FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04078710 |
| 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 PROVIDENT INVESTMENT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FRIENDS PROVIDENT INVESTMENT HOLDINGS 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 PROVIDENT INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS PROVIDENT INVESTMENT HOLDINGS PLC | Mar 09, 2004 | Mar 09, 2004 |
| FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED | Jan 25, 2001 | Jan 25, 2001 |
| ACQUISITIONS LOMOND PLC | Sep 21, 2000 | Sep 21, 2000 |
What are the latest accounts for FRIENDS PROVIDENT INVESTMENT HOLDINGS 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 PROVIDENT INVESTMENT HOLDINGS 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 FRIENDS PROVIDENT INVESTMENT HOLDINGS 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 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 | ||||||
Termination of appointment of Laura Eileen Mcgowan as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Karina Jane Bye as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Rhona Helen Sim as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||
Termination of appointment of Julian Charles Baddeley as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Laura Eileen Mcgowan as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||
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 | ||||||
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 | ||||||
Second filing for the appointment of Ms Helen Potter as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Ms Helen Potter as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of FRIENDS PROVIDENT INVESTMENT HOLDINGS 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 | |||||||||
| SIM, Rhona Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 82436100001 | |||||||||
| 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 | 148091050001 | |||||||||||
| 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 |
| 161561930001 | ||||||||||
| 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 | |||||||||||
| ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | 11322570001 | |||||||||
| BADDELEY, Julian Charles | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 190030340002 | |||||||||
| BELLRINGER, Charles Albert John | Director | Itchingwood Common RH8 0RL Limpsfield Tenchleys Manor Surrey United Kingdom | United Kingdom | British | 132720300001 | |||||||||
| 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 | |||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| CARR, Andrew David | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 182546040001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 155016370001 | |||||||||
| JACKSON, David Martin | Director | 10 Cranford Avenue EX8 2HT Exmouth Devon | British | 145531510001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| MATTHEWS, Trevor John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Australian | 132720680002 | |||||||||
| MCGOWAN, Laura Eileen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | Irish | 283015240001 | |||||||||
| MONTAGUE, Sir Adrian Alastair, Sir | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 126879080002 | ||||||||||
| MOORE, Philip Wynford | Director | 17 Camlet Way Hadley Wood EN4 0LH Barnet | England | British | 60871490004 | |||||||||
| MOSS, Jonathan Stephen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172135620001 | |||||||||
| O'NEILL, Conor Martin | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 194342160001 | |||||||||
| PARSONS, Andrew Mark | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 121609240001 | |||||||||
| PAYKEL, Jonathan Charles | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 194342300001 | |||||||||
| POTKINS, Martin | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 182195910001 | |||||||||
| POTTER, Helen | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British,German | 274114750001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| SATCHELL, Keith | Director | 54 The Panoramic 152 Grosvenor Road SW1V 3JL London | British | 11322580002 | ||||||||||
| SMART, James Ramsay | Director | Friends Provident Plc Pixham End RH4 1QA Dorking Surrey | British | 57425040003 |
Who are the persons with significant control of FRIENDS PROVIDENT INVESTMENT HOLDINGS 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