UKBizDB.co.uk

FRIENDS LIFE WL LIMITED

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

This company is commonly known as Friends Life Wl Limited. The company was founded 28 years ago and was given the registration number 03116645. The firm's registered office is in SURREY. You can find them at Pixham End, Dorking, Surrey, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:FRIENDS LIFE WL LIMITED
Company Number:03116645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65300 - 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
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 November 2022Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 November 2022Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Secretary20 October 1995Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Secretary04 September 2003Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary28 August 2002Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary28 February 2001Active
2 Paddocks Close, Ashstead, KT21 2RA

Secretary13 March 2001Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Secretary30 April 2007Active
Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA

Corporate Secretary30 November 2011Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Director20 October 1995Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Director04 September 2003Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director08 February 2013Active
The Chantry, Shirenewton, Chepstow, NP16 6RL

Director22 March 2005Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director30 November 2011Active
The Matrix, Canhouse Lane, Rake, GU33 7JG

Director04 March 2003Active
Alte Landstrasse 57, 8700 Kusnacht, Switzerland,

Director21 March 2002Active
Costa Porsche, The Drive, Ifold, RH14 0TD

Director16 March 2006Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director19 September 2012Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Director21 March 2002Active
29 Patterson Avenue, Burwood 3125, Australia, FOREIGN

Director02 January 1997Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director23 July 2008Active
26 Tennyson Avenue, Cliffe Woods, Rochester, ME3 8JG

Director21 March 1996Active
108 Gurney Court Road, St. Albans, AL1 4RJ

Director06 April 1998Active
5 Old Broad Street, London, EC2N 1AD

Director22 December 2006Active
105 Park Drive, Winchmore Hill, London, N21 2LT

Director23 February 1998Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director17 September 2010Active
4/150 Drummond Street, Carlton, Australia, 3053

Director16 December 1998Active
2 The Rise, Borden, Sittingbourne, ME9 4HY

Director21 March 1996Active
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ

Director23 June 2004Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director22 December 2006Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director21 July 2021Active
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ

Director12 June 2000Active
50 Kensington Street, South Yarra, Australia,

Director21 March 1996Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 August 2017Active
28 Forestdale Road, Chatham, ME5 9NB

Director20 October 1995Active

People with Significant Control

London And Manchester Group Limited
Notified on:05 December 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
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 (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
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.