UKBizDB.co.uk

FRIENDS LIFE FUNDS LIMITED

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

This company is commonly known as Friends Life Funds Limited. The company was founded 13 years ago and was given the registration number 07304839. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRIENDS LIFE FUNDS LIMITED
Company Number:07304839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary21 April 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 September 2019Active
Oefield House, Verdley Place, Fernhurst, Haslemere, GU27 3ER

Secretary12 July 2010Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary12 July 2011Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary05 July 2010Active
Pixham End, Dorking, RH4 1QA

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

Director12 July 2010Active
Pixham End, Dorking, RH4 1QA

Director10 July 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director16 June 2016Active
Pixham End, Dorking, RH4 1QA

Director19 June 2015Active
Pixham End, Dorking, RH4 1QA

Director21 September 2012Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director19 June 2015Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Director05 July 2010Active
Pixham End, Dorking, RH4 1QA

Director10 July 2014Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director10 September 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 August 2017Active
Pixham End, Dorking, RH4 1QA

Director19 June 2015Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director21 February 2018Active
Pixham End, Dorking, RH4 1QA

Director12 July 2010Active
Pixham End, Dorking, RH4 1QA

Director10 September 2012Active
Pixham End, Dorking, RH4 1QA

Director12 July 2011Active
Pixham End, Dorking, RH4 1QA

Director27 September 2013Active
Pixham End, Dorking, RH4 1QA

Director07 March 2014Active
Pixham End, Dorking, RH4 1QA

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

Director07 March 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 March 2017Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Director05 July 2010Active

People with Significant Control

Aviva Investors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen,S 1, Undershaft, London, United Kingdom, EC3P 3DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Address

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

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-10Capital

Legacy.

Download
2019-09-10Capital

Capital statement capital company with date currency figure.

Download
2019-09-10Insolvency

Legacy.

Download
2019-09-10Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.