Company NameIntegralife UK Limited
Company StatusActive
Company Number00798365
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)
Previous NamesLifeguard Assurance Plc and Criterion Life Assurance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alexander Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr John Lyle McKenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(53 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleActuary
Country of ResidenceScotland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Secretary NameMs Helen Wakeford
StatusCurrent
Appointed25 March 2020(56 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Jonathan Gunby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(56 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr David Peach
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMary Elizabeth Ann Gavigan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2023(58 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMrs Lyndsay Elizabeth Wilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(60 years after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Secretary NameWilliam Gordon Kilpatrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1996)
RoleAccountant
Correspondence AddressHatchers Malvern Road
Hill Brow
Liss
Hampshire
GU33 7PZ
Director NameColin Philip Hughes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Pencoed Avenue
The Common
Pontypridd
Mid Glamorgan
CF37 4AN
Wales
Director NameKarl Heinz Adolf Klaeser
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed05 March 1996(31 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address11 Whitwell Hatch Scotland Lane
Haslemere
Surrey
GU27 3AW
Secretary NamePhilip John Wainwright
NationalityBritish
StatusResigned
Appointed09 July 1996(32 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address154 Plymouth Drive
Hillhead
Fareham
Hampshire
PO14 3SH
Director NameManfred Kuhn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1997(33 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2003)
RoleEconomist
Correspondence AddressHermann-Lons-Strasse 112
Laatzen
Grasdorf
30880
Germany
Director NameDr Achim Kann
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1997(33 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2002)
RoleEconomist
Correspondence AddressPienzenauer Strasse 55
Munchen
Bayern
80925
Director NameNigel John Cooke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 March 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Totternhoe Road
Eaton Bray
Bedfordshire
LU6 2BD
Director NameMr Harold James Dunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMany Trees
Southfields Road
Woldingham
Surrey
CR3 7BG
Director NameMr Peter Edward James Le Beau
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(37 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrakes Bottom
171 Borden Lane
Sittingbourne
Kent
ME10 1DA
Secretary NameWilliam Gordon Kilpatrick
NationalityBritish
StatusResigned
Appointed09 January 2003(38 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 October 2003)
RoleAccountant
Correspondence AddressHatchers Malvern Road
Hill Brow
Liss
Hampshire
GU33 7PZ
Director NameMr Paul Evan Oldham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2005)
RoleRetired Investment Manager
Correspondence Address15 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NR
Director NameChristopher Boorer Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2005)
RoleActuary Tax Consultant
Correspondence AddressLong Meadow Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Director NameMr Leslie Michael Etheridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2005)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSteppe House
Marden
Tonbridge
Kent
TN12 9HD
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameAndrew Prior
NationalityBritish
StatusResigned
Appointed10 October 2003(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address28 St James Road
Tunbridge Wells
Kent
TN1 2JZ
Director NameMr Robert Peter James Randall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(40 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address99 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UF
Director NameDarren Anthony Harrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(40 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleSolicitor
Correspondence AddressFlat 13 59 Bunhill Row
London
EC1Y 8QW
Director NameMr Graham Martyn Beevers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(40 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Michael Howard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish,Australian
StatusResigned
Appointed14 January 2005(40 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Secretary NameDarren Anthony Harrison
NationalityBritish
StatusResigned
Appointed14 January 2005(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2006)
RoleSolicitor
Correspondence AddressFlat 13 59 Bunhill Row
London
EC1Y 8QW
Director NameMr Paul Leslie Nield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(40 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Secretary NameMs Ann Elizabeth Bodkin
NationalityBritish
StatusResigned
Appointed27 June 2006(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address5 The Pines
Greet
Cheltenham
Gloucestershire
GL54 5PL
Wales
Secretary NameMiss Amanda Jane Teggart
NationalityBritish
StatusResigned
Appointed30 November 2008(44 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address29 Dove Park
Pinner
Middlesex
HA5 4EB
Secretary NameDavid Johnson
StatusResigned
Appointed01 October 2012(48 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(50 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE

Contact

Websiteintegralife

Location

Registered Address29 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £0.000001Integrated Financial Arrangements LTD
100.00%
Ordinary

Financials

Year2014
Turnover£899,079,000
Net Worth£6,733,000
Cash£17,234,000
Current Liabilities£8,129,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 April 2024Appointment of Mrs Lyndsay Elizabeth Wilson as a director on 1 April 2024 (2 pages)
11 March 2024Full accounts made up to 30 September 2023 (54 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Neil Jonathan Holden as a director on 31 May 2023 (1 page)
3 March 2023Full accounts made up to 30 September 2022 (60 pages)
3 March 2023Appointment of Mary Elizabeth Ann Gavigan as a director on 27 February 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
5 July 2022Cessation of Integrated Financial Arrangements Ltd as a person with significant control on 1 July 2022 (1 page)
5 July 2022Notification of Integrafin Holdings Plc as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr Jeremy Macduff Brettell as a director on 22 June 2022 (2 pages)
1 July 2022Appointment of Mr David Peach as a director on 23 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Alexander Scott on 2 March 2020 (2 pages)
21 June 2022Director's details changed for Mr Alexander Scott on 11 May 2022 (2 pages)
29 March 2022Full accounts made up to 30 September 2021 (50 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 30 September 2020 (51 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 May 2020Appointment of Mr Jonathan Gunby as a director on 14 May 2020 (2 pages)
30 March 2020Appointment of Ms Helen Wakeford as a secretary on 25 March 2020 (2 pages)
30 March 2020Termination of appointment of David Johnson as a secretary on 25 March 2020 (1 page)
5 March 2020Termination of appointment of Ian Anthony Taylor as a director on 2 March 2020 (1 page)
5 March 2020Full accounts made up to 30 September 2019 (45 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 March 2019Full accounts made up to 30 September 2018 (43 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 September 2017 (45 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Michael Howard as a director on 1 October 2017 (1 page)
2 October 2017Appointment of Mr John Lyle Mckenzie as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Michael Howard as a director on 1 October 2017 (1 page)
2 October 2017Appointment of Mr John Lyle Mckenzie as a director on 1 October 2017 (2 pages)
24 April 2017Full accounts made up to 30 September 2016 (41 pages)
24 April 2017Full accounts made up to 30 September 2016 (41 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 April 2016Full accounts made up to 30 September 2015 (16 pages)
22 April 2016Full accounts made up to 30 September 2015 (16 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.000001
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.000001
(5 pages)
22 April 2015Full accounts made up to 30 September 2014 (15 pages)
22 April 2015Full accounts made up to 30 September 2014 (15 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1.000001
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1.000001
(5 pages)
1 July 2014Termination of appointment of Graham Martyn Beevers as a director on 30 June 2014 (1 page)
1 July 2014Termination of appointment of Graham Beevers as a director (1 page)
1 July 2014Termination of appointment of Graham Martyn Beevers as a director on 30 June 2014 (1 page)
12 May 2014Appointment of Mr Neil Jonathan Holden as a director on 12 May 2014 (2 pages)
12 May 2014Appointment of Mr Neil Jonathan Holden as a director on 12 May 2014 (2 pages)
12 May 2014Appointment of Mr Neil Jonathan Holden as a director (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1.000001
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 January 2014Termination of appointment of Paul Leslie Nield as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Paul Nield as a director (1 page)
2 January 2014Termination of appointment of Paul Leslie Nield as a director on 31 December 2013 (1 page)
19 December 2013Full accounts made up to 30 September 2013 (14 pages)
19 December 2013Full accounts made up to 30 September 2013 (14 pages)
3 April 2013Full accounts made up to 30 September 2012 (18 pages)
3 April 2013Full accounts made up to 30 September 2012 (18 pages)
28 January 2013Director's details changed for Mr Graham Martyn Beevers on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Paul Leslie Nield on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Michael Howard on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Ian Anthony Taylor on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Michael Howard on 21 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Mr Ian Anthony Taylor on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Graham Martyn Beevers on 21 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Paul Leslie Nield on 21 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 (1 page)
3 October 2012Appointment of David Johnson as a secretary on 1 October 2012 (1 page)
3 October 2012Appointment of David Johnson as a secretary on 1 October 2012 (1 page)
3 October 2012Appointment of David Johnson as a secretary (1 page)
3 October 2012Appointment of David Johnson as a secretary on 1 October 2012 (1 page)
2 October 2012Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page)
2 October 2012Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page)
2 October 2012Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Full accounts made up to 30 September 2011 (18 pages)
30 December 2011Full accounts made up to 30 September 2011 (18 pages)
1 July 2011Appointment of Mr Alexander Scott as a director (2 pages)
1 July 2011Appointment of Mr Alexander Scott as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (18 pages)
3 June 2011Full accounts made up to 30 September 2010 (18 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Mr Ian Anthony Taylor on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Graham Martyn Beevers on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Ian Anthony Taylor on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Paul Leslie Nield on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Paul Leslie Nield on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Michael Howard on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Michael Howard on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Graham Martyn Beevers on 31 December 2009 (2 pages)
31 December 2009Full accounts made up to 30 September 2009 (18 pages)
31 December 2009Full accounts made up to 30 September 2009 (18 pages)
17 August 2009Director's change of particulars / paul nield / 05/07/2007 (2 pages)
17 August 2009Director's change of particulars / paul nield / 05/07/2007 (2 pages)
14 July 2009Director appointed paul leslie nield logged form (2 pages)
14 July 2009Director appointed paul leslie nield logged form (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
21 December 2008Full accounts made up to 30 September 2008 (18 pages)
21 December 2008Full accounts made up to 30 September 2008 (18 pages)
16 December 2008Appointment terminated secretary ann bodkin (1 page)
16 December 2008Appointment terminated secretary ann bodkin (1 page)
5 December 2008Secretary appointed amanda jane teggart (2 pages)
5 December 2008Secretary appointed amanda jane teggart (2 pages)
15 May 2008Appointment terminated director darren harrison (1 page)
15 May 2008Appointment terminated director darren harrison (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007Full accounts made up to 30 September 2007 (18 pages)
12 December 2007Full accounts made up to 30 September 2007 (18 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 December 2006Full accounts made up to 30 September 2006 (19 pages)
12 December 2006Full accounts made up to 30 September 2006 (19 pages)
15 September 2006Full accounts made up to 30 September 2005 (19 pages)
15 September 2006Full accounts made up to 30 September 2005 (19 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 June 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
22 June 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005New secretary appointed;new director appointed (1 page)
28 February 2005New secretary appointed;new director appointed (1 page)
25 February 2005Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Ad 14/01/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
25 February 2005Nc inc already adjusted 14/01/05 (1 page)
25 February 2005Nc inc already adjusted 14/01/05 (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Company name changed criterion life assurance LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Company name changed criterion life assurance LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: the great hall mount pleasant road tunbridge wells kent TN1 1RG (1 page)
9 February 2005Registered office changed on 09/02/05 from: the great hall mount pleasant road tunbridge wells kent TN1 1RG (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
21 January 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
21 January 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
20 January 2005Reduction of iss capital and minute (oc) (3 pages)
20 January 2005Reduction of iss capital and minute (oc) (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 November 2004Resolutions
  • RES13 ‐ Cencellation of shares 25/10/04
(1 page)
4 November 2004Resolutions
  • RES13 ‐ Cencellation of shares 25/10/04
(1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
8 October 2004Full accounts made up to 30 June 2004 (21 pages)
8 October 2004Full accounts made up to 30 June 2004 (21 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: swan court petersfield hampshire GU32 3AF (1 page)
18 October 2003Registered office changed on 18/10/03 from: swan court petersfield hampshire GU32 3AF (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
10 October 2003Full accounts made up to 30 June 2003 (23 pages)
10 October 2003Full accounts made up to 30 June 2003 (23 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 30 June 2002 (26 pages)
23 October 2002Full accounts made up to 30 June 2002 (26 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
22 February 2002Full accounts made up to 30 June 2001 (24 pages)
22 February 2002Full accounts made up to 30 June 2001 (24 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Full accounts made up to 30 June 2000 (24 pages)
17 January 2001Full accounts made up to 30 June 2000 (24 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Full accounts made up to 30 June 1999 (24 pages)
12 January 2000Full accounts made up to 30 June 1999 (24 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; no change of members (13 pages)
25 January 1999Return made up to 31/12/98; no change of members (13 pages)
12 January 1999Full accounts made up to 30 June 1998 (25 pages)
12 January 1999Full accounts made up to 30 June 1998 (25 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (13 pages)
11 January 1998Return made up to 31/12/97; no change of members (13 pages)
8 January 1998Full accounts made up to 30 June 1997 (25 pages)
8 January 1998Full accounts made up to 30 June 1997 (25 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
27 January 1997Return made up to 31/12/96; full list of members (13 pages)
27 January 1997Return made up to 31/12/96; full list of members (13 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
12 December 1996Full accounts made up to 30 June 1996 (24 pages)
12 December 1996Full accounts made up to 30 June 1996 (24 pages)
30 July 1996New director appointed (3 pages)
30 July 1996New director appointed (3 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
8 March 1996Full accounts made up to 30 June 1995 (13 pages)
8 March 1996Full accounts made up to 30 June 1995 (13 pages)
20 January 1995Full accounts made up to 30 June 1994 (13 pages)
20 January 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (251 pages)
31 January 1994Full accounts made up to 30 June 1993 (13 pages)
31 January 1994Full accounts made up to 30 June 1993 (13 pages)
16 March 1993Full accounts made up to 30 June 1992 (12 pages)
16 March 1993Full accounts made up to 30 June 1992 (12 pages)
9 January 1992Full accounts made up to 30 June 1991 (12 pages)
9 January 1992Full accounts made up to 30 June 1991 (12 pages)
14 January 1991Full accounts made up to 30 June 1990 (12 pages)
14 January 1991Full accounts made up to 30 June 1990 (12 pages)
30 March 1990Full accounts made up to 30 June 1989 (11 pages)
30 March 1990Full accounts made up to 30 June 1989 (11 pages)
9 May 1989Full accounts made up to 30 June 1988 (11 pages)
9 May 1989Full accounts made up to 30 June 1988 (11 pages)
29 June 1988Full accounts made up to 30 June 1987 (11 pages)
29 June 1988Full accounts made up to 30 June 1987 (11 pages)
28 March 1987Full accounts made up to 30 June 1986 (13 pages)
28 March 1987Full accounts made up to 30 June 1986 (13 pages)
19 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
19 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 May 1984Annual return made up to 29/12/83 (14 pages)
16 May 1984Annual return made up to 29/12/83 (14 pages)
5 March 1983Annual return made up to 09/12/82 (8 pages)
5 March 1983Annual return made up to 09/12/82 (8 pages)
10 March 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
10 March 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
9 February 1980Annual return made up to 06/12/79 (8 pages)
9 February 1980Annual return made up to 06/12/79 (8 pages)
29 January 1979Annual return made up to 30/11/78 (6 pages)
29 January 1979Annual return made up to 30/11/78 (6 pages)
13 January 1978Annual return made up to 30/12/77 (7 pages)
13 January 1978Annual return made up to 30/12/77 (7 pages)
9 February 1977Annual return made up to 30/12/76 (7 pages)
9 February 1977Annual return made up to 30/12/76 (7 pages)
28 May 1976Annual return made up to 31/12/75 (5 pages)
28 May 1976Annual return made up to 31/12/75 (5 pages)
26 March 1964Certificate of incorporation (1 page)
26 March 1964Certificate of incorporation (1 page)