FRIENDS LIFE HOLDINGS LIMITED
Overview
| Company Name | FRIENDS LIFE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06986155 |
| 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 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 Address | No |
What were the previous names of FRIENDS LIFE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS LIFE HOLDINGS PLC | May 08, 2014 | May 08, 2014 |
| FRIENDS LIFE GROUP PLC | Jul 01, 2011 | Jul 01, 2011 |
| FRIENDS PROVIDENT HOLDINGS (UK) PLC | Sep 30, 2010 | Sep 30, 2010 |
| FRIENDS PROVIDENT HOLDINGS (UK) LIMITED | Nov 05, 2009 | Nov 05, 2009 |
| RESOLUTION HOLDINGS (UK) LIMITED | Aug 10, 2009 | Aug 10, 2009 |
What are the latest accounts for FRIENDS LIFE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FRIENDS LIFE HOLDINGS 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 09, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Neil Harrison as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Dinwiddie as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Potter as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Dinwiddie on Nov 16, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rhona Sim as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Appointment of Ms Rhona Sim as a secretary on Jul 20, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julian Charles Baddeley as a secretary on Jul 20, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FRIENDS LIFE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 274114750001 | |||||
| BADDELEY, Julian Charles | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | 199096970001 | |||||||
| HAMES, Victoria | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom | 160876650001 | |||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
| MONGER, Diana | Secretary | Verdley Place Fernhurst GU27 3ER Haslemere 1 Surrey | British | 147618290001 | ||||||
| SIM, Rhona | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | 300538850001 | |||||||
| TAIT, Kathryn | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom | 199094810001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 | 900007200001 | |||||||
| ALLVEY, David Philip | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 76454860014 | |||||
| BIGGS, Michael Nicholas | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 177146030001 | |||||
| BOURKE, Evelyn Brigid | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | Irish,British | 247998930001 | |||||
| BRIGGS, Andrew David | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 75581620003 | |||||
| CARVILL, Mel Gerard | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | Guernsey | British | 197126640001 | |||||
| CHAPLIN, Robert Alexander | Director | 57 Newlands Road IG8 0RS Woodford Green Essex | British | 116912940001 | ||||||
| COWDERY, Clive Adam, Sir | Director | Hurlingham Lodge Hurlingham Road SW6 3RD London | United Kingdom | British | 88183990002 | |||||
| DINWIDDIE, Andrew Maitland | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 284160900002 | |||||
| GIBBS, Peter John | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 169079650001 | |||||
| GLEN, Marian | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 49721140002 | |||||
| HARRISON, Neil | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 255329800001 | |||||
| HODKINSON, Philip Andrew | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 177236650001 | |||||
| HYNAM, David Emmanuel | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | England | British | 92485410001 | |||||
| LEVY, Geoffrey Joseph | Director | 4 Creswell Drive BR3 3FW Beckenham Flat 6 Kent | United Kingdom | British | 134375300001 | |||||
| LISTER, John Robert | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 80609740002 | |||||
| LYONS, Nicholas Stephen Leland | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | England | Irish | 167259690001 | |||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||
| MAILLET, Sarah | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 225695040002 | |||||
| MATTHEWS, Trevor John | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | Australian | 132720680002 | |||||
| MITCHLEY, Simon Colin | Director | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | England | British | 53655170004 | |||||
| MOHAMMED, Shamira | Director | PH2 0NH Perth Pitheavlis Scotland Scotland | United Kingdom | British | 253534040001 | |||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| MONTAGUE, Andrea Gertrude Martha | Director | 1 Undershaft EC3P 3DQ London St Helens England England | Scotland | British | 156552670001 | |||||
| NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | 184671850001 | |||||
| PARSONS, Andrew Mark | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 121609240001 | |||||
| PEDELTY, Mervyn Kay, Sir | Director | RH4 1QA Dorking Pixham End Surrey United Kingdom | United Kingdom | British | 86267350005 |
Who are the persons with significant control of FRIENDS LIFE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Group Holdings Limited | Apr 06, 2016 | Helen's 1 Undershaft EC3P 3DQ London St | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIENDS LIFE HOLDINGS 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