UNITED FRIENDLY LIFE ASSURANCE LIMITED
Overview
Company Name | UNITED FRIENDLY LIFE ASSURANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01878525 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNITED FRIENDLY LIFE ASSURANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNITED FRIENDLY LIFE ASSURANCE LIMITED located?
Registered Office Address | 80 Fenchurch Street EC3M 4BY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNITED FRIENDLY LIFE ASSURANCE LIMITED?
Company Name | From | Until |
---|---|---|
ACUMA LIFE ASSURANCE LIMITED | Feb 08, 1990 | Feb 08, 1990 |
DEVONSHIRE LIFE ASSURANCE LIMITED | Aug 12, 1985 | Aug 12, 1985 |
BIDBRASS LIMITED | Jan 17, 1985 | Jan 17, 1985 |
What are the latest accounts for UNITED FRIENDLY LIFE ASSURANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for UNITED FRIENDLY LIFE ASSURANCE LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||||||
Change of details for R L Schedule 2C Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||||||||||||||||||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 30, 2017 | 6 pages | RP04CS01 | ||||||||||||||||||||||
Director's details changed for Mr Richard Gordon on Jun 08, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL | 1 pages | AD02 | ||||||||||||||||||||||
Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 13, 2022 with updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Matt Blake as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Fergus Harry Speight as a director on Jul 28, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Gurdeep Singh Rai as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Richard Gordon as a director on Jul 24, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of UNITED FRIENDLY LIFE ASSURANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
GORDON, Richard | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Solicitor | 261498280001 | ||||||||
BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
BURNS, James Smith | Secretary | 36 Clarendon Way BR7 6RF Chislehurst Kent | British | 17957870001 | ||||||||||
DELAY, Valerie Patricia | Secretary | 14 Gerard Road SW13 9RG London | British | 18811310001 | ||||||||||
GILBERT, Paul Anthony | Secretary | 16 Tivoli Mews GL50 2QD Cheltenham Gloucestershire | British | 65758830001 | ||||||||||
MCDONALD, William Moir | Secretary | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | British | 143326440001 | ||||||||||
PHILLIPS, Guy Jonathan Gibson | Secretary | Garden Flat 9 Queens Road TW10 6JW Richmond Surrey | British | 27254280002 | ||||||||||
ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
SEVERS, David James Alexander | Secretary | 4 Redesmere Drive Cheadle Hulme SK8 5JY Cheadle Cheshire | British | Solicitor | 62261030001 | |||||||||
AMOS, David John | Director | 5 College Way Dene Road HA6 2BL Northwood Middlesex | England | British | Human Resources Director | 31242500001 | ||||||||
BALDING, Richard Edwin | Director | 109 Moorings Mudeford BH23 4AE Christchurch Dorset | England | British | Managing Director | 62881960001 | ||||||||
BLAKE, Matt | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | Company Secretary | 238894870001 | ||||||||
CRAYTON, Francis Alan | Director | 32 Bexton Lane WA16 9BP Knutsford Cheshire | United Kingdom | British | Actuary | 34481550002 | ||||||||
DAVIES, John | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | Company Secretary | 238926350001 | ||||||||
DEAN, Kevin Robert | Director | 3 Barberry Way Sadlery Drive Hawley Surrey | British | Vice President Systems & Services | 4479290001 | |||||||||
FROST, Alan John | Director | Rondells 20 Little Forest Road BH4 9NW Bournemouth Dorset | England | British | Company Director | 4516630001 | ||||||||
GORDON, John Robert | Director | 15 High Point Heath Road KT13 8TW Weybridge Surrey | British | Actuary | 62126700002 | |||||||||
HARRIS, Timothy Walter | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | Company Director | 188030820001 | ||||||||
HAYES, Nicholas John Gardner | Director | 58 Kennet Street E1 9JJ London | British | Director Finance | 19961310001 | |||||||||
HILL, Michelle Anne | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | Company Secretary | 239656540001 | ||||||||
INSTANCE, John | Director | 20 Lancaster Road Wimbledon SW11 5DD London | British | Life Business Director | 60583980001 | |||||||||
JUBB, David Alfred Lancaster | Director | 26 Sanger Drive Send Surrey | British | Director And Group Chief Execu | 26449000002 | |||||||||
LLOYD, David Acheson | Director | Flat 3 Brinkworth Place SL4 2LH Old Windsor Berkshire | British | Vice President Product Actuary | 49260840002 | |||||||||
MACK, George Petrie Robertson, Dr | Director | Hazelwall Farm Pexhill Road Siddington SK11 9JN Macclesfield Cheshire | British | Company Director | 58119850001 | |||||||||
MCDONALD, William Moir | Director | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | United Kingdom | British | Insurance Executive | 143326440001 | ||||||||
MCLACHLAN, John James | Director | Amberwood Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | Company Director | 7039760002 | ||||||||
MITCHLEY, Simon Colin | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | Company Secretary | 53655170005 | ||||||||
NYAHASHA, Shingirai Thaddeus | Director | 55 Gracechurch Street London EC3V 0RL | England | British | Company Director | 190468580001 | ||||||||
O'REILLY, Anya Marjorie | Director | 55 Gracechurch Street London EC3V 0RL | England | British | Director | 175872320001 | ||||||||
RAI, Gurdeep Singh | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | Company Secretary | 239057240001 | ||||||||
ROSS, Murray John | Director | 12 Learmonth Terrace EH4 1PG Edinburgh | British | Solicitor | 47230760002 | |||||||||
SHONE, Stephen | Director | Beeson End Orchard Beeson End Lane AL5 2AB Harpenden Hertfordshire | England | British | Accountant | 15146900003 | ||||||||
SKILLERN JNR, Frank Lloyd | Director | 51 Egerton Crescent SW3 2ED London | American | President & Chief Executive Officer | 1492370001 | |||||||||
SMITH, William Alfred | Director | Apartment 3 Laleham Road TW18 2DS Staines Middlesex | American | Chief Financial Officer | 15696890001 |
Who are the persons with significant control of UNITED FRIENDLY LIFE ASSURANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R L Schedule 2c Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
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