Advanced company searchLink opens in new window

FRIENDS LIFE HOLDINGS LIMITED

Company number 06986155

Filter by category

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)
06 Nov 2009 SH20 Statement by directors
06 Nov 2009 CAP-SS Solvency statement dated 04/11/09
06 Nov 2009 SH19 Statement of capital on 6 November 2009
  • GBP 250,000,000
06 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2009 CERTNM Company name changed resolution holdings (uk) LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
05 Sep 2009 288a Director appointed mr james allen newman
04 Sep 2009 288b Appointment terminated director simon mitchley
04 Sep 2009 288b Appointment terminated director geoffrey levy
04 Sep 2009 288a Director appointed mr ian graham maidens
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/07/2021 under section 1088 of the Companies Act 2006
01 Sep 2009 288a Director appointed mr john ivan tiner
01 Sep 2009 288a Director appointed mr clive adam cowdery
13 Aug 2009 288b Appointment terminate, director and secretary trusec LIMITED logged form
12 Aug 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
12 Aug 2009 288a Director appointed geoffrey joseph levy
12 Aug 2009 288a Director and secretary appointed simon colin mitchley
12 Aug 2009 288b Appointment terminated director robert chaplin
12 Aug 2009 288a Director appointed robert alexander chaplin
12 Aug 2009 288b Appointment terminated director nicole monir
12 Aug 2009 287 Registered office changed on 12/08/2009 from, 2 lambs passage, london, EC1Y 8BB
10 Aug 2009 NEWINC Incorporation