOCIETY PUBLIC LIMITED COMPANYMay 14, 1996May 14, 1996
    AXA EQUITY & LAW LIFE ASSURANCE SOCIETY PLCJul 01, 1993Jul 01, 1993

    What are the latest accounts for FRIENDS AELLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FRIENDS AELLAS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for FRIENDS AELLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Helen Potter as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Alice Parker Morgan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Jamie Macintyre as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    1 pagesCH04

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Nov 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 14, 2021

    1 pagesTM01

    Appointment of Ms Laura Eileen Mcgowan as a director on Jun 14, 2021

    2 pagesAP01

    Change of details for Aviva Life & Pensions Uk Limited as a person with significant control on Jul 29, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 17, 2021

    1 pagesAD01

    Second filing for the appointment of Ms Helen Potter as a director

    3 pagesRP04AP01

    Termination of appointment of David Rowley Rose as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Dec 22, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 06, 2021Second Filing A second filed AP01 was registered on 06.01.2021.

    Who are the officers of FRIENDS AELLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish340055740001
    MACINTYRE, Jamie
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomScottish340054970001
    MORGAN, Alice Parker
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish205629290001
    HIRD, Ian
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    Secretary
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    British7658080001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154731210001
    ARVIS, Jean Albert
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    Director
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    MoroccoFrench55082120002
    BEAULIEU, Michel
    83 Boul De Courcelles
    FOREIGN 75008 Paris
    France
    Director
    83 Boul De Courcelles
    FOREIGN 75008 Paris
    France
    Canadian28652140001
    BELAND, Alain
    4 Chemin Du Ru D'Avril
    95130 Franconville
    France
    Director
    4 Chemin Du Ru D'Avril
    95130 Franconville
    France
    Canadian37382720001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish172334880001
    BOUNDS, Kevin Charles
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    Director
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    WalesBritish104417100001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomIrish,British247998930001
    BROCKSOM, Christopher John
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    Elbury 9 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British7658090001
    BROWN, William Mitchell
    The Dovecote Hunts Hill Lane
    Naphill
    HP14 4RL High Wycombe
    Buckinghamshire
    Director
    The Dovecote Hunts Hill Lane
    Naphill
    HP14 4RL High Wycombe
    Buckinghamshire
    EnglandBritish7658100001
    CARR, Andrew David
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish182546040001
    CHEESEMAN, David Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish132416500001
    CLARK, Peter Nigel Stuckey
    Stonehill
    GL10 3TR Nympsfield
    Gloucestershire
    Director
    Stonehill
    GL10 3TR Nympsfield
    Gloucestershire
    British95023070001
    DUPONT-MADINIER, Christophe
    22 Rue Berteaux Dumas
    92200 Neuilly Sur Seine
    France
    Director
    22 Rue Berteaux Dumas
    92200 Neuilly Sur Seine
    France
    French27968850002
    DUVERNE, Denis
    70 Avenue De Breteuil
    Paris 75007
    FOREIGN France
    Director
    70 Avenue De Breteuil
    Paris 75007
    FOREIGN France
    French40902780001
    EVANS, Paul James
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish283554310001
    GARVIN, Amy Victoria Gwynne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish237531640001
    HASTE, Andrew Kenneth
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    British66278040003
    HAWKEN, James Stanley
    Dormers Oxford Street
    Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    Director
    Dormers Oxford Street
    Lee Common
    HP16 9JP Great Missenden
    Buckinghamshire
    British7658110001
    HYNAM, David Emmanuel
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish92485410001
    HYNAM, David Emmanuel
    21 Highcroft
    North Hill
    N6 4RD London
    Director
    21 Highcroft
    North Hill
    N6 4RD London
    EnglandBritish92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155016370001
    KAHN, Marcel
    126 Rue De Tocqueville
    75017 Paris
    FOREIGN France
    Director
    126 Rue De Tocqueville
    75017 Paris
    FOREIGN France
    French35134370001
    KERR, Duncan Alexander
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Lavender Lodge Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British7658120001
    LEE, Robert Edmund
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    Director
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    EnglandBritish6119070002
    LEE, Robert Edmund
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    Director
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    EnglandBritish6119070002
    LOWTHER, Sean William
    23 Scantleberry Close
    BS16 6DQ Bristol
    Director
    23 Scantleberry Close
    BS16 6DQ Bristol
    United KingdomBritish210466940001
    LOWTHER, Sean William
    Ty Twr House
    Ditch Hill Lane Shirenewton
    NP16 6RG Chepstow
    Monmouthshire
    Director
    Ty Twr House
    Ditch Hill Lane Shirenewton
    NP16 6RG Chepstow
    Monmouthshire
    British75404370001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001

    Who are the persons with significant control of FRIENDS AELLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Oct 01, 2017
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1594941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Aug 17, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4096141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3479251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0