UKBizDB.co.uk

FIL LIFE INSURANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fil Life Insurance Limited. The company was founded 26 years ago and was given the registration number 03406905. The firm's registered office is in TADWORTH. You can find them at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey. This company's SIC code is 65110 - Life insurance.

Company Information

Name:FIL LIFE INSURANCE LIMITED
Company Number:03406905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom, KT20 6RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary16 November 2020Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director20 February 2023Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director13 December 2023Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director19 December 2023Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, England, KT20 6RP

Director23 February 2018Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director27 March 2018Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director02 September 2021Active
54 Roupell Street, London, SE1 8TB

Secretary19 December 1997Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary01 December 2016Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Corporate Secretary07 September 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary22 July 1997Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director19 December 1997Active
51 Middleway, London, NW11 6SH

Director19 December 1997Active
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ

Director01 September 2005Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Director29 July 2003Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director01 September 2021Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director01 June 2012Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director19 May 2009Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director23 February 2018Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director26 February 2016Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director25 June 2018Active
7 Carlton Road, Redhill, RH1 2BY

Director19 December 1997Active
Flat Two, Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ

Director27 March 2009Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director19 May 2014Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director19 April 2007Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director25 March 2009Active
153 Garfield Road, Concord 01742, Massachusetts Usa, FOREIGN

Director19 December 1997Active
Georges Quay House, 43 Townsend Street, Dublin, Ireland, IRELAND

Director13 April 2021Active
97 Gordon Road, Waban, Usa, 02168

Director19 December 1997Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director22 July 1997Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director13 March 2009Active
Flat One, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director30 September 2008Active
40 Wyman Drive, Sudbury Ma, Usa,

Director22 October 2002Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director03 November 2008Active
Oakhill House, 130 Tonbridge Road, Hildenborough, TN11 9DZ

Director15 April 2002Active

People with Significant Control

Ms Abigail Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:United States
Address:245, Summer Street, Boston, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.