FRIENDS LIFE COMPANY LIMITED
Overview
| Company Name | FRIENDS LIFE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03291349 |
| 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 FRIENDS LIFE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FRIENDS LIFE COMPANY LIMITED located?
| Registered Office Address | Aviva Wellington Row YO90 1WR York United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS LIFE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS LIFE COMPANY PLC | Mar 11, 2011 | Mar 11, 2011 |
| AXA SUN LIFE PUBLIC LIMITED COMPANY | Sep 15, 1997 | Sep 15, 1997 |
| AXA EQUITY & LAW LIFE ASSURANCE SOCIETY SERVICES LIMITED | Apr 23, 1997 | Apr 23, 1997 |
| PRECIS (1496) LIMITED | Dec 12, 1996 | Dec 12, 1996 |
What are the latest accounts for FRIENDS LIFE COMPANY 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 FRIENDS LIFE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS LIFE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 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 Feb 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 | ||
Termination of appointment of Emily Anne Field as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Helen Potter as a director on Nov 01, 2022 | 2 pages | AP01 | ||
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 Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Ms Emily Anne Field as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Linda Hall as a director on Jul 21, 2021 | 1 pages | TM01 | ||
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 | ||
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, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of FRIENDS LIFE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||||||
| SIM, Rhona Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 82436100001 | |||||||||
| HIRD, Ian | Secretary | Foxwarren Elmshott Close Penn HP10 8JR High Wycombe Buckinghamshire | British | 7658080001 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
| SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||||||
| YEOMAN, Ruth | Secretary | RH4 1QA Dorking Pixham End Surrey | British | 154728100001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 163212290001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AVENEL, Gilles Marie Pierre Louis, Monsieur | Director | 4 Wyndham House Sloane Square SW1W 8AR London | French | 47902840001 | ||||||||||
| BLACK, James Masson | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | British | 172334880001 | |||||||||
| BOUNDS, Kevin Charles | Director | The Chantry Shirenewton NP16 6RL Chepstow Gwent | Wales | British | 104417100001 | |||||||||
| BOURKE, Evelyn Brigid | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| BROWN, William Mitchell | Director | The Dovecote Hunts Hill Lane Naphill HP14 4RL High Wycombe Buckinghamshire | England | British | 7658100001 | |||||||||
| CALDER, Stewart Stephen | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | British | 203090970001 | |||||||||
| CHEESEMAN, David Richard | Director | 5 Old Broad Street London EC2N 1AD | England | British | 132416500001 | |||||||||
| CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | 95023070001 | ||||||||||
| DE MENEVAL, Francois | Director | 5 Old Broad Street London EC2N 1AD | France | French | 154169180001 | |||||||||
| DE WARENGHIEN, Amaury Ghislain Pierre | Director | 1 Rue Marietta Martin FOREIGN Paris 75016 France | French | 77186790001 | ||||||||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||||||
| DUVERNE, Denis | Director | 70 Avenue De Breteuil Paris 75007 FOREIGN France | French | 40902780001 | ||||||||||
| EVANS, Paul James | Director | 5 Old Broad Street London EC2N 1AD | England | British | 283554310001 | |||||||||
| FIELD, Emily Anne | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 283015290001 | |||||||||
| GARRETT, David John | Director | 5 Wyecliffe Road Henleaze BS9 4NH Bristol | United Kingdom | British | 40050620001 | |||||||||
| GARVIN, Amy Victoria Gwynne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 237531640001 | |||||||||
| GILMOUR, Norman William Ogilvie | Director | Downfield Bridgwater Road BS25 1NB Sidcot North Somerset | British | 50887280001 | ||||||||||
| HALL, Linda | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 180622890001 | |||||||||
| HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | 66278040003 | ||||||||||
| HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | 41172960004 | |||||||||
| HYNAM, David Emmanuel | Director | RH4 1QA Dorking Pixham End Surrey | England | British | 92485410001 | |||||||||
| HYNAM, David Emmanuel | Director | 21 Highcroft North Hill N6 4RD London | England | British | 92485410001 | |||||||||
| J'AFARI PAK, Lindsay Clare | Director | RH4 1QA Dorking Pixham End Surrey | Uk | British | 147651430001 | |||||||||
| KELLARD, Michael John | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 84234750003 |
Who are the persons with significant control of FRIENDS LIFE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | Dec 05, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Limited | 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