UNDERSHAFT FPLLA LIMITED

UNDERSHAFT FPLLA LIMITED

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

    Company NameUNDERSHAFT FPLLA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01665500
    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 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 AddressNo

    What were the previous names of UNDERSHAFT FPLLA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIVA MANAGEMENT SERVICES UK LIMITEDNov 15, 2016Nov 15, 2016
    FRIENDS' PROVIDENT LINKED LIFE ASSURANCE LIMITEDSep 20, 1982Sep 20, 1982

    What are the latest accounts for UNDERSHAFT FPLLA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for UNDERSHAFT FPLLA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Helen Sim as a director on Jan 08, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Helen Potter as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Alice Parker Morgan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Lee Patrick Callaghan as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Jamie Macintyre as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    1 pagesCH04

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Eileen Mcgowan as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Nov 01, 2022

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on May 01, 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

    3 pagesAA

    Termination of appointment of Amy Victoria Gwynne Garvin as a director on Jun 15, 2021

    1 pagesTM01

    Appointment of Ms Laura Eileen Mcgowan as a director on Jun 15, 2021

    2 pagesAP01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Feb 16, 2021

    1 pagesAD01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Rowley Rose as a director on Dec 31, 2020

    1 pagesTM01

    Second filing for the appointment of Ms Helen Potter as a director

    3 pagesRP04AP01

    Who are the officers of UNDERSHAFT FPLLA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish340055740001
    MACINTYRE, Jamie
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomScottish340054970001
    MORGAN, Alice Parker
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish205629290001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    148090490001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    160708420001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    BARNES, Anthony Ronald
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    Director
    316a Lower Road
    Great Bookham
    KT23 4DU Leatherhead
    Surrey
    British115173180002
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    COTTON, Frederick George
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    Director
    Yew Tree Cottage
    Dragons Green
    RH13 7JE Horsham
    West Sussex
    British47195400001
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British5067730001
    DOWNIE, Michael Ronald
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    ScotlandBritish172334890001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritish33165610001
    GARVIN, Amy Victoria Gwynne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish237531640001
    GRIFFITHS, Anthony John
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    Director
    Old Barn Cottage
    Knowle Lane
    GU6 8JW Cranleigh
    Surrey
    British80753510001
    HALLETT, Roger Charles
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    Director
    Berwick House
    Upper Clatford
    SP11 7PS Andover
    Hampshire
    British27030990001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    MCGOWAN, Laura Eileen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomIrish283015240001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    MOSS, Jonathan Stephen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172135620001
    PAYKEL, Jonathan Charles
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish194342300001
    POTTER, Helen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish274114750001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    British11322580001
    SILVESTER, Peter
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    Director
    Dulverton, Priorswood
    Compton
    GU3 1DS Guildford
    Surrey
    EnglandBritish5067740001
    SIM, Rhona Helen
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish82436100001
    SISSON, Amanda
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish182549820001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritish11156930002
    WILLIAMS, Ian
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish293786500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    May 05, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1594941
    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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4078710
    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