FRIENDS LIFE FPL LIMITED

FRIENDS LIFE FPL LIMITED

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

    Company NameFRIENDS LIFE FPL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FRIENDS LIFE FPL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIENDS PROVIDENT LIMITEDNov 09, 2009Nov 09, 2009
    FRIENDS PROVIDENT PUBLIC LIMITED COMPANYApr 19, 2001Apr 19, 2001
    MERITKUDOS PUBLIC LIMITED COMPANYNov 23, 2000Nov 23, 2000

    What are the latest accounts for FRIENDS LIFE FPL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FRIENDS LIFE FPL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Karina Jane Bye as a director on Aug 29, 2023

    2 pagesAP01

    Termination of appointment of Rhona Helen Sim as a director on Aug 29, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Cessation of Friends Life Fpg Limited as a person with significant control on Dec 13, 2022

    1 pagesPSC07

    Notification of Undershaft Limited as a person with significant control on Dec 13, 2022

    2 pagesPSC02

    Termination of appointment of Karina Jane Bye as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Rhona Helen Sim as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Potter on Jan 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Richard Joseph Priestley as a director on Jul 21, 2021

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Jul 21, 2021

    2 pagesAP01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Karina Jane Bye as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Clare Binmore as a director on Jan 31, 2021

    1 pagesTM01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on Jan 15, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of FRIENDS LIFE FPL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish274114750001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    HAMES, Victoria
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    162277360001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    148089610001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    British11156930002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritish11322570001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RH8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United Kingdom
    Director
    Itchingwood Common
    RH8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United Kingdom
    United KingdomBritish132720300001
    BINMORE, Clare
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish251374020001
    BLACK, James Masson
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    BRIGGS, Andrew David
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish75581620003
    BROWN, Anthony
    8 Cluny Avenue
    EH10 4RN Edinburgh
    Midlothian
    Director
    8 Cluny Avenue
    EH10 4RN Edinburgh
    Midlothian
    United KingdomBritish124963710001
    BUTLER, David John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish154480600002
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CLAMP, Simon John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish80720900001
    GRISAY, Alain Leopold
    5 Adrian Mews
    Ifield Road
    SW10 9AE London
    Director
    5 Adrian Mews
    Ifield Road
    SW10 9AE London
    United KingdomBritish75984170001
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HUGHES, Rodger Grant
    Rosewall 21 Calonne Road
    Wimbledon
    SW19 5HH London
    Director
    Rosewall 21 Calonne Road
    Wimbledon
    SW19 5HH London
    EnglandBritish43887200005
    HYNAM, David Emmanuel
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish92485410001
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish155016370001
    JACKSON, David Martin
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    10 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British145531510001
    JEMMETT, Christopher Martin
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    Director
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    British27348380001
    JUDGE, Barbara Singer, Lady
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    EnglandAmerican88709030011
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LISTER, John Robert
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish80609740002
    LORD MACGREGOR OF PULHAM MARKET, John Roddick Russell, The Rt Hon
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    British76408420005
    MATTHEWS, Trevor John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomAustralian132720680002
    MONTAGUE, Adrian Alastair, Sir
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish70647930007
    MOORE, Philip Wynford
    17 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    Director
    17 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    EnglandBritish60871490004

    Who are the persons with significant control of FRIENDS LIFE FPL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3P 3DQ London
    St. Helens
    England
    Dec 13, 2022
    Undershaft
    EC3P 3DQ London
    St. Helens
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (Uk)
    Place RegisteredCompanies House
    Registration Number04075935
    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.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06861305
    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.

    Does FRIENDS LIFE FPL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2023Commencement of winding up
    Jun 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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