UNDERSHAFT SLPM LIMITED
Overview
Company Name | UNDERSHAFT SLPM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01105141 |
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 UNDERSHAFT SLPM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNDERSHAFT SLPM LIMITED located?
Registered Office Address | Aviva Wellington Row YO90 1WR York United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT SLPM LIMITED?
Company Name | From | Until |
---|---|---|
AVIVA ADMINISTRATION LIMITED | Nov 25, 2016 | Nov 25, 2016 |
FRIENDS SLPM LIMITED | Mar 14, 2011 | Mar 14, 2011 |
SUN LIFE PENSIONS MANAGEMENT LIMITED | Mar 29, 1973 | Mar 29, 1973 |
What are the latest accounts for UNDERSHAFT SLPM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNDERSHAFT SLPM LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for UNDERSHAFT SLPM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 3 pages | CH04 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 20, 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 | 2 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander James William Haynes as a director on Feb 18, 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 | ||
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 31, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James William Haynes as a director on Apr 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adaeze Okike as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Birks as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mrs Charlotte Birks as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Who are the officers of UNDERSHAFT SLPM 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 |
| 1278390004 | ||||||||||
POTTER, Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British,German | Director | 274114750001 | ||||||||
SIM, Rhona Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | Company Secretary | 82436100001 | ||||||||
HERBERT, Anthony James | Secretary | 21 Tite Street SW3 4JT London | British | 29028830004 | ||||||||||
RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
WEBSTER, John Dudley | Secretary | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||||||
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154785680001 | ||||||||||
AVENEL, Gilles Marie Pierre Louis, Monsieur | Director | 4 Wyndham House Sloane Square SW1W 8AR London | French | Finance Director | 47902840001 | |||||||||
BIRKS, Charlotte | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Director | 248082230001 | ||||||||
BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
BOUNDS, Kevin Charles | Director | The Chantry Shirenewton NP16 6RL Chepstow Gwent | Wales | British | Company Director | 104417100001 | ||||||||
CHEESEMAN, David Richard | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 132416500001 | ||||||||
CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | Chief Actuary | 95023070001 | |||||||||
DE MENEVAL, Francois | Director | Pixham End RH4 1QA Dorking Surrey | France | French | Director | 154169180001 | ||||||||
DE WARENGHIEN, Amaury Ghislain Pierre | Director | 1 Rue Marietta Martin FOREIGN Paris 75016 France | French | Company Senior Vice President | 77186790001 | |||||||||
DOWNIE, Michael Ronald | Director | Pixham End RH4 1QA Dorking Surrey | Scotland | British | Actuary | 172334890001 | ||||||||
DUVERNE, Denis | Director | 70 Avenue De Breteuil Paris 75007 FOREIGN France | French | Senior Vice President | 40902780001 | |||||||||
EVANS, Paul James | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 283554310001 | ||||||||
GARRETT, David John | Director | 5 Wyecliffe Road Henleaze BS9 4NH Bristol | United Kingdom | British | Customer Service Director | 40050620001 | ||||||||
GILMOUR, Norman William Ogilvie | Director | Downfield Bridgwater Road BS25 1NB Sidcot North Somerset | British | Ifa Distribution Director | 50887280001 | |||||||||
HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | Chief Executive Officer | 66278040003 | |||||||||
HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Company Secretary | 255307580001 | ||||||||
HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | Group Chief Executive | 41172960004 | ||||||||
HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Company Secretary | 201266610001 | ||||||||
HYNAM, David Emmanuel | Director | 21 Highcroft North Hill N6 4RD London | England | British | Director | 92485410001 | ||||||||
J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Tax Director | 155016370001 | ||||||||
LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | Company Director | 6119070002 | ||||||||
LONEY, Philip Duncan | Director | 18 Walliscote Avenue Henleaze BS9 4SA Bristol | England | British | Chief Operations Officer | 75536120003 | ||||||||
LOWTHER, Sean William | Director | 23 Scantleberry Close BS16 6DQ Bristol | United Kingdom | British | Company Director | 210466940001 | ||||||||
MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | Company Director | 92192230002 | ||||||||
MOREAU, Nicolas Jean Marie Denis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | Group Chief Executive | 114135160002 | ||||||||
MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 172135620001 | ||||||||
OKIKE, Adaeze | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Secretary | 243183350001 | ||||||||
OWEN, Arthur Leslie | Director | Broadway Lea Broadway BS25 1UE Shipham Somerset | England | United Kingdom | Chief Executive | 155424470001 |
Who are the persons with significant control of UNDERSHAFT SLPM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Undershaft Limited | Sep 27, 2016 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Friends Aslh 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