UNDERSHAFT FAL LIMITED - YORK
Company Profile | Company Filings |
Overview
UNDERSHAFT FAL LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
UNDERSHAFT FAL LIMITED was incorporated 16 years ago on 06/09/2007 and has the registered number: 06363657. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNDERSHAFT FAL LIMITED was incorporated 16 years ago on 06/09/2007 and has the registered number: 06363657. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNDERSHAFT FAL LIMITED - YORK
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AVIVA
YORK
YO90 1WR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AVIVA INVESTMENT SOLUTIONS UK LIMITED (until 26/09/2017)
AVIVA INVESTMENT SOLUTIONS UK LIMITED (until 26/09/2017)
FRIENDS ANNUITIES LIMITED (until 15/11/2016)
AXA ANNUITY COMPANY LIMITED (until 11/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-07-26 | CURRENT | ||
MS RHONA HELEN SIM | Feb 1965 | British | Director | 2022-11-01 | CURRENT |
MS HELEN POTTER | Oct 1982 | British,German | Director | 2021-01-01 | CURRENT |
MR ROBIN DUNCAN SMITH | Nov 1963 | British | Director | 2013-09-16 UNTIL 2014-10-14 | RESIGNED |
MR JOHN RUSSELL FOTHERINGHAM WALLS | Feb 1944 | British | Director | 2015-04-13 UNTIL 2016-03-31 | RESIGNED |
MR DAVID ROWLEY ROSE | Mar 1950 | British | Director | 2016-09-23 UNTIL 2020-12-31 | RESIGNED |
IAN ROBINSON | Feb 1969 | British | Director | 2008-01-01 UNTIL 2010-07-12 | RESIGNED |
MISS MONICA RISAM | Jun 1972 | British,American | Director | 2016-03-31 UNTIL 2016-09-23 | RESIGNED |
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Director | 2007-09-06 UNTIL 2007-12-31 | RESIGNED |
LINDSAY CLARE J'AFARI PAK | Jul 1970 | British | Director | 2009-11-25 UNTIL 2013-08-01 | RESIGNED |
MR HITESHKUMAR RAMESHCHANDRA PATEL | Jan 1961 | British | Director | 2015-04-13 UNTIL 2016-03-31 | RESIGNED |
ANDREW JOHN PURVIS | Jul 1960 | British | Director | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
MR JONATHAN STEPHEN MOSS | Jun 1963 | British | Director | 2012-09-19 UNTIL 2015-04-13 | RESIGNED |
NICOLAS JEAN MARIE DENIS MOREAU | May 1965 | French | Director | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
MRS LAURA EILEEN MCGOWAN | Jun 1974 | Irish | Director | 2022-07-29 UNTIL 2022-12-12 | RESIGNED |
MR TREVOR JOHN MATTHEWS | Mar 1952 | Australian | Director | 2010-09-15 UNTIL 2011-06-02 | RESIGNED |
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET | Feb 1966 | French | Director | 2007-09-06 UNTIL 2008-04-11 | RESIGNED |
CLAIR LOUISE MARSHALL | Aug 1961 | British | Director | 2016-09-23 UNTIL 2017-09-29 | RESIGNED |
MR JOHN ROBERT LISTER | Apr 1958 | British | Director | 2015-04-13 UNTIL 2016-03-31 | RESIGNED |
MR ANDREW MARK PARSONS | Jan 1965 | British | Director | 2010-02-22 UNTIL 2012-03-30 | RESIGNED |
MR CHRISTOPHER BRIAN WEI | Oct 1967 | Canadian | Director | 2015-04-13 UNTIL 2015-07-31 | RESIGNED |
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
MISS MONICA RISAM | Secretary | 2015-08-01 UNTIL 2017-07-26 | RESIGNED | ||
MS EVELYN BRIGID BOURKE | Jan 1965 | Irish | Director | 2010-09-15 UNTIL 2012-09-21 | RESIGNED |
MRS ALISON ELIZABETH HUTCHINSON | Feb 1967 | British | Director | 2015-04-13 UNTIL 2016-03-31 | RESIGNED |
MR ROBERT WILLIAM ALBERT HOWE | Mar 1949 | British | Director | 2015-04-13 UNTIL 2016-03-31 | RESIGNED |
MR PAUL JAMES EVANS | Mar 1965 | British | Director | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
FRANCOIS DE MENEVAL | Apr 1963 | French | Director | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
DAVID RICHARD CHEESEMAN | Oct 1968 | British | Director | 2008-07-23 UNTIL 2010-09-15 | RESIGNED |
MEL GERARD CARVILL | Aug 1962 | British,Irish | Director | 2015-04-21 UNTIL 2016-03-31 | RESIGNED |
ANDREW DAVID CARR | Jan 1970 | British | Director | 2014-10-14 UNTIL 2015-04-13 | RESIGNED |
ANDREW DAVID CARR | Jan 1970 | British | Director | 2016-03-31 UNTIL 2016-09-23 | RESIGNED |
MRS BELINDA JANE RICHARDS | Apr 1958 | British | Director | 2015-04-17 UNTIL 2016-03-31 | RESIGNED |
MR ANDREW DAVID BRIGGS | Mar 1966 | British | Director | 2015-04-02 UNTIL 2016-03-31 | RESIGNED |
MR MARK RICHARD BEAVIS VERSEY | Aug 1972 | British | Director | 2011-05-03 UNTIL 2014-03-28 | RESIGNED |
MR JAMES MASSON BLACK | Jul 1964 | British | Director | 2013-02-08 UNTIL 2013-09-27 | RESIGNED |
MR JULIAN CHARLES BADDELEY | Jan 1981 | British | Director | 2017-06-27 UNTIL 2022-07-29 | RESIGNED |
DAVID PHILIP ALLVEY | Mar 1945 | British | Director | 2015-04-17 UNTIL 2016-03-31 | RESIGNED |
MR CLIFFORD JAMES ABRAHAMS | Feb 1967 | British | Director | 2015-04-13 UNTIL 2015-06-30 | RESIGNED |
MR STEWART STEPHEN CALDER | Nov 1969 | British | Director | 2012-09-19 UNTIL 2014-10-14 | RESIGNED |
MR DAVID EMMANUEL HYNAM | Aug 1971 | British | Director | 2007-09-06 UNTIL 2008-06-11 | RESIGNED |
MR DAVID EMMANUEL HYNAM | Aug 1971 | British | Director | 2010-09-15 UNTIL 2013-07-05 | RESIGNED |
MICHAEL JOHN KELLARD | Nov 1961 | British | Director | 2007-09-06 UNTIL 2010-09-15 | RESIGNED |
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-09-15 UNTIL 2015-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London And Manchester Group Limited | 2016-09-26 | Dorking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Friends Life Limited | 2016-04-06 - 2016-09-26 | Dorking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - UNDERSHAFT FAL LIMITED | 2020-12-04 | 31-12-2019 | £1 Cash £1 equity |