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.
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 | : |
|
Registered Address | : | 153 Princes Street, Ipswich, Suffolk, IP1 1QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Secretary | 01 March 2024 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 21 December 2022 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 26 September 2023 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 10 January 2023 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 26 September 2023 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 08 March 2024 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Secretary | 25 May 2016 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Secretary | 31 December 2019 | Active |
Middle Field, 2, Woodlands Close, Holt, United Kingdom, NR25 6DU | Secretary | 13 December 2007 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Secretary | 02 May 2023 | Active |
11 Kirby Rise, Barham, Ipswich, IP6 0AS | Secretary | - | Active |
One Coleman Street, London, EC2R 5AA | Corporate Secretary | 01 October 2008 | Active |
Pound Close Holbrook, Ipswich, IP9 2RA | Director | - | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 26 May 2022 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 April 2010 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 04 February 2015 | Active |
Broke Hall, Nacton, Ipswich, IP10 0ET | Director | - | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 May 1994 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 15 January 1998 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 03 December 2019 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 April 2010 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 25 October 2016 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 04 February 2015 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 15 December 2006 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 29 May 2015 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 05 January 2011 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 December 2011 | Active |
11, Grafton Close, St Albans, United Kingdom, AL4 0EX | Director | 12 May 2006 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 10 July 2017 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 04 February 2015 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 03 September 2019 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 03 May 2012 | Active |
130 St Andrews Road, Felixstowe, IP11 7EE | Director | 09 September 2003 | Active |
71 Belstead Road, Ipswich, IP2 8BD | Director | - | Active |
31 Gainsborough Drive, Lawford, Manningtree, CO11 2LF | Director | 14 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-21 | Mortgage | Mortgage trustee acting as. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Second filing of director appointment with name. | Download |
2023-11-21 | Auditors | Auditors resignation company. | Download |
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.