FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

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

    Company NameFRIENDS PROVIDENT LIFE ASSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00782698
    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 PROVIDENT LIFE ASSURANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FRIENDS PROVIDENT LIFE ASSURANCE LIMITED located?

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

    What were the previous names of FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FP LIFE ASSURANCE LIMITEDOct 01, 1994Oct 01, 1994
    NM LIFE ASSURANCE LIMITEDJun 05, 1989Jun 05, 1989
    NM SCHRODER LIFE ASSURANCE LIMITEDFeb 02, 1987Feb 02, 1987
    SCHRODER LIFE ASSURANCE LIMITED Nov 28, 1963Nov 28, 1963

    What are the latest accounts for FRIENDS PROVIDENT LIFE ASSURANCE 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 PROVIDENT LIFE ASSURANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for FRIENDS PROVIDENT LIFE ASSURANCE 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 Feb 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 Feb 01, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 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 Feb 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

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

    3 pagesAA

    Appointment of Ms Laura Eileen Mcgowan as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 15, 2021

    1 pagesTM01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 16, 2021

    1 pagesAD01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    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 06.01.2020.

    Who are the officers of FRIENDS PROVIDENT LIFE ASSURANCE 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
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish340055740001
    MACINTYRE, Jamie
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomScottish340054970001
    MORGAN, Alice Parker
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish205629290001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    148090810001
    MONGER, Diana
    Clappers
    East Dean
    PO18 0JF Chichester
    West Sussex
    Secretary
    Clappers
    East Dean
    PO18 0JF Chichester
    West Sussex
    British4768870001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    161106210001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RH8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United Kingdom
    Director
    Itchingwood Common
    RH8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United Kingdom
    United KingdomBritish132720300001
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    BROWN, Anthony
    8 Cluny Avenue
    EH10 4RN Edinburgh
    Midlothian
    Director
    8 Cluny Avenue
    EH10 4RN Edinburgh
    Midlothian
    United KingdomBritish124963710001
    CLAMP, Simon John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish80720900001
    CROUCH, Richard John Walter
    Hatswell Cottage
    Lower Washfield
    EX16 9PE Tiverton
    Devon
    Director
    Hatswell Cottage
    Lower Washfield
    EX16 9PE Tiverton
    Devon
    United KingdomBritish113877730002
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British5067730001
    DOWNIE, Michael Ronald
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritish172334890001
    DYER, Stuart Charles Elliott
    Kirkstone
    Fiairfield Road
    SO21 2DA Shawford Winchester
    Hampshire
    Director
    Kirkstone
    Fiairfield Road
    SO21 2DA Shawford Winchester
    Hampshire
    British51332110001
    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
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HAMPTON, Michael Anthony
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    Director
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    United KingdomBritish11512110004
    HARRISON, Brian
    49 Barnett Lane
    GU18 5LE Lightwater
    Surrey
    Director
    49 Barnett Lane
    GU18 5LE Lightwater
    Surrey
    United KingdomBritish104395450001
    HARVEY, Graham
    31 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    Director
    31 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    United KingdomBritish145531490001
    HYNAM, David Emmanuel
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish155016370001
    JACKSON, Andrew Philip
    3 Abbotts Hill
    Little Ann
    SP11 7PJ Andover
    Hampshire
    Director
    3 Abbotts Hill
    Little Ann
    SP11 7PJ Andover
    Hampshire
    EnglandBritish145531500001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British145531510001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    MATTHEWS, Trevor John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomAustralian132720680002
    MCGOWAN, Laura Eileen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomIrish283015240001
    MCIVER, Jamie Robert
    The Old Mill
    6 Rewe Court, Rewe
    EX5 4HQ Exeter
    Devon
    Director
    The Old Mill
    6 Rewe Court, Rewe
    EX5 4HQ Exeter
    Devon
    British78457010003
    MONTAGUE, Sir Adrian Alastair, Sir
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British126879080002
    MOORE, Philip Wynford
    17 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    Director
    17 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    EnglandBritish60871490004
    MOSS, Jonathan Stephen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172135620001

    Who are the persons with significant control of FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Dec 05, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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
    Apr 06, 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.

    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