UNDERSHAFT FPLLA LIMITED
Overview
| Company Name | UNDERSHAFT FPLLA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01665500 |
| 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 FPLLA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNDERSHAFT FPLLA 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 FPLLA LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIVA MANAGEMENT SERVICES UK LIMITED | Nov 15, 2016 | Nov 15, 2016 |
| FRIENDS' PROVIDENT LINKED LIFE ASSURANCE LIMITED | Sep 20, 1982 | Sep 20, 1982 |
What are the latest accounts for UNDERSHAFT FPLLA 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 UNDERSHAFT FPLLA LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for UNDERSHAFT FPLLA 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 May 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 May 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 May 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 May 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 | ||
Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Appointment of Ms Laura Eileen Mcgowan as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
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, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Second filing for the appointment of Ms Helen Potter as a director | 3 pages | RP04AP01 | ||
Who are the officers of UNDERSHAFT FPLLA 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 United Kingdom | 148090490001 | |||||||||||
| 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 |
| 160708420001 | ||||||||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||||||
| BARNES, Anthony Ronald | Director | 316a Lower Road Great Bookham KT23 4DU Leatherhead Surrey | British | 115173180002 | ||||||||||
| 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 | |||||||||
| COTTON, Frederick George | Director | Yew Tree Cottage Dragons Green RH13 7JE Horsham West Sussex | British | 47195400001 | ||||||||||
| 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 | |||||||||
| ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | 33165610001 | |||||||||
| GARVIN, Amy Victoria Gwynne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 237531640001 | |||||||||
| GRIFFITHS, Anthony John | Director | Old Barn Cottage Knowle Lane GU6 8JW Cranleigh Surrey | British | 80753510001 | ||||||||||
| HALLETT, Roger Charles | Director | Berwick House Upper Clatford SP11 7PS Andover Hampshire | British | 27030990001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| MCGOWAN, Laura Eileen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | Irish | 283015240001 | |||||||||
| MONGER, Diana | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 4768870003 | |||||||||
| MOSS, Jonathan Stephen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172135620001 | |||||||||
| PAYKEL, Jonathan Charles | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 194342300001 | |||||||||
| POTTER, Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 274114750001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| SATCHELL, Keith | Director | Oakfield 63 Moorlands Road BH31 7PD Verwood Dorset | British | 11322580001 | ||||||||||
| SILVESTER, Peter | Director | Dulverton, Priorswood Compton GU3 1DS Guildford Surrey | England | British | 5067740001 | |||||||||
| SIM, Rhona Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 82436100001 | |||||||||
| SISSON, Amanda | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 182549820001 | |||||||||
| SWEETLAND, Brian William | Director | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | Uk | British | 11156930002 | |||||||||
| WILLIAMS, Ian | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 293786500001 |
Who are the persons with significant control of UNDERSHAFT FPLLA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | May 05, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Provident Investment Holdings Plc | 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