FRIENDS LIFE HOLDINGS LIMITED

FRIENDS LIFE HOLDINGS LIMITED

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

    Company NameFRIENDS LIFE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06986155
    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 HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is FRIENDS LIFE HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIENDS LIFE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIENDS LIFE HOLDINGS PLCMay 08, 2014May 08, 2014
    FRIENDS LIFE GROUP PLCJul 01, 2011Jul 01, 2011
    FRIENDS PROVIDENT HOLDINGS (UK) PLCSep 30, 2010Sep 30, 2010
    FRIENDS PROVIDENT HOLDINGS (UK) LIMITEDNov 05, 2009Nov 05, 2009
    RESOLUTION HOLDINGS (UK) LIMITEDAug 10, 2009Aug 10, 2009

    What are the latest accounts for FRIENDS LIFE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FRIENDS LIFE HOLDINGS 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 09, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Neil Harrison as a director on Sep 05, 2023

    1 pagesTM01

    Termination of appointment of Andrew Dinwiddie as a director on Sep 05, 2023

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Sep 05, 2023

    2 pagesAP01

    Appointment of Ms Helen Potter as a director on Sep 05, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Statement of capital on Nov 24, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Andrew Dinwiddie on Nov 16, 2022

    2 pagesCH01

    Termination of appointment of Rhona Sim as a secretary on Oct 13, 2022

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Appointment of Ms Rhona Sim as a secretary on Jul 20, 2022

    2 pagesAP03

    Termination of appointment of Julian Charles Baddeley as a secretary on Jul 20, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of FRIENDS LIFE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish274114750001
    BADDELEY, Julian Charles
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Secretary
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    199096970001
    HAMES, Victoria
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    160876650001
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Secretary
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    British53655170004
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    1
    Surrey
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    1
    Surrey
    British147618290001
    SIM, Rhona
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Secretary
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    300538850001
    TAIT, Kathryn
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    199094810001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    900007200001
    ALLVEY, David Philip
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish76454860014
    BIGGS, Michael Nicholas
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish177146030001
    BOURKE, Evelyn Brigid
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomIrish,British247998930001
    BRIGGS, Andrew David
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish75581620003
    CARVILL, Mel Gerard
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    GuernseyBritish197126640001
    CHAPLIN, Robert Alexander
    57 Newlands Road
    IG8 0RS Woodford Green
    Essex
    Director
    57 Newlands Road
    IG8 0RS Woodford Green
    Essex
    British116912940001
    COWDERY, Clive Adam, Sir
    Hurlingham Lodge
    Hurlingham Road
    SW6 3RD London
    Director
    Hurlingham Lodge
    Hurlingham Road
    SW6 3RD London
    United KingdomBritish88183990002
    DINWIDDIE, Andrew Maitland
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish284160900002
    GIBBS, Peter John
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish169079650001
    GLEN, Marian
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish49721140002
    HARRISON, Neil
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish255329800001
    HODKINSON, Philip Andrew
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish177236650001
    HYNAM, David Emmanuel
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    EnglandBritish92485410001
    LEVY, Geoffrey Joseph
    4 Creswell Drive
    BR3 3FW Beckenham
    Flat 6
    Kent
    Director
    4 Creswell Drive
    BR3 3FW Beckenham
    Flat 6
    Kent
    United KingdomBritish134375300001
    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
    LYONS, Nicholas Stephen Leland
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    EnglandIrish167259690001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MAILLET, Sarah
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish225695040002
    MATTHEWS, Trevor John
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomAustralian132720680002
    MITCHLEY, Simon Colin
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    Director
    34 Harris Lane
    Shenley
    WD7 9EG Radlett
    Hertfordshire
    EnglandBritish53655170004
    MOHAMMED, Shamira
    PH2 0NH Perth
    Pitheavlis
    Scotland
    Scotland
    Director
    PH2 0NH Perth
    Pitheavlis
    Scotland
    Scotland
    United KingdomBritish253534040001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    MONTAGUE, Andrea Gertrude Martha
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    ScotlandBritish156552670001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritish184671850001
    PARSONS, Andrew Mark
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish121609240001
    PEDELTY, Mervyn Kay, Sir
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    United KingdomBritish86267350005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Helen's
    1 Undershaft
    EC3P 3DQ London
    St
    Apr 06, 2016
    Helen's
    1 Undershaft
    EC3P 3DQ London
    St
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1555746
    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.

    Does FRIENDS LIFE HOLDINGS 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