UKBizDB.co.uk

UNITED FRIENDLY STAFF PENSION FUND LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:55 Gracechurch Street, London, EC3V 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary03 June 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director24 July 2019Active
55 Gracechurch Street, London, EC3V 0UF

Secretary22 August 2003Active
36 Clarendon Way, Chislehurst, BR7 6RF

Secretary06 March 1998Active
37 North Park, Gerrardscross, SL9 3QD

Secretary-Active
16 Tivoli Mews, Cheltenham, GL50 2QD

Secretary10 August 1999Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Secretary09 February 1999Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary01 June 2000Active
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY

Secretary04 January 1999Active
5 College Way, Dene Road, Northwood, HA6 2BL

Director08 November 1999Active
109 Moorings, Mudeford, Christchurch, BH23 4AE

Director-Active
55 Gracechurch Street, London, EC3V 0RL

Director24 September 2003Active
113 Main Road, Goostrey, CW4 8PE

Director17 November 2000Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
9 Thomas Court, Thomas Road, Sittingbourne, ME10 3AW

Director06 October 1995Active
Glenhurst Morda Road, Oswestry, SY11 2AT

Director-Active
3 Meadowside, Langshott, Horley, RH6 9DL

Director23 December 1991Active
16 Mandeville Close, Broxbourne, EN10 7PN

Director-Active
47 Farley Road, The Hoplands, Gravesend, DA12 2LT

Director30 December 1999Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
7 Lawrence Close, Cranage, Crewe, CW4 8FA

Director30 December 1999Active
The Old Gatehouse, Deer Park Milton Abbas, Blandford, DT11 0AY

Director20 November 1997Active
Sante Bagatelle Road, St Helier, Jersey, Channel Islands,

Director06 September 1993Active
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW

Director30 December 1999Active
G64

Director17 November 2000Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director18 July 2016Active
37 Litton Way, Leeds, LS14 2DL

Director20 November 1997Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN

Director-Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Director30 December 1999Active
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ

Director23 December 1991Active
55, Gracechurch Street, London, England, EC3V 0RL

Director15 September 2015Active
24 Woolgreaves Drive, Wakefield, WF2 6DP

Director30 December 1999Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director15 September 2015Active
55 Gracechurch Street, London, EC3V 0RL

Director13 February 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change corporate secretary company with change date.

Download
2023-06-26Address

Move registers to registered office company with new address.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2023-04-11Address

Change sail address company with new address.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.