FRIENDS LIFE FPL LIMITED
Overview
| Company Name | FRIENDS LIFE FPL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113107 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FRIENDS LIFE FPL LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is FRIENDS LIFE FPL LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS LIFE FPL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS PROVIDENT LIMITED | Nov 09, 2009 | Nov 09, 2009 |
| FRIENDS PROVIDENT PUBLIC LIMITED COMPANY | Apr 19, 2001 | Apr 19, 2001 |
| MERITKUDOS PUBLIC LIMITED COMPANY | Nov 23, 2000 | Nov 23, 2000 |
What are the latest accounts for FRIENDS LIFE FPL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FRIENDS LIFE FPL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Aviva Wellington Row York YO90 1WR United Kingdom to 30 Finsbury Square London EC2A 1AG on Oct 10, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Karina Jane Bye as a director on Aug 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhona Helen Sim as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Friends Life Fpg Limited as a person with significant control on Dec 13, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Undershaft Limited as a person with significant control on Dec 13, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Karina Jane Bye as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rhona Helen Sim as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Helen Potter on Jan 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Richard Joseph Priestley as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Potter as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Binmore as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Jan 15, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FRIENDS LIFE FPL 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 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 239237640001 | |||||||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 274114750001 | |||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| HAMES, Victoria | Secretary | Pixham End Dorking RH4 1QA Surrey | 162277360001 | |||||||||||
| MONGER, Diana | Secretary | Verdley Place Fernhurst GU27 3ER Haslemere Oefield House Surrey | 148089610001 | |||||||||||
| SWEETLAND, Brian William | Secretary | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | British | 11156930002 | ||||||||||
| 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 | |||||||||
| BELLRINGER, Charles Albert John | Director | Itchingwood Common RH8 0RL Limpsfield Tenchleys Manor Surrey United Kingdom | United Kingdom | British | 132720300001 | |||||||||
| BINMORE, Clare | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 251374020001 | |||||||||
| 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 | |||||||||
| BRIGGS, Andrew David | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 75581620003 | |||||||||
| BROWN, Anthony | Director | 8 Cluny Avenue EH10 4RN Edinburgh Midlothian | United Kingdom | British | 124963710001 | |||||||||
| BUTLER, David John | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 154480600002 | |||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| CARNWATH, Alison Jane, Dame | Director | The Old Dairy Sidbury EX10 0QR Sidmouth Devon | England | British | 73581270001 | |||||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||||||
| CLAMP, Simon John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 80720900001 | |||||||||
| GRISAY, Alain Leopold | Director | 5 Adrian Mews Ifield Road SW10 9AE London | United Kingdom | British | 75984170001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| HUGHES, Rodger Grant | Director | Rosewall 21 Calonne Road Wimbledon SW19 5HH London | England | British | 43887200005 | |||||||||
| HYNAM, David Emmanuel | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 92485410001 | |||||||||
| 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 | ||||||||||
| JEMMETT, Christopher Martin | Director | Kiln Field GU3 1AP Puttenham Guildford Surrey | British | 27348380001 | ||||||||||
| JUDGE, Barbara Singer, Lady | Director | 88 The Panoramic 152 Grosvenor Road SW1V 3JL London | England | American | 88709030011 | |||||||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||||||
| LISTER, John Robert | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 80609740002 | |||||||||
| LORD MACGREGOR OF PULHAM MARKET, John Roddick Russell, The Rt Hon | Director | Pixham End RH4 1QA Dorking Surrey | British | 76408420005 | ||||||||||
| MATTHEWS, Trevor John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Australian | 132720680002 | |||||||||
| MONTAGUE, Adrian Alastair, Sir | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 70647930007 | |||||||||
| MOORE, Philip Wynford | Director | 17 Camlet Way Hadley Wood EN4 0LH Barnet | England | British | 60871490004 |
Who are the persons with significant control of FRIENDS LIFE FPL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Undershaft Limited | Dec 13, 2022 | Undershaft EC3P 3DQ London St. Helens England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Fpg Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIENDS LIFE FPL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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