Company NameFlexible Annuity Company Limited
Company StatusDissolved
Company Number04395778
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBW Sipp Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Nuala Patricia Hedges
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(6 months, 2 weeks after company formation)
Appointment Duration18 years (closed 29 September 2020)
RolePensions Administration Manage
Country of ResidenceEngland
Correspondence AddressC/O Barnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Anthony Broadhurst
StatusClosed
Appointed12 January 2012(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressC/O Barnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Director NameIan James Ferguson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Uplands
Stanley Road
Cheltenham
Gloucestershire
GL52 6PF
Wales
Director NameHuw Rees Wynne Griffith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address2 Peel Street
London
W8 7PD
Director NameRichard Andrew Millson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnett Waddingham
Cheapside House, 138 Cheapside
London
EC2V 6BW
Director NameMr Jonathan Michael Bridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnett Waddingham
Cheapside House, 138 Cheapside
London
EC2V 6BW
Director NameMr Robert Adrian Joseph Waddingham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnett Waddingham
Cheapside House, 138 Cheapside
London
EC2V 6BW
Director NameMark Andrew Jonathan Howard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Director NameMr Mark Andrew Underwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressC/O Barnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Julia Mary Bassett
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHearne Cottage 55 Church Street
Charlton Kings
Cheltenham
Gloucestershire
GL53 8AT
Wales
Director NameMr Colin David Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2005)
RolePartner Actuary
Country of ResidenceEngland
Correspondence Address5 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Secretary NameMrs Patricia Anne Kyle
NationalityBritish
StatusResigned
Appointed13 April 2004(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Tennyson Road
Yarmouth
Isle Of Wight
PO41 0PR
Secretary NameMr John Patrick Flynn
StatusResigned
Appointed01 November 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2012)
RoleCompany Director
Correspondence AddressC/O Barnett Waddingham
Cheapside House, 138 Cheapside
London
EC2V 6BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebarnett-waddingham.co.uk
Telephone020 77762200
Telephone regionLondon

Location

Registered AddressC/O Barnett Waddingham
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Barnett Waddingham LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 March 2020Notification of Barnett Waddingham Llp as a person with significant control on 6 April 2016 (2 pages)
26 February 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
17 June 2019Cessation of Mark Andrew Underwood as a person with significant control on 31 May 2019 (1 page)
17 June 2019Termination of appointment of Mark Andrew Jonathan Howard as a director on 31 May 2019 (1 page)
17 June 2019Termination of appointment of Mark Andrew Underwood as a director on 31 May 2019 (1 page)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
20 August 2018Registered office address changed from 2 London Wall Place London EC2Y 5AU England to C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU on 20 August 2018 (1 page)
20 August 2018Registered office address changed from C/O Barnett Waddingham Cheapside House, 138 Cheapside London EC2V 6BW to 2 London Wall Place London EC2Y 5AU on 20 August 2018 (1 page)
5 June 2018Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 31 May 2018 (1 page)
5 June 2018Termination of appointment of Robert Adrian Joseph Waddingham as a director on 31 May 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Jonathan Michael Bridger as a director on 31 May 2016 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 June 2014Termination of appointment of Richard Millson as a director (1 page)
11 June 2014Termination of appointment of Richard Millson as a director (1 page)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
28 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 August 2012Director's details changed for Richard Andrew Millson on 23 July 2012 (2 pages)
20 August 2012Director's details changed for Richard Andrew Millson on 23 July 2012 (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
12 January 2012Appointment of Mr Anthony Broadhurst as a secretary (1 page)
12 January 2012Termination of appointment of John Flynn as a secretary (1 page)
12 January 2012Appointment of Mr Anthony Broadhurst as a secretary (1 page)
12 January 2012Termination of appointment of John Flynn as a secretary (1 page)
1 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 September 2010Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mark Andrew Jonathan Howard on 9 September 2010 (2 pages)
19 March 2010Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Nuala Hedges on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Nuala Hedges on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Richard Andrew Millson on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Michael Bridger on 5 February 2010 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Robert Adrian Joseph Waddingham on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Underwood on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Nuala Hedges on 5 February 2010 (2 pages)
19 March 2010Director's details changed for Mark Andrew Jonathan Howard on 5 February 2010 (2 pages)
25 November 2009Termination of appointment of Patricia Kyle as a secretary (1 page)
25 November 2009Appointment of Mr John Patrick Flynn as a secretary (1 page)
25 November 2009Appointment of Mr John Patrick Flynn as a secretary (1 page)
25 November 2009Termination of appointment of Patricia Kyle as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 June 2009Appointment terminated director huw wynne griffith (1 page)
15 June 2009Appointment terminated director huw wynne griffith (1 page)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
11 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
11 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
26 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
26 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
12 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(10 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(10 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 April 2003Return made up to 15/03/03; full list of members (10 pages)
16 April 2003Return made up to 15/03/03; full list of members (10 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: saint james house saint james square cheltenham GL50 3PR (1 page)
14 March 2003Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page)
14 March 2003Registered office changed on 14/03/03 from: saint james house saint james square cheltenham GL50 3PR (1 page)
14 March 2003Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
28 August 2002Company name changed bw sipp trustees LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed bw sipp trustees LIMITED\certificate issued on 28/08/02 (2 pages)
3 July 2002Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Ad 10/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 March 2002Incorporation (21 pages)
15 March 2002Incorporation (21 pages)