This company is commonly known as Suffolk Life Group Limited. The company was founded 29 years ago and was given the registration number 02962287. The firm's registered office is in SUFFOLK. You can find them at 153 Princes Street, Ipswich, Suffolk, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SUFFOLK LIFE GROUP LIMITED |
---|---|---|
Company Number | : | 02962287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1994 |
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 | 10 January 2023 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Secretary | 25 August 1994 | 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 |
One Coleman Street, London, United Kingdom, EC2R 5AA | Nominee Secretary | 01 October 2008 | Active |
Middle Field, 2 Woodlands Close, Holt, 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 | 25 August 1994 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Corporate Secretary | 06 November 2012 | Active |
One Coleman Street, London, EC2R 5AA | Director | 15 May 2008 | Active |
Suffolk Life, 153 Princes Street, Ipswich, Suffolk, United Kingdom, IP1 1QJ | Director | 25 May 2016 | Active |
Pound Close Holbrook, Ipswich, IP9 2RA | Director | 25 August 1994 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 26 May 2022 | Active |
Budleigh Colley Way, Reigate, RH2 9JH | Director | 08 February 1996 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 19 March 2013 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 April 2010 | Active |
Heathwoods Dorking Road, Walton On The Hill, Tadworth, KT20 7TJ | Director | 08 February 1996 | Active |
The Forts, Ranmore Common, Dorking, RH5 6SP | Director | 07 April 1995 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 30 November 2010 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Director | 25 August 1994 | Active |
Broke Hall, Nacton, Ipswich, IP10 0ET | Director | 25 August 1994 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 25 August 1994 | Active |
Low Farm Waldringfield, Woodbridge, IP12 4PW | Director | 25 August 1994 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 25 May 2016 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 28 August 1998 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 03 December 2019 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 25 May 2016 | Active |
4 Downsview Gardens, Dorking, RH4 2DX | Director | 15 May 2008 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 11 February 2011 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 15 December 2006 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 20 March 2009 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 04 June 2009 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 05 January 2011 | Active |
Curtis Banks Group Limited | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF |
Nature of control | : |
|
Legal & General Retail Investments (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-22 | Capital | Capital allotment shares. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-27 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.