UKBizDB.co.uk

FRIENDS AELRIS LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Corporate Secretary12 June 2017Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director14 June 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director30 June 2023Active
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR

Secretary-Active
Pixham End, Dorking, RH4 1QA

Secretary21 July 2000Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director21 September 2012Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Elbury 9 Weedon Lane, Amersham, HP6 5QS

Director-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 March 2021Active
Pixham End, Dorking, RH4 1QA

Director27 September 2013Active
Ischia Doggetts Wood Close, Chalfont St Giles, HP8 4TL

Director-Active
Pixham End, Dorking, RH4 1QA

Director23 July 2008Active
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ

Director09 April 2009Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 August 2017Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
21 Highcroft, North Hill, London, N6 4RD

Director28 September 2005Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Woodlands, Kingswood Avenue, Penn, HP10 8DR

Director01 July 1993Active
Lavender Lodge Nightingales Lane, Chalfont St Giles, HP8 4SR

Director-Active
Barnbridge House, Primrose Hill, Bath, BA1 2UT

Director21 December 1993Active
45 Alma Road, Clifton, Bristol, BS8 2DE

Director28 September 2005Active
23 Scantleberry Close, Bristol, BS16 6DQ

Director07 June 2001Active
Wellington Row, York, United Kingdom, YO90 1WR

Director24 October 2016Active
Pixham End, Dorking, RH4 1QA

Director30 July 2013Active
Richmond House Stag Lane, Great Kingshill, High Wycombe, HP15 6EF

Director-Active
Pixham End, Dorking, RH4 1QA

Director31 December 2014Active
153 Pursey Drive, Bradley Stoke, Bristol, BS32 8DP

Director19 July 2006Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director31 December 2014Active
Pixham End, Dorking, RH4 1QA

Director27 September 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director26 May 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 October 2016Active
Littledown, Haw Lane, Olveston, BS35 4EQ

Director20 April 1998Active
Pixham End, Dorking, RH4 1QA

Director27 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change corporate secretary company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-08-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.