Advanced company searchLink opens in new window

FRIENDS LIFE FUNDS LIMITED

Company number 07304839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 17,000,001
26 Apr 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 21 April 2017
26 Apr 2017 TM02 Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 21 April 2017
27 Mar 2017 AP01 Appointment of Ms Olga Yevmenchikova as a director on 20 March 2017
13 Feb 2017 TM01 Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017
19 Dec 2016 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
08 Sep 2016 TM01 Termination of appointment of Mark Connolly as a director on 6 September 2016
04 Aug 2016 TM01 Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 9,000,001
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,500,001
17 Jun 2016 AP01 Appointment of Miss Gillian Barbara Cass as a director on 16 June 2016
19 May 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of David George Lis as a director on 31 March 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 6,500,001
04 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,500,001
04 Aug 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
30 Jul 2015 AUD Auditor's resignation
22 Jun 2015 AP01 Appointment of Mr David George Lis as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Mark Connolly as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Susan Patricia Janet Ebenston as a director on 19 June 2015
10 Jun 2015 TM01 Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 TM01 Termination of appointment of Peter John Gibbs as a director on 10 April 2015