UNITED FRIENDLY STAFF PENSION FUND LIMITED

UNITED FRIENDLY STAFF PENSION FUND LIMITED

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

    Company NameUNITED FRIENDLY STAFF PENSION FUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02334551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is UNITED FRIENDLY STAFF PENSION FUND LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1367) LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

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

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for United Friendly Group Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Director's details changed for Mr Richard Gordon on Jun 08, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

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

    2 pagesAA

    Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Matt Blake as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr Fergus Harry Speight as a director on Jul 28, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

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

    3 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gurdeep Singh Rai as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr Richard Gordon as a director on Jul 24, 2019

    2 pagesAP01

    Termination of appointment of David John Bird as a director on Jul 09, 2019

    1 pagesTM01

    Who are the officers of UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    GORDON, Richard
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish261498280001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    BURNS, James Smith
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Secretary
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    British17957870001
    CHEESEMAN, Michael John
    37 North Park
    SL9 3QD Gerrardscross
    Buckinghamshire
    Secretary
    37 North Park
    SL9 3QD Gerrardscross
    Buckinghamshire
    British30246210001
    GILBERT, Paul Anthony
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    Secretary
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    British65758830001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Secretary
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    British143326440001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    SEVERS, David James Alexander
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    Secretary
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    British62261030001
    AMOS, David John
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    Director
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    EnglandBritish31242500001
    BALDING, Richard Edwin
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    EnglandBritish62881960001
    BIRD, David John
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    EnglandBritish93063370001
    BIRD, Norman
    113 Main Road
    CW4 8PE Goostrey
    Cheshire
    Director
    113 Main Road
    CW4 8PE Goostrey
    Cheshire
    British74132930001
    BLAKE, Matt
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238894870001
    BRICE, Alan Keith
    9 Thomas Court
    Thomas Road
    ME10 3AW Sittingbourne
    Kent
    Director
    9 Thomas Court
    Thomas Road
    ME10 3AW Sittingbourne
    Kent
    British45236510001
    CATER, Geoffrey Philip
    Glenhurst Morda Road
    SY11 2AT Oswestry
    Salop
    Director
    Glenhurst Morda Road
    SY11 2AT Oswestry
    Salop
    British30246220001
    CAWTHRA, Steven Frank
    3 Meadowside
    Langshott
    RH6 9DL Horley
    Surrey
    Director
    3 Meadowside
    Langshott
    RH6 9DL Horley
    Surrey
    British36582940001
    CLEMENTS, Douglas Martin
    16 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    Director
    16 Mandeville Close
    EN10 7PN Broxbourne
    Hertfordshire
    EnglandBritish30246230001
    DANN, David John
    47 Farley Road
    The Hoplands
    DA12 2LT Gravesend
    Kent
    Director
    47 Farley Road
    The Hoplands
    DA12 2LT Gravesend
    Kent
    British68167230002
    DAVIES, John
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238926350001
    EATON, Martin Harry
    7 Lawrence Close
    Cranage
    CW4 8FA Crewe
    Cheshire
    Director
    7 Lawrence Close
    Cranage
    CW4 8FA Crewe
    Cheshire
    EnglandBritish68167450002
    ERRINGTON, Ashley Charles
    The Old Gatehouse
    Deer Park Milton Abbas
    DT11 0AY Blandford
    Dorset
    Director
    The Old Gatehouse
    Deer Park Milton Abbas
    DT11 0AY Blandford
    Dorset
    British37247900001
    FIHELEBON, James Arthur
    Sante Bagatelle Road
    St Helier
    Jersey
    Channel Islands
    Director
    Sante Bagatelle Road
    St Helier
    Jersey
    Channel Islands
    British36923370002
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    HARRIS, Andrew
    G64
    Director
    G64
    British74132960001
    HARRIS, Timothy Walter
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish188030820001
    HERRON, James Gerard
    37 Litton Way
    LS14 2DL Leeds
    Director
    37 Litton Way
    LS14 2DL Leeds
    British55845680001
    HILL, Michelle Anne
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239656540001
    MACK, George Petrie Robertson, Dr
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    British58119850001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    MITCHLEY, Simon Colin
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish53655170005
    NUGENT, Paul
    24 Woolgreaves Drive
    WF2 6DP Wakefield
    West Yorkshire
    Director
    24 Woolgreaves Drive
    WF2 6DP Wakefield
    West Yorkshire
    British68194670001
    NYAHASHA, Shingirai Thaddeus
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish190468580001
    O'REILLY, Anya Marjorie
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish175872320001

    Who are the persons with significant control of UNITED FRIENDLY STAFF PENSION FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Yes
    Legal FormLimited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00099064
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02575316
    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