This company is commonly known as United Friendly Staff Pension Fund Limited. The company was founded 35 years ago and was given the registration number 02334551. The firm's registered office is in . You can find them at 55 Gracechurch Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | UNITED FRIENDLY STAFF PENSION FUND LIMITED |
---|---|---|
Company Number | : | 02334551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Gracechurch Street, London, EC3V 0RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Corporate Secretary | 03 June 2005 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 24 July 2019 | Active |
55 Gracechurch Street, London, EC3V 0UF | Secretary | 22 August 2003 | Active |
36 Clarendon Way, Chislehurst, BR7 6RF | Secretary | 06 March 1998 | Active |
37 North Park, Gerrardscross, SL9 3QD | Secretary | - | Active |
16 Tivoli Mews, Cheltenham, GL50 2QD | Secretary | 10 August 1999 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Secretary | 09 February 1999 | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 01 June 2000 | Active |
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY | Secretary | 04 January 1999 | Active |
5 College Way, Dene Road, Northwood, HA6 2BL | Director | 08 November 1999 | Active |
109 Moorings, Mudeford, Christchurch, BH23 4AE | Director | - | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 24 September 2003 | Active |
113 Main Road, Goostrey, CW4 8PE | Director | 17 November 2000 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
9 Thomas Court, Thomas Road, Sittingbourne, ME10 3AW | Director | 06 October 1995 | Active |
Glenhurst Morda Road, Oswestry, SY11 2AT | Director | - | Active |
3 Meadowside, Langshott, Horley, RH6 9DL | Director | 23 December 1991 | Active |
16 Mandeville Close, Broxbourne, EN10 7PN | Director | - | Active |
47 Farley Road, The Hoplands, Gravesend, DA12 2LT | Director | 30 December 1999 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
7 Lawrence Close, Cranage, Crewe, CW4 8FA | Director | 30 December 1999 | Active |
The Old Gatehouse, Deer Park Milton Abbas, Blandford, DT11 0AY | Director | 20 November 1997 | Active |
Sante Bagatelle Road, St Helier, Jersey, Channel Islands, | Director | 06 September 1993 | Active |
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW | Director | 30 December 1999 | Active |
G64 | Director | 17 November 2000 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 18 July 2016 | Active |
37 Litton Way, Leeds, LS14 2DL | Director | 20 November 1997 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN | Director | - | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Director | 30 December 1999 | Active |
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ | Director | 23 December 1991 | Active |
55, Gracechurch Street, London, England, EC3V 0RL | Director | 15 September 2015 | Active |
24 Woolgreaves Drive, Wakefield, WF2 6DP | Director | 30 December 1999 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 15 September 2015 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 13 February 2013 | Active |
Royal London Mutual Insurance Society Limited (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Gracechurch Street, London, United Kingdom, EC3V 0RL |
Nature of control | : |
|
United Friendly Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Officers | Change corporate secretary company with change date. | Download |
2023-06-26 | Address | Move registers to registered office company with new address. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-04-18 | Address | Move registers to sail company with new address. | Download |
2023-04-11 | Address | Change sail address company with new address. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.