UKBizDB.co.uk

SUFFOLK LIFE GROUP LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

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

Director10 January 2023Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Secretary25 August 1994Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

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

Secretary31 December 2019Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Nominee Secretary01 October 2008Active
Middle Field, 2 Woodlands Close, Holt, 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

Secretary25 August 1994Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Corporate Secretary06 November 2012Active
One Coleman Street, London, EC2R 5AA

Director15 May 2008Active
Suffolk Life, 153 Princes Street, Ipswich, Suffolk, United Kingdom, IP1 1QJ

Director25 May 2016Active
Pound Close Holbrook, Ipswich, IP9 2RA

Director25 August 1994Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director26 May 2022Active
Budleigh Colley Way, Reigate, RH2 9JH

Director08 February 1996Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director19 March 2013Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 2010Active
Heathwoods Dorking Road, Walton On The Hill, Tadworth, KT20 7TJ

Director08 February 1996Active
The Forts, Ranmore Common, Dorking, RH5 6SP

Director07 April 1995Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director30 November 2010Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Director25 August 1994Active
Broke Hall, Nacton, Ipswich, IP10 0ET

Director25 August 1994Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director25 August 1994Active
Low Farm Waldringfield, Woodbridge, IP12 4PW

Director25 August 1994Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director25 May 2016Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director28 August 1998Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 December 2019Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director25 May 2016Active
4 Downsview Gardens, Dorking, RH4 2DX

Director15 May 2008Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director11 February 2011Active
One Coleman Street, London, United Kingdom, EC2R 5AA

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

Director20 March 2009Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director04 June 2009Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director05 January 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.