Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUFFOLK LIFE GROUP LIMITED
Company Information for

SUFFOLK LIFE GROUP LIMITED

153 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
02962287
Private Limited Company
Active

Company Overview

About Suffolk Life Group Ltd
SUFFOLK LIFE GROUP LIMITED was founded on 1994-08-25 and has its registered office in Suffolk. The organisation's status is listed as "Active". Suffolk Life Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUFFOLK LIFE GROUP LIMITED
 
Legal Registered Office
153 PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in IP1
 
Filing Information
Company Number 02962287
Company ID Number 02962287
Date formed 1994-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 23:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK LIFE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUFFOLK LIFE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RENATA ANGELA KAROLINA CHESTER
Company Secretary 2016-05-25
RENATA ANGELA KAROLINA CHESTER
Director 2016-05-25
RUPERT MORRIS CURTIS
Director 2016-05-25
WILLIAM ARTHUR SELF
Director 2011-12-12
PAUL JAMES TARRAN
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES BANKS
Director 2016-05-25 2017-06-12
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2012-11-06 2016-05-25
JAMES MICHAEL BURY
Director 2010-11-30 2016-05-25
SIMON TREVOR LLOYD
Director 2013-12-04 2015-04-27
RENATA ANGELA KAROLINA CHESTER
Director 1998-08-28 2015-01-14
DAVID PATRICK FAGAN
Director 2011-02-11 2015-01-14
CHRISTOPHER FRANCIS JONES
Director 2008-09-12 2015-01-14
ANDREA MARGARET BLANCE
Director 2013-03-19 2013-10-01
DAVID GEOFFREY HOBBS
Director 2011-01-05 2013-06-30
MARK JULIAN GREGORY
Director 2009-03-20 2013-03-19
JAMSHAID ISLAM
Director 2010-10-12 2013-01-01
ANDREW DAVID FAIRHURST
Nominated Secretary 2008-10-01 2012-11-06
EUNICE BARBARA EMMA BRAIN
Director 2010-04-01 2011-04-15
ANTHONY JOHN MORET
Director 2005-04-14 2010-12-31
STEPHEN PAUL HARRY
Director 2009-06-04 2010-09-02
IAN WILLIAM FURNISS
Director 2006-12-15 2010-08-31
HENRY NATHANIEL CATCHPOLE
Director 1994-08-25 2010-03-31
LEE WARREN DOBSON
Director 2008-05-15 2009-05-13
CATHERINE ROSEMARY REID AVERY
Director 2008-05-15 2009-01-28
KENNETH GUY BURRAGE
Director 1995-04-07 2008-12-11
IAN WILLIAM FURNISS
Company Secretary 2007-12-13 2008-10-01
HUGH GEORGE MAY
Director 2006-02-23 2008-09-12
PHILIP GEORGE BURLEY
Director 1996-02-08 2008-05-15
ANN OLIVE STANNARD
Company Secretary 1994-08-25 2007-12-13
ALAN HENRY CATCHPOLE
Director 1994-08-25 2007-06-15
ALAN GEORGE BARKER
Director 1994-08-25 2006-08-03
ROY WILLIAM HILL BAYS
Director 1996-02-08 2004-09-10
TESSA SUSAN CATCHPOLE
Director 1994-08-25 1995-03-07
BWL SECRETARIES LIMITED
Nominated Secretary 1994-08-25 1994-08-25
BWL DIRECTORS LIMITED
Nominated Director 1994-08-25 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATA ANGELA KAROLINA CHESTER EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1056 LIMITED Director 2016-07-14 CURRENT 2005-05-09 Active
RENATA ANGELA KAROLINA CHESTER EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
RENATA ANGELA KAROLINA CHESTER EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER ST JOSEPH'S COLLEGE LIMITED Director 2014-09-09 CURRENT 1995-12-22 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2011-04-15 CURRENT 2001-01-24 Active
RENATA ANGELA KAROLINA CHESTER SLA PROPERTY COMPANY LIMITED Director 2009-01-12 CURRENT 1975-03-12 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE TRUSTEES LIMITED Director 2009-01-12 CURRENT 2007-08-13 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE PENSIONS LIMITED Director 1998-01-15 CURRENT 1974-08-14 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE ANNUITIES LIMITED Director 1998-01-15 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
RUPERT MORRIS CURTIS RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE PENSIONS LIMITED Director 2016-10-25 CURRENT 1974-08-14 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-10-25 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
RUPERT MORRIS CURTIS CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
RUPERT MORRIS CURTIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
RUPERT MORRIS CURTIS FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
RUPERT MORRIS CURTIS SPS TRUSTEES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
RUPERT MORRIS CURTIS CURTIS BANKS GROUP LIMITED Director 2012-02-06 CURRENT 2012-02-02 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES (S-B) LIMITED Director 2012-01-18 CURRENT 2008-04-04 Active
RUPERT MORRIS CURTIS MONTPELIER PENSION TRUSTEES LIMITED Director 2011-05-13 CURRENT 2006-05-02 Active
RUPERT MORRIS CURTIS CB 2019 LIMITED Director 2009-09-21 CURRENT 2009-09-16 Active - Proposal to Strike off
RUPERT MORRIS CURTIS CURTIS BANKS LIMITED Director 2009-06-17 CURRENT 2008-11-26 Active
RUPERT MORRIS CURTIS COLSTON TRUSTEES LIMITED Director 2009-06-17 CURRENT 2009-04-02 Active
WILLIAM ARTHUR SELF TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
WILLIAM ARTHUR SELF CURTIS BANKS LIMITED Director 2017-08-14 CURRENT 2008-11-26 Active
WILLIAM ARTHUR SELF RIVERGATE LEGAL LTD Director 2017-08-01 CURRENT 2016-11-18 Active
WILLIAM ARTHUR SELF CURTIS BANKS GROUP LIMITED Director 2016-08-30 CURRENT 2012-02-02 Active
WILLIAM ARTHUR SELF EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
WILLIAM ARTHUR SELF EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1056 LIMITED Director 2016-07-14 CURRENT 2005-05-09 Active
WILLIAM ARTHUR SELF EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
WILLIAM ARTHUR SELF EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
WILLIAM ARTHUR SELF EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
WILLIAM ARTHUR SELF EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
WILLIAM ARTHUR SELF SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2013-06-30 CURRENT 2001-01-24 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE PENSIONS LIMITED Director 2010-04-01 CURRENT 1974-08-14 Active
WILLIAM ARTHUR SELF SLA PROPERTY COMPANY LIMITED Director 2010-04-01 CURRENT 1975-03-12 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE ANNUITIES LIMITED Director 2010-04-01 CURRENT 1971-05-19 Active
WILLIAM ARTHUR SELF SUFFOLK LIFE TRUSTEES LIMITED Director 2010-04-01 CURRENT 2007-08-13 Active
PAUL JAMES TARRAN TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL JAMES TARRAN R TOWNHOUSE LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL JAMES TARRAN RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL JAMES TARRAN SUFFOLK LIFE PENSIONS LIMITED Director 2016-09-19 CURRENT 1974-08-14 Active
PAUL JAMES TARRAN SUFFOLK LIFE ANNUITIES LIMITED Director 2016-09-19 CURRENT 1971-05-19 Active
PAUL JAMES TARRAN SPS TRUSTEES LTD Director 2015-09-14 CURRENT 2012-11-29 Active
PAUL JAMES TARRAN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL JAMES TARRAN CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
PAUL JAMES TARRAN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
PAUL JAMES TARRAN FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
PAUL JAMES TARRAN MONTPELIER PENSION TRUSTEES LIMITED Director 2013-08-14 CURRENT 2006-05-02 Active
PAUL JAMES TARRAN COLSTON TRUSTEES LIMITED Director 2013-04-04 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN CURTIS BANKS GROUP LIMITED Director 2013-02-11 CURRENT 2012-02-02 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES (S-B) LIMITED Director 2013-01-18 CURRENT 2008-04-04 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL JAMES TARRAN CURTIS BANKS LIMITED Director 2012-12-17 CURRENT 2008-11-26 Active
PAUL JAMES TARRAN OLD SORTING OFFICE LTD Director 2011-01-01 CURRENT 2009-11-17 Active
PAUL JAMES TARRAN PJT SERVICES LTD Director 2002-12-02 CURRENT 2002-09-06 Active
PAUL JAMES TARRAN IPS FINANCIAL SERVICES LIMITED Director 1998-10-15 CURRENT 1988-11-22 Active
PAUL JAMES TARRAN CRANFIELD COURT LIMITED Director 1996-04-25 CURRENT 1996-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Appointment of Michelle Bruce as company secretary on 2024-03-01
2024-03-01Termination of appointment of Gemma Louise Millard on 2024-02-29
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029622870006
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029622870005
2024-02-02Change of details for Curtis Banks Group Limited as a person with significant control on 2024-02-01
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAN JAMES COWLAND
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-12Change of details for Curtis Banks Group Plc as a person with significant control on 2023-09-26
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-05-02Termination of appointment of Dan James Cowland on 2023-05-02
2023-05-02Appointment of Gemma Louise Millard as company secretary on 2023-05-02
2023-04-2231/03/23 STATEMENT OF CAPITAL GBP 19391.00
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY BARRAL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY BARRAL
2023-01-12DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2022-12-22DIRECTOR APPOINTED MR ALASTAIR JAMES CLARKSON
2022-10-12CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2022-05-27AP01DIRECTOR APPOINTED MR DAVID BARCLAY BARRAL
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-23Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RENATA ANGELA KAROLINA CHESTER
2020-01-02TM02Termination of appointment of Renata Angela Karolina Chester on 2019-12-31
2020-01-02AP03Appointment of Dan James Cowland as company secretary on 2019-12-31
2019-12-05AP01DIRECTOR APPOINTED MR DAN JAMES COWLAND
2019-10-17CH01Director's details changed for Mr Christopher Anthony James Macdonald on 2019-10-17
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TARRAN
2019-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-09SH20Statement by Directors
2019-04-09SH19Statement of capital on 2019-04-09 GBP 19,296
2019-04-09CAP-SSSolvency Statement dated 18/03/19
2019-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-02AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY JAMES MACDONALD
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRIS CURTIS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BANKS
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 3938979
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BANKS
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA ANGELA KAROLINA CHESTER / 29/06/2016
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR RENATA ANGELA KAROLINA CHESTER on 2016-06-29
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SELF / 25/05/2016
2016-07-07AP01DIRECTOR APPOINTED MR RUPERT MORRIS CURTIS
2016-07-05AP01DIRECTOR APPOINTED FINANCE DIRECTOR PAUL JAMES TARRAN
2016-07-04AD02SAIL ADDRESS CHANGED FROM: ONE COLEMAN STREET LONDON EC2R 5AA UNITED KINGDOM
2016-07-04AP01DIRECTOR APPOINTED MRS RENATA ANGELA KAROLINA CHESTER
2016-07-04AP03SECRETARY APPOINTED RENATA ANGELA KAROLINA CHESTER
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07RES01ADOPT ARTICLES 25/05/2016
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029622870006
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029622870005
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDGE
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3938979
2015-10-22AR0101/10/15 FULL LIST
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3938979
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL GBP 3938979
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 10/09/15
2015-09-22RES13REDUCE SHARE PREM A/C 10/09/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SELF / 11/06/2015
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR MICHAEL PETER RUDGE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RENATA CHESTER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAGAN
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3938979
2014-10-16AR0101/10/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03AP01DIRECTOR APPOINTED MR SIMON LLOYD
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3938979
2013-10-14AR0101/10/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BLANCE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY HOBBS
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA MARGARET BLANCE / 16/04/2013
2013-03-20AP01DIRECTOR APPOINTED MISS ANDREA MARGARET BLANCE
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMSHAID ISLAM
2012-11-21AP04CORPORATE SECRETARY APPOINTED LEGAL & GENERAL CO SEC LIMITED
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FAIRHURST
2012-11-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-19RES02REREG PLC TO PRI; RES02 PASS DATE:16/11/2012
2012-11-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-25AR0101/10/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AP01DIRECTOR APPOINTED WILLIAM ARTHUR SELF
2011-10-14AR0101/10/11 FULL LIST
2011-06-15AR0130/05/11 FULL LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE BRAIN
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED DAVID PATRICK FAGAN
2011-02-04AP01DIRECTOR APPOINTED DAVID GEOFFREY HOBBS
2011-02-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL BURY
2011-02-03AP01DIRECTOR APPOINTED MR JAMSHAID ISLAM
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEIR
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORET
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN FURNISS
2010-11-18AP01DIRECTOR APPOINTED EUNICE BARBARA EMMA BRAIN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PISTELL
2010-09-21AR0125/08/10 FULL LIST
2010-09-21AR0125/08/09 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-09-13AD02SAIL ADDRESS CREATED
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA ANGELA KAROLINA CHESTER / 06/10/2009
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CATCHPOLE
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MORET / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT WEIR / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM FURNISS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS JONES / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA ANGELA KAROLINA CHESTER / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PISTELL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY NATHANIEL CATCHPOLE / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID FAIRHURST / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HARRY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN GREGORY / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HARRY / 01/10/2009
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RANDLE WILLIAMS
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRY / 04/09/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SUFFOLK LIFE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUFFOLK LIFE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SUFFOLK LIFE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUFFOLK LIFE GROUP LIMITED
Trademarks
We have not found any records of SUFFOLK LIFE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUFFOLK LIFE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SUFFOLK LIFE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SUFFOLK LIFE GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 1ST FLR UNIT 2 PRINCES COURT ROYAL WAY LOUGHBOROUGH LEICS LE11 5XR 15,00014/12/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUFFOLK LIFE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUFFOLK LIFE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.