INTEGRALIFE UK LIMITED

INTEGRALIFE UK LIMITED

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

    Company NameINTEGRALIFE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00798365
    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 INTEGRALIFE UK LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is INTEGRALIFE UK LIMITED located?

    Registered Office Address
    4th Floor 2 Gresham Street
    EC2V 7AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRALIFE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRITERION LIFE ASSURANCE LIMITEDAug 29, 1984Aug 29, 1984
    LIFEGUARD ASSURANCE PLCMar 26, 1964Mar 26, 1964

    What are the latest accounts for INTEGRALIFE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INTEGRALIFE UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for INTEGRALIFE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Graham Charles Johnson as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Mary Elizabeth Ann Gavigan as a director on Jan 03, 2026

    1 pagesTM01

    Termination of appointment of Helen Wakeford as a secretary on Jan 01, 2026

    1 pagesTM02

    Registered office address changed from 29 Clement's Lane London EC4N 7AE to 4th Floor 2 Gresham Street London EC2V 7AD on Sep 05, 2025

    1 pagesAD01

    Termination of appointment of Jeremy Macduff Brettell as a director on May 19, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    51 pagesAA

    Termination of appointment of Jonathan Gunby as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Appointment of Mr Euan William Marshall as a director on Oct 18, 2024

    2 pagesAP01

    Appointment of Mrs Lyndsay Elizabeth Wilson as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    54 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Jonathan Holden as a director on May 31, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    60 pagesAA

    Appointment of Mary Elizabeth Ann Gavigan as a director on Feb 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Notification of Integrafin Holdings Plc as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Cessation of Integrated Financial Arrangements Ltd as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Appointment of Mr David Peach as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Mr Jeremy Macduff Brettell as a director on Jun 22, 2022

    2 pagesAP01

    Director's details changed for Mr Alexander Scott on Mar 02, 2020

    2 pagesCH01

    Director's details changed for Mr Alexander Scott on May 11, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    50 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of INTEGRALIFE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, David Graham Charles
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Secretary
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    344000890001
    MARSHALL, Euan William
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandBritish328642370001
    MCKENZIE, John Lyle
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    ScotlandBritish15453690001
    PEACH, David
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Isle Of ManBritish297553150001
    SCOTT, Alexander
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    United KingdomBritish100326960002
    WILSON, Lyndsay Elizabeth
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    ScotlandBritish321868570001
    BODKIN, Ann Elizabeth
    The Pines
    Greet
    GL54 5PL Cheltenham
    5
    Gloucestershire
    United Kingdom
    Secretary
    The Pines
    Greet
    GL54 5PL Cheltenham
    5
    Gloucestershire
    United Kingdom
    British135462200001
    HARRISON, Darren Anthony
    Flat 13 59 Bunhill Row
    EC1Y 8QW London
    Secretary
    Flat 13 59 Bunhill Row
    EC1Y 8QW London
    British66046370002
    JOHNSON, David
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    Secretary
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    172546210001
    KILPATRICK, William Gordon
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    Secretary
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    British1866520001
    KILPATRICK, William Gordon
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    Secretary
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    British1866520001
    PRIOR, Andrew
    28 St James Road
    TN1 2JZ Tunbridge Wells
    Kent
    Secretary
    28 St James Road
    TN1 2JZ Tunbridge Wells
    Kent
    British805640001
    TEGGART, Amanda Jane
    Dove Park
    HA5 4EB Pinner
    29
    Middlesex
    Secretary
    Dove Park
    HA5 4EB Pinner
    29
    Middlesex
    British135035800001
    WAINWRIGHT, Philip John
    154 Plymouth Drive
    Hillhead
    PO14 3SH Fareham
    Hampshire
    Secretary
    154 Plymouth Drive
    Hillhead
    PO14 3SH Fareham
    Hampshire
    British48725770001
    WAKEFORD, Helen
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Secretary
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    268545030001
    BEEVERS, Graham Martyn
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    United KingdomBritish102623490002
    BRETTELL, Jeremy Macduff
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United KingdomBritish110665090002
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    COOKE, Nigel John
    Orchard Cottage
    Totternhoe Road
    LU6 2BD Eaton Bray
    Bedfordshire
    Director
    Orchard Cottage
    Totternhoe Road
    LU6 2BD Eaton Bray
    Bedfordshire
    United KingdomBritish11749990001
    DUNN, Harold James
    Many Trees
    Southfields Road
    CR3 7BG Woldingham
    Surrey
    Director
    Many Trees
    Southfields Road
    CR3 7BG Woldingham
    Surrey
    United KingdomBritish106533070001
    ETHERIDGE, Leslie Michael
    Steppe House
    Marden
    TN12 9HD Tonbridge
    Kent
    Director
    Steppe House
    Marden
    TN12 9HD Tonbridge
    Kent
    EnglandBritish540470001
    GAVIGAN, Mary Elizabeth Ann
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    Director
    2 Gresham Street
    EC2V 7AD London
    4th Floor
    England
    EnglandIrish306239960001
    GUNBY, Jonathan
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish267803440001
    HARRISON, Darren Anthony
    Flat 13 59 Bunhill Row
    EC1Y 8QW London
    Director
    Flat 13 59 Bunhill Row
    EC1Y 8QW London
    British66046370002
    HOLDEN, Neil Jonathan
    Clement's Lane
    EC4N 7AE London
    29
    Director
    Clement's Lane
    EC4N 7AE London
    29
    EnglandBritish69119960005
    HOWARD, Michael
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    AustraliaBritish,Australian63235890001
    HUGHES, Colin Philip
    2 Pencoed Avenue
    The Common
    CF37 4AN Pontypridd
    Mid Glamorgan
    Director
    2 Pencoed Avenue
    The Common
    CF37 4AN Pontypridd
    Mid Glamorgan
    British40919380001
    KANN, Achim, Doctor
    Pienzenauer Strasse 55
    80925 Munchen
    Bayern
    Germany
    Director
    Pienzenauer Strasse 55
    80925 Munchen
    Bayern
    Germany
    Germany53077780001
    KILPATRICK, William Gordon
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    Director
    Hatchers Malvern Road
    Hill Brow
    GU33 7PZ Liss
    Hampshire
    British1866520001
    KLAESER, Karl Heinz Adolf
    11 Whitwell Hatch Scotland Lane
    GU27 3AW Haslemere
    Surrey
    Director
    11 Whitwell Hatch Scotland Lane
    GU27 3AW Haslemere
    Surrey
    German52775730001
    KUHN, Manfred
    Hermann-Lons-Strasse 112
    Laatzen
    Grasdorf
    30880
    Germany
    Director
    Hermann-Lons-Strasse 112
    Laatzen
    Grasdorf
    30880
    Germany
    German52980490002
    LE BEAU, Peter Edward James
    Drakes Bottom
    171 Borden Lane
    ME10 1DA Sittingbourne
    Kent
    Director
    Drakes Bottom
    171 Borden Lane
    ME10 1DA Sittingbourne
    Kent
    United KingdomBritish72076410001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    NIELD, Paul Leslie
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    Director
    Clement's Lane
    EC4N 7AE London
    29
    United Kingdom
    United KingdomBritish79080700003
    OLDHAM, Paul Evan
    15 Hermitage Lane
    Barming
    ME16 9NR Maidstone
    Kent
    Director
    15 Hermitage Lane
    Barming
    ME16 9NR Maidstone
    Kent
    British31595130002

    Who are the persons with significant control of INTEGRALIFE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Integrafin Holdings Plc
    Clement's Lane
    EC4N 7AE London
    29
    England
    Jul 01, 2022
    Clement's Lane
    EC4N 7AE London
    29
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number08860879
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clement's Lane
    EC4N 7AE London
    29
    England
    Apr 06, 2016
    Clement's Lane
    EC4N 7AE London
    29
    England
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03727592
    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