This company is commonly known as Np Life Holdings Limited. The company was founded 25 years ago and was given the registration number 03725026. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | NP LIFE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03725026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 01 July 2011 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 01 June 2021 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
43 Abbotts Grove, Werrington, Peterborough, PE4 5BP | Secretary | 09 September 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 03 March 1999 | Active |
Flat H, 9 Eaton Square, London, SW1W 9DB | Director | 06 September 1999 | Active |
Mulberry Close, Croft Road, Goring-On-Thames, RG8 9ES | Director | 06 September 1999 | Active |
Heronden Smallhythe Road, Tenterden, TN30 7LN | Director | 06 September 1999 | Active |
40 Elmbourne Road, Tooting, London, SW17 8JR | Director | 15 January 2001 | Active |
25 Towerside, 150 Wapping High Street, Wapping, E1W 3PH | Director | 18 March 1999 | Active |
49 Burlington Avenue, Kew, TW9 4DG | Director | 14 September 2004 | Active |
Aubrey House, Church Street, Wadenhoe, Peterborough, Uk, PE8 5ST | Director | 29 November 2002 | Active |
32 Melvinshaw, Leatherhead, KT22 8SX | Director | 13 April 2005 | Active |
38 Oakleigh Park South, London, N20 9JN | Director | 06 September 1999 | Active |
Tolhurst Barn, Birchetts Green Lane, Ticehurst, TN5 7LJ | Director | 06 September 1999 | Active |
7 Shepperton Close, Great Billing, Northampton, NN3 9NT | Director | 18 March 1999 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 09 May 2005 | Active |
24 Kirby Close, Northampton, NN4 6AB | Director | 01 October 2001 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 26 March 2010 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 June 2014 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 26 March 2010 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 31 March 2004 | Active |
Park Cottage, Charlton Lane, West Farleigh, ME15 0NU | Director | 18 March 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 13 April 2005 | Active |
Clarendon House, 2 Clarendon Close, London, W2 2NS | Director | 09 May 2005 | Active |
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG | Director | 30 September 2017 | Active |
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY | Director | 14 September 2004 | Active |
4 Gibson Way, Saffron Walden, CB10 1AH | Director | 18 March 1999 | Active |
Grants, Grants Lane, Limpsfield, Oxted, RH8 0RQ | Director | 15 December 1999 | Active |
Box Cottage, Sudbrook Lane, Petersham, TW10 7AT | Director | 06 September 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 03 March 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 03 March 1999 | Active |
Phoenix Life Assurance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Wythall Green Way, Birmingham, England, B47 6WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Change of constitution | Statement of companys objects. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.