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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 16 November 2020 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 20 February 2023 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 13 December 2023 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 19 December 2023 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, England, KT20 6RP | Director | 23 February 2018 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 27 March 2018 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 02 September 2021 | Active |
54 Roupell Street, London, SE1 8TB | Secretary | 19 December 1997 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 01 December 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Corporate Secretary | 07 September 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 22 July 1997 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 December 1997 | Active |
51 Middleway, London, NW11 6SH | Director | 19 December 1997 | Active |
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ | Director | 01 September 2005 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Director | 29 July 2003 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 01 September 2021 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 01 June 2012 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Director | 19 May 2009 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 23 February 2018 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 26 February 2016 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 25 June 2018 | Active |
7 Carlton Road, Redhill, RH1 2BY | Director | 19 December 1997 | Active |
Flat Two, Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 27 March 2009 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 19 May 2014 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 April 2007 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 25 March 2009 | Active |
153 Garfield Road, Concord 01742, Massachusetts Usa, FOREIGN | Director | 19 December 1997 | Active |
Georges Quay House, 43 Townsend Street, Dublin, Ireland, IRELAND | Director | 13 April 2021 | Active |
97 Gordon Road, Waban, Usa, 02168 | Director | 19 December 1997 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 22 July 1997 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Director | 13 March 2009 | Active |
Flat One, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 30 September 2008 | Active |
40 Wyman Drive, Sudbury Ma, Usa, | Director | 22 October 2002 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 03 November 2008 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, TN11 9DZ | Director | 15 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.