ABBEY LIFE ASSURANCE COMPANY LIMITED
Overview
| Company Name | ABBEY LIFE ASSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00710383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY LIFE ASSURANCE COMPANY LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is ABBEY LIFE ASSURANCE COMPANY LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEY LIFE ASSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBEY LIFE ASSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for ABBEY LIFE ASSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Shakespeare as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Director's details changed for Mrs Kerry Elizabeth Sutton on Nov 11, 2025 | 2 pages | CH01 | ||
Change of details for Phoenix Life Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||
All of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 6 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 4 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 8 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 10 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 9 | 2 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 11 | 2 pages | MR05 | ||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for James Bryan Buffham on Jan 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Who are the officers of ABBEY LIFE ASSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| SHAKESPEARE, Paul | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | England | British | 341468000001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||||||
| NICHOLLS, Tracey Caroline | Secretary | 7 Brunstane Road EH15 2EZ Edinburgh | British | 95560620001 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | Oak Close Harlington LU5 6PP Dunstable 12 Bedfordshire | British | 70451850003 | ||||||||||
| SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||||||
| SIMMONS, Ann Barrie | Secretary | 86 Orchard Brae Avenue EH4 2GB Edinburgh | British | 78447280001 | ||||||||||
| WOODWARD, Anthony James | Secretary | Cae Elga Highfield Road NP25 3HR Monmouth Gwent | British | 109633520001 | ||||||||||
| AMLUNG, Bernd | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | German | 155763840001 | |||||||||
| BARROW, Paul Edward | Director | 3 Barbers Gate BH15 1ZA Poole Dorset | British | 70929540001 | ||||||||||
| BOWE, Amanda Helen | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | Scotland | British | 230540570001 | |||||||||
| BRUCE, David | Director | 33 Dunkeld Road BH3 7EW Bournemouth Dorset | England | British | 49600230001 | |||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | 132416500001 | |||||||||
| CLARK, Stuart William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 129497200002 | |||||||||
| CLARKE, Stephen Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 42862450003 | |||||||||
| COXON, Mandy Pamela | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 104822580002 | ||||||||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||||||
| DESAI, Amish Jayant Dashrath | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 161325180001 | |||||||||
| DUNSTAN, Alan James | Director | Three Birches Forest Lane Hightown Hill BH24 3HF Ringwood Hampshire | British | 44256970002 | ||||||||||
| ETHERIDGE, Leslie Michael | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 540470002 | ||||||||||
| EVANS, Christopher David, Dr | Director | The Stile 11 High Park Road BH18 9DE Broadstone Dorset | England | British | 145527520001 | |||||||||
| FROST, Alan John | Director | Rondells 20 Little Forest Road BH4 9NW Bournemouth Dorset | England | British | 4516630001 | |||||||||
| GREEN, Michael David, Dr | Director | 8 Morham Park EH10 5GF Edinburgh | British | 5358630003 | ||||||||||
| HOUGHTON, Richard David | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | 205844230001 | |||||||||
| LABAND, Paul Alexander Kenneth | Director | 9 Branksome Hill Road BH4 9LD Talbot Woods Bournemouth | British | 42652720001 | ||||||||||
| LEE, Tiina Le-Seong | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | England | British | 162360580001 | |||||||||
| LISTER, John Robert | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 80609740002 | |||||||||
| LITTLE, Christopher Guthrie | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 66095190004 | ||||||||||
| MARAN, Stephen Andrew | Director | 17 Lancaster Park TW10 6AB Richmond Surrey | British | 200050001 | ||||||||||
| MCCONVILLE, James | Director | EH31 | United Kingdom | British | 72663840004 | |||||||||
| MCINNES, Susan Davidson | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 146357050002 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MERRICK, Michael | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 208737260001 |
Who are the persons with significant control of ABBEY LIFE ASSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Holdings Limited | Dec 30, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deutsche Holdings No.4 Limited | Apr 06, 2016 | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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