Suffolk Life Group Limited SUFFOLK


Founded in 1994, Suffolk Life Group, classified under reg no. 02962287 is an active company. Currently registered at 153 Princes Street IP1 1QJ, Suffolk the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Peter D. and Alastair C.. In addition one secretary - Michelle B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Suffolk Life Group Limited Address / Contact

Office Address 153 Princes Street
Office Address2 Ipswich
Town Suffolk
Post code IP1 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962287
Date of Incorporation Thu, 25th Aug 1994
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 01 March 2024

Peter D.

Position: Director

Appointed: 10 January 2023

Alastair C.

Position: Director

Appointed: 21 December 2022

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Resigned: 29 February 2024

David B.

Position: Director

Appointed: 26 May 2022

Resigned: 23 March 2023

Dan C.

Position: Secretary

Appointed: 31 December 2019

Resigned: 02 May 2023

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Dan C.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Christopher M.

Position: Director

Appointed: 01 January 2019

Resigned: 26 May 2022

Renata C.

Position: Director

Appointed: 25 May 2016

Resigned: 31 December 2019

Paul T.

Position: Director

Appointed: 25 May 2016

Resigned: 30 September 2019

Renata C.

Position: Secretary

Appointed: 25 May 2016

Resigned: 31 December 2019

Christopher B.

Position: Director

Appointed: 25 May 2016

Resigned: 12 June 2017

Rupert C.

Position: Director

Appointed: 25 May 2016

Resigned: 31 December 2018

Michael R.

Position: Director

Appointed: 27 April 2015

Resigned: 25 May 2016

Simon L.

Position: Director

Appointed: 04 December 2013

Resigned: 27 April 2015

Andrea B.

Position: Director

Appointed: 19 March 2013

Resigned: 01 October 2013

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 06 November 2012

Resigned: 25 May 2016

William S.

Position: Director

Appointed: 12 December 2011

Resigned: 06 October 2022

David F.

Position: Director

Appointed: 11 February 2011

Resigned: 14 January 2015

David H.

Position: Director

Appointed: 05 January 2011

Resigned: 30 June 2013

James B.

Position: Director

Appointed: 30 November 2010

Resigned: 25 May 2016

Jamshaid I.

Position: Director

Appointed: 12 October 2010

Resigned: 01 January 2013

Eunice B.

Position: Director

Appointed: 01 April 2010

Resigned: 15 April 2011

Stephen H.

Position: Director

Appointed: 04 June 2009

Resigned: 02 September 2010

Mark G.

Position: Director

Appointed: 20 March 2009

Resigned: 19 March 2013

Andrew F.

Position: Nominee Secretary

Appointed: 01 October 2008

Resigned: 06 November 2012

Christopher J.

Position: Director

Appointed: 12 September 2008

Resigned: 14 January 2015

Simon P.

Position: Director

Appointed: 15 May 2008

Resigned: 02 September 2010

Randle W.

Position: Director

Appointed: 15 May 2008

Resigned: 04 June 2009

Lee D.

Position: Director

Appointed: 15 May 2008

Resigned: 13 May 2009

Catherine A.

Position: Director

Appointed: 15 May 2008

Resigned: 28 January 2009

Ian F.

Position: Secretary

Appointed: 13 December 2007

Resigned: 01 October 2008

Ian F.

Position: Director

Appointed: 15 December 2006

Resigned: 31 August 2010

John P.

Position: Director

Appointed: 01 September 2006

Resigned: 15 May 2008

Hugh M.

Position: Director

Appointed: 23 February 2006

Resigned: 12 September 2008

Anthony M.

Position: Director

Appointed: 14 April 2005

Resigned: 31 December 2010

Alexander S.

Position: Director

Appointed: 11 July 2003

Resigned: 15 May 2008

Peter W.

Position: Director

Appointed: 28 June 2001

Resigned: 31 December 2010

Renata C.

Position: Director

Appointed: 28 August 1998

Resigned: 14 January 2015

Roy B.

Position: Director

Appointed: 08 February 1996

Resigned: 10 September 2004

Anna S.

Position: Director

Appointed: 08 February 1996

Resigned: 08 April 2004

Andrew N.

Position: Director

Appointed: 08 February 1996

Resigned: 08 April 2004

Philip B.

Position: Director

Appointed: 08 February 1996

Resigned: 15 May 2008

Kenneth B.

Position: Director

Appointed: 07 April 1995

Resigned: 11 December 2008

Robert W.

Position: Director

Appointed: 02 March 1995

Resigned: 10 September 2004

Bwl Secretaries Limited

Position: Nominee Secretary

Appointed: 25 August 1994

Resigned: 25 August 1994

Alan B.

Position: Director

Appointed: 25 August 1994

Resigned: 03 August 2006

Bwl Directors Limited

Position: Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

Tessa C.

Position: Director

Appointed: 25 August 1994

Resigned: 07 March 1995

Ann S.

Position: Secretary

Appointed: 25 August 1994

Resigned: 13 December 2007

Alan C.

Position: Director

Appointed: 25 August 1994

Resigned: 15 June 2007

Henry C.

Position: Director

Appointed: 25 August 1994

Resigned: 31 March 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Curtis Banks Group Limited from Salisbury, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Legal & General Retail Investments (Holdings) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Curtis Banks Group Limited

Dunn's House St Paul's Road, Temple Back East, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07934492
Notified on 25 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Legal & General Retail Investments (Holdings) Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04315644
Notified on 6 April 2016
Ceased on 25 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
Free Download (123 pages)

Company search

Advertisements