UKBizDB.co.uk

SUFFOLK LIFE ANNUITIES LIMITED

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

This company is commonly known as Suffolk Life Annuities Limited. The company was founded 53 years ago and was given the registration number 01011674. The firm's registered office is in SUFFOLK. You can find them at 153 Princes Street, Ipswich, Suffolk, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:SUFFOLK LIFE ANNUITIES LIMITED
Company Number:01011674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Secretary01 March 2024Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director21 December 2022Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director26 September 2023Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director10 January 2023Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director26 September 2023Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director08 March 2024Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary25 May 2016Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary31 December 2019Active
Middle Field, 2, Woodlands Close, Holt, United Kingdom, NR25 6DU

Secretary13 December 2007Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Secretary02 May 2023Active
11 Kirby Rise, Barham, Ipswich, IP6 0AS

Secretary-Active
One Coleman Street, London, EC2R 5AA

Corporate Secretary01 October 2008Active
Pound Close Holbrook, Ipswich, IP9 2RA

Director-Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director26 May 2022Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 2010Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director04 February 2015Active
Broke Hall, Nacton, Ipswich, IP10 0ET

Director-Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director12 May 1994Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director15 January 1998Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 December 2019Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 2010Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director25 October 2016Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director04 February 2015Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director15 December 2006Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director29 May 2015Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director05 January 2011Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director12 December 2011Active
11, Grafton Close, St Albans, United Kingdom, AL4 0EX

Director12 May 2006Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director10 July 2017Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director04 February 2015Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director03 September 2019Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director03 May 2012Active
130 St Andrews Road, Felixstowe, IP11 7EE

Director09 September 2003Active
71 Belstead Road, Ipswich, IP2 8BD

Director-Active
31 Gainsborough Drive, Lawford, Manningtree, CO11 2LF

Director14 April 2005Active

People with Significant Control

Suffolk Life Group Limited
Notified on:03 September 2019
Status:Active
Country of residence:United Kingdom
Address:153, Princes Street, Ipswich, United Kingdom, IPI 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Curtis Banks Group Plc
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:3, Temple Quay, Bristol, England, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Suffolk Life Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:153, Princes Street, Ipswich, United Kingdom, IPI 1QJ
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
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage trustee acting as.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Second filing of director appointment with name.

Download
2023-11-21Auditors

Auditors resignation company.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.