UNDERSHAFT SLPM LIMITED

UNDERSHAFT SLPM LIMITED

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

    Company NameUNDERSHAFT SLPM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01105141
    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 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 AddressNo

    What were the previous names of UNDERSHAFT SLPM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIVA ADMINISTRATION LIMITEDNov 25, 2016Nov 25, 2016
    FRIENDS SLPM LIMITEDMar 14, 2011Mar 14, 2011
    SUN LIFE PENSIONS MANAGEMENT LIMITEDMar 29, 1973Mar 29, 1973

    What are the latest accounts for UNDERSHAFT SLPM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNDERSHAFT SLPM LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for UNDERSHAFT SLPM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024

    3 pagesCH04

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 20, 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

    2 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021

    2 pagesAP01

    Termination of appointment of Alexander James William Haynes as a director on Feb 18, 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

    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 31, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alexander James William Haynes as a director on Apr 10, 2019

    2 pagesAP01

    Termination of appointment of Adaeze Okike as a director on Apr 10, 2019

    1 pagesTM01

    Termination of appointment of Charlotte Birks as a director on Oct 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mrs Charlotte Birks as a director on Sep 12, 2018

    2 pagesAP01

    Who are the officers of UNDERSHAFT SLPM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    POTTER, Helen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish,GermanDirector274114750001
    SIM, Rhona Helen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritishCompany Secretary82436100001
    HERBERT, Anthony James
    21 Tite Street
    SW3 4JT London
    Secretary
    21 Tite Street
    SW3 4JT London
    British29028830004
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Secretary
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154785680001
    AVENEL, Gilles Marie Pierre Louis, Monsieur
    4 Wyndham House
    Sloane Square
    SW1W 8AR London
    Director
    4 Wyndham House
    Sloane Square
    SW1W 8AR London
    FrenchFinance Director47902840001
    BIRKS, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritishDirector248082230001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishFinance Director172334880001
    BOUNDS, Kevin Charles
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    Director
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    WalesBritishCompany Director104417100001
    CHEESEMAN, David Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director132416500001
    CLARK, Peter Nigel Stuckey
    Stonehill
    GL10 3TR Nympsfield
    Gloucestershire
    Director
    Stonehill
    GL10 3TR Nympsfield
    Gloucestershire
    BritishChief Actuary95023070001
    DE MENEVAL, Francois
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    FranceFrenchDirector154169180001
    DE WARENGHIEN, Amaury Ghislain Pierre
    1 Rue Marietta Martin
    FOREIGN Paris
    75016
    France
    Director
    1 Rue Marietta Martin
    FOREIGN Paris
    75016
    France
    FrenchCompany Senior Vice President77186790001
    DOWNIE, Michael Ronald
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    ScotlandBritishActuary172334890001
    DUVERNE, Denis
    70 Avenue De Breteuil
    Paris 75007
    FOREIGN France
    Director
    70 Avenue De Breteuil
    Paris 75007
    FOREIGN France
    FrenchSenior Vice President40902780001
    EVANS, Paul James
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director283554310001
    GARRETT, David John
    5 Wyecliffe Road
    Henleaze
    BS9 4NH Bristol
    Director
    5 Wyecliffe Road
    Henleaze
    BS9 4NH Bristol
    United KingdomBritishCustomer Service Director40050620001
    GILMOUR, Norman William Ogilvie
    Downfield Bridgwater Road
    BS25 1NB Sidcot
    North Somerset
    Director
    Downfield Bridgwater Road
    BS25 1NB Sidcot
    North Somerset
    BritishIfa Distribution Director50887280001
    HASTE, Andrew Kenneth
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    BritishChief Executive Officer66278040003
    HAYNES, Alexander James William
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritishCompany Secretary255307580001
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritishGroup Chief Executive41172960004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary201266610001
    HYNAM, David Emmanuel
    21 Highcroft
    North Hill
    N6 4RD London
    Director
    21 Highcroft
    North Hill
    N6 4RD London
    EnglandBritishDirector92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishTax Director155016370001
    LEE, Robert Edmund
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    Director
    45 Alma Road
    Clifton
    BS8 2DE Bristol
    EnglandBritishCompany Director6119070002
    LONEY, Philip Duncan
    18 Walliscote Avenue
    Henleaze
    BS9 4SA Bristol
    Director
    18 Walliscote Avenue
    Henleaze
    BS9 4SA Bristol
    EnglandBritishChief Operations Officer75536120003
    LOWTHER, Sean William
    23 Scantleberry Close
    BS16 6DQ Bristol
    Director
    23 Scantleberry Close
    BS16 6DQ Bristol
    United KingdomBritishCompany Director210466940001
    MASO Y GUELL RIVET, Philippe Louis Herbert
    39 Markham Street
    SW3 3NR London
    Director
    39 Markham Street
    SW3 3NR London
    UkFrenchCompany Director92192230002
    MOREAU, Nicolas Jean Marie Denis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrenchGroup Chief Executive114135160002
    MOSS, Jonathan Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director172135620001
    OKIKE, Adaeze
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Secretary243183350001
    OWEN, Arthur Leslie
    Broadway Lea
    Broadway
    BS25 1UE Shipham
    Somerset
    Director
    Broadway Lea
    Broadway
    BS25 1UE Shipham
    Somerset
    EnglandUnited KingdomChief Executive155424470001

    Who are the persons with significant control of UNDERSHAFT SLPM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Sep 27, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4075935
    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
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3479251
    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