INTEGRALIFE UK LIMITED
Overview
| Company Name | INTEGRALIFE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00798365 |
| 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 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 Address | No |
What were the previous names of INTEGRALIFE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRITERION LIFE ASSURANCE LIMITED | Aug 29, 1984 | Aug 29, 1984 |
| LIFEGUARD ASSURANCE PLC | Mar 26, 1964 | Mar 26, 1964 |
What are the latest accounts for INTEGRALIFE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INTEGRALIFE UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for INTEGRALIFE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Graham Charles Johnson as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Mary Elizabeth Ann Gavigan as a director on Jan 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Helen Wakeford as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Jeremy Macduff Brettell as a director on May 19, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 51 pages | AA | ||
Termination of appointment of Jonathan Gunby as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Euan William Marshall as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lyndsay Elizabeth Wilson as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 54 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Jonathan Holden as a director on May 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 60 pages | AA | ||
Appointment of Mary Elizabeth Ann Gavigan as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Notification of Integrafin Holdings Plc as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||
Cessation of Integrated Financial Arrangements Ltd as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Appointment of Mr David Peach as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Macduff Brettell as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander Scott on Mar 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Scott on May 11, 2022 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2021 | 50 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of INTEGRALIFE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, David Graham Charles | Secretary | 2 Gresham Street EC2V 7AD London 4th Floor England | 344000890001 | |||||||
| MARSHALL, Euan William | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | British | 328642370001 | |||||
| MCKENZIE, John Lyle | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | Scotland | British | 15453690001 | |||||
| PEACH, David | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | Isle Of Man | British | 297553150001 | |||||
| SCOTT, Alexander | Director | Clement's Lane EC4N 7AE London 29 United Kingdom | United Kingdom | British | 100326960002 | |||||
| WILSON, Lyndsay Elizabeth | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | Scotland | British | 321868570001 | |||||
| BODKIN, Ann Elizabeth | Secretary | The Pines Greet GL54 5PL Cheltenham 5 Gloucestershire United Kingdom | British | 135462200001 | ||||||
| HARRISON, Darren Anthony | Secretary | Flat 13 59 Bunhill Row EC1Y 8QW London | British | 66046370002 | ||||||
| JOHNSON, David | Secretary | Clement's Lane EC4N 7AE London 29 United Kingdom | 172546210001 | |||||||
| KILPATRICK, William Gordon | Secretary | Hatchers Malvern Road Hill Brow GU33 7PZ Liss Hampshire | British | 1866520001 | ||||||
| KILPATRICK, William Gordon | Secretary | Hatchers Malvern Road Hill Brow GU33 7PZ Liss Hampshire | British | 1866520001 | ||||||
| PRIOR, Andrew | Secretary | 28 St James Road TN1 2JZ Tunbridge Wells Kent | British | 805640001 | ||||||
| TEGGART, Amanda Jane | Secretary | Dove Park HA5 4EB Pinner 29 Middlesex | British | 135035800001 | ||||||
| WAINWRIGHT, Philip John | Secretary | 154 Plymouth Drive Hillhead PO14 3SH Fareham Hampshire | British | 48725770001 | ||||||
| WAKEFORD, Helen | Secretary | 2 Gresham Street EC2V 7AD London 4th Floor England | 268545030001 | |||||||
| BEEVERS, Graham Martyn | Director | Clement's Lane EC4N 7AE London 29 United Kingdom | United Kingdom | British | 102623490002 | |||||
| BRETTELL, Jeremy Macduff | Director | Clement's Lane EC4N 7AE London 29 | United Kingdom | British | 110665090002 | |||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||
| COOKE, Nigel John | Director | Orchard Cottage Totternhoe Road LU6 2BD Eaton Bray Bedfordshire | United Kingdom | British | 11749990001 | |||||
| DUNN, Harold James | Director | Many Trees Southfields Road CR3 7BG Woldingham Surrey | United Kingdom | British | 106533070001 | |||||
| ETHERIDGE, Leslie Michael | Director | Steppe House Marden TN12 9HD Tonbridge Kent | England | British | 540470001 | |||||
| GAVIGAN, Mary Elizabeth Ann | Director | 2 Gresham Street EC2V 7AD London 4th Floor England | England | Irish | 306239960001 | |||||
| GUNBY, Jonathan | Director | Clement's Lane EC4N 7AE London 29 | England | British | 267803440001 | |||||
| HARRISON, Darren Anthony | Director | Flat 13 59 Bunhill Row EC1Y 8QW London | British | 66046370002 | ||||||
| HOLDEN, Neil Jonathan | Director | Clement's Lane EC4N 7AE London 29 | England | British | 69119960005 | |||||
| HOWARD, Michael | Director | Clement's Lane EC4N 7AE London 29 United Kingdom | Australia | British,Australian | 63235890001 | |||||
| HUGHES, Colin Philip | Director | 2 Pencoed Avenue The Common CF37 4AN Pontypridd Mid Glamorgan | British | 40919380001 | ||||||
| KANN, Achim, Doctor | Director | Pienzenauer Strasse 55 80925 Munchen Bayern Germany | Germany | 53077780001 | ||||||
| KILPATRICK, William Gordon | Director | Hatchers Malvern Road Hill Brow GU33 7PZ Liss Hampshire | British | 1866520001 | ||||||
| KLAESER, Karl Heinz Adolf | Director | 11 Whitwell Hatch Scotland Lane GU27 3AW Haslemere Surrey | German | 52775730001 | ||||||
| KUHN, Manfred | Director | Hermann-Lons-Strasse 112 Laatzen Grasdorf 30880 Germany | German | 52980490002 | ||||||
| LE BEAU, Peter Edward James | Director | Drakes Bottom 171 Borden Lane ME10 1DA Sittingbourne Kent | United Kingdom | British | 72076410001 | |||||
| NETTLETON, John Dering | Director | Newington House OX10 7AG Warborough Oxfordshire | England | English | 1866530002 | |||||
| NIELD, Paul Leslie | Director | Clement's Lane EC4N 7AE London 29 United Kingdom | United Kingdom | British | 79080700003 | |||||
| OLDHAM, Paul Evan | Director | 15 Hermitage Lane Barming ME16 9NR Maidstone Kent | British | 31595130002 |
Who are the persons with significant control of INTEGRALIFE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrafin Holdings Plc | Jul 01, 2022 | Clement's Lane EC4N 7AE London 29 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Integrated Financial Arrangements Ltd | Apr 06, 2016 | Clement's Lane EC4N 7AE London 29 England | 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