This company is commonly known as Friends Aelris Limited. The company was founded 141 years ago and was given the registration number 00016807. The firm's registered office is in DORKING. You can find them at Pixham End, , Dorking, Surrey. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | FRIENDS AELRIS LIMITED |
---|---|---|
Company Number | : | 00016807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1882 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pixham End, Dorking, Surrey, RH4 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Corporate Secretary | 12 June 2017 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 14 June 2021 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 30 June 2023 | Active |
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR | Secretary | - | Active |
Pixham End, Dorking, RH4 1QA | Secretary | 21 July 2000 | Active |
Pixham End, Dorking, RH4 1QA | Corporate Secretary | 15 September 2010 | Active |
Pixham End, Dorking, RH4 1QA | Director | 21 September 2012 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
Elbury 9 Weedon Lane, Amersham, HP6 5QS | Director | - | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 08 March 2021 | Active |
Pixham End, Dorking, RH4 1QA | Director | 27 September 2013 | Active |
Ischia Doggetts Wood Close, Chalfont St Giles, HP8 4TL | Director | - | Active |
Pixham End, Dorking, RH4 1QA | Director | 23 July 2008 | Active |
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ | Director | 09 April 2009 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 31 August 2017 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
21 Highcroft, North Hill, London, N6 4RD | Director | 28 September 2005 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
Woodlands, Kingswood Avenue, Penn, HP10 8DR | Director | 01 July 1993 | Active |
Lavender Lodge Nightingales Lane, Chalfont St Giles, HP8 4SR | Director | - | Active |
Barnbridge House, Primrose Hill, Bath, BA1 2UT | Director | 21 December 1993 | Active |
45 Alma Road, Clifton, Bristol, BS8 2DE | Director | 28 September 2005 | Active |
23 Scantleberry Close, Bristol, BS16 6DQ | Director | 07 June 2001 | Active |
Wellington Row, York, United Kingdom, YO90 1WR | Director | 24 October 2016 | Active |
Pixham End, Dorking, RH4 1QA | Director | 30 July 2013 | Active |
Richmond House Stag Lane, Great Kingshill, High Wycombe, HP15 6EF | Director | - | Active |
Pixham End, Dorking, RH4 1QA | Director | 31 December 2014 | Active |
153 Pursey Drive, Bradley Stoke, Bristol, BS32 8DP | Director | 19 July 2006 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
Pixham End, Dorking, RH4 1QA | Director | 31 December 2014 | Active |
Pixham End, Dorking, RH4 1QA | Director | 27 September 2013 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 26 May 2017 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 24 October 2016 | Active |
Littledown, Haw Lane, Olveston, BS35 4EQ | Director | 20 April 1998 | Active |
Pixham End, Dorking, RH4 1QA | Director | 27 September 2013 | Active |
Aviva Life & Pensions Uk Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aviva, Wellington Row, York, United Kingdom, YO90 1WR |
Nature of control | : |
|
Friends Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pixham End, Dorking, United Kingdom, RH4 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change corporate secretary company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-08-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-08-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.