FRIENDS PROVIDENT LIFE ASSURANCE LIMITED
Overview
| Company Name | FRIENDS PROVIDENT LIFE ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00782698 |
| 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 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 Address | No |
What were the previous names of FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FP LIFE ASSURANCE LIMITED | Oct 01, 1994 | Oct 01, 1994 |
| NM LIFE ASSURANCE LIMITED | Jun 05, 1989 | Jun 05, 1989 |
| NM SCHRODER LIFE ASSURANCE LIMITED | Feb 02, 1987 | Feb 02, 1987 |
| SCHRODER LIFE ASSURANCE LIMITED | Nov 28, 1963 | Nov 28, 1963 |
What are the latest accounts for FRIENDS PROVIDENT LIFE ASSURANCE 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 FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||
Termination of appointment of Helen Potter as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||
Appointment of Alice Parker Morgan as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Appointment of Jamie Macintyre as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Rhona Helen Sim as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Helen Potter on Jan 01, 2022 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||
Appointment of Ms Laura Eileen Mcgowan as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 16, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Helen Potter as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Ms Helen Potter as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| CALLAGHAN, Lee Patrick | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 340055740001 | |||||||||
| MACINTYRE, Jamie | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | Scottish | 340054970001 | |||||||||
| MORGAN, Alice Parker | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 205629290001 | |||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| MONGER, Diana | Secretary | Verdley Place Fernhurst GU27 3ER Haslemere Oefield House Surrey | 148090810001 | |||||||||||
| MONGER, Diana | Secretary | Clappers East Dean PO18 0JF Chichester West Sussex | British | 4768870001 | ||||||||||
| SWEETLAND, Brian William | Secretary | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | British | 11156930002 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 161106210001 | ||||||||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||||||
| BELLRINGER, Charles Albert John | Director | Itchingwood Common RH8 0RL Limpsfield Tenchleys Manor Surrey United Kingdom | United Kingdom | British | 132720300001 | |||||||||
| BLACK, James Masson | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| BROWN, Anthony | Director | 8 Cluny Avenue EH10 4RN Edinburgh Midlothian | United Kingdom | British | 124963710001 | |||||||||
| CLAMP, Simon John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 80720900001 | |||||||||
| CROUCH, Richard John Walter | Director | Hatswell Cottage Lower Washfield EX16 9PE Tiverton Devon | United Kingdom | British | 113877730002 | |||||||||
| DOERR, Michael Frank | Director | 28 Oaken Coppice KT21 1DL Ashtead Surrey | British | 5067730001 | ||||||||||
| DOWNIE, Michael Ronald | Director | Pixham End Dorking RH4 1QA Surrey | Scotland | British | 172334890001 | |||||||||
| DYER, Stuart Charles Elliott | Director | Kirkstone Fiairfield Road SO21 2DA Shawford Winchester Hampshire | British | 51332110001 | ||||||||||
| GARVIN, Amy Victoria Gwynne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 237531640001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| HAMPTON, Michael Anthony | Director | Dickins Way RH13 6BQ Horsham 23 West Sussex | United Kingdom | British | 11512110004 | |||||||||
| HARRISON, Brian | Director | 49 Barnett Lane GU18 5LE Lightwater Surrey | United Kingdom | British | 104395450001 | |||||||||
| HARVEY, Graham | Director | 31 Barnards Hill SL7 2NX Marlow Buckinghamshire | United Kingdom | British | 145531490001 | |||||||||
| HYNAM, David Emmanuel | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 92485410001 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 155016370001 | |||||||||
| JACKSON, Andrew Philip | Director | 3 Abbotts Hill Little Ann SP11 7PJ Andover Hampshire | England | British | 145531500001 | |||||||||
| JACKSON, David Martin | Director | 10 Cranford Avenue EX8 2HT Exmouth Devon | British | 145531510001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| MATTHEWS, Trevor John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Australian | 132720680002 | |||||||||
| MCGOWAN, Laura Eileen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | Irish | 283015240001 | |||||||||
| MCIVER, Jamie Robert | Director | The Old Mill 6 Rewe Court, Rewe EX5 4HQ Exeter Devon | British | 78457010003 | ||||||||||
| MONTAGUE, Sir Adrian Alastair, Sir | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 126879080002 | ||||||||||
| MOORE, Philip Wynford | Director | 17 Camlet Way Hadley Wood EN4 0LH Barnet | England | British | 60871490004 | |||||||||
| MOSS, Jonathan Stephen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172135620001 |
Who are the persons with significant control of FRIENDS PROVIDENT LIFE ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | Dec 05, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey 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