SUNLIFE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SUNLIFE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
SUNLIFE LIMITED was incorporated 18 years ago on 23/05/2005 and has the registered number: 05460862. The accounts status is FULL and accounts are next due on 30/09/2024.
SUNLIFE LIMITED was incorporated 18 years ago on 23/05/2005 and has the registered number: 05460862. The accounts status is FULL and accounts are next due on 30/09/2024.
SUNLIFE LIMITED - BIRMINGHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
66220 - Activities of insurance agents and brokers
66290 - Other activities auxiliary to insurance and pension funding
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
1 WYTHALL GREEN WAY
BIRMINGHAM
B47 6WG
This Company Originates in : United Kingdom
Previous trading names include:
PG DORMANT NO 1 LIMITED (until 26/01/2017)
PG DORMANT NO 1 LIMITED (until 26/01/2017)
PHOENIX LIFE ASSURANCE LIMITED (until 28/09/2012)
PHOENIX ASSURANCE LIMITED (until 30/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SCREETON | Nov 1964 | British | Director | 2021-10-12 | CURRENT |
MR COLIN WILLIAMS | Sep 1969 | British | Director | 2023-04-01 | CURRENT |
MR NICHOLAS HUGH POYNTZ-WRIGHT | Apr 1963 | British | Director | 2017-02-01 | CURRENT |
PEARL GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-09-01 | CURRENT | ||
MRS DIANA SUSAN MILLER | Dec 1950 | British | Director | 2017-02-01 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Secretary | 2005-05-23 UNTIL 2005-08-02 | RESIGNED | ||
GERALD ALISTAIR WATSON | Jul 1962 | British | Director | 2008-07-11 UNTIL 2011-07-29 | RESIGNED |
JENNIFER JANE WILMAN | Secretary | 2005-08-02 UNTIL 2006-09-01 | RESIGNED | ||
MR DEAN LAMBLE | Jun 1974 | British | Director | 2017-02-01 UNTIL 2021-04-20 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2005-05-23 UNTIL 2005-06-21 | RESIGNED |
JEFFREY COOPER TWENTYMAN | Oct 1965 | British | Director | 2005-06-21 UNTIL 2005-08-02 | RESIGNED |
ANDREW MOSS | May 1964 | British | Director | 2011-03-02 UNTIL 2021-12-06 | RESIGNED |
MRS SHAMIRA MOHAMMED | Nov 1968 | British | Director | 2012-10-01 UNTIL 2017-02-01 | RESIGNED |
MR MICHAEL JOHN MERRICK | Jan 1960 | British | Director | 2011-03-02 UNTIL 2014-06-02 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2005-05-23 UNTIL 2005-06-21 | RESIGNED |
MR BRENDAN JOSEPH MEEHAN | Mar 1958 | British | Director | 2005-08-02 UNTIL 2006-09-18 | RESIGNED |
HEATH FORD LEWIS | May 1976 | British | Director | 2005-06-21 UNTIL 2005-08-02 | RESIGNED |
MRS SANDRA DAWN HUCKLE | Aug 1964 | British | Director | 2008-09-08 UNTIL 2011-01-25 | RESIGNED |
MR IAN GRAHAM MAIDENS | Jul 1964 | British | Director | 2005-08-02 UNTIL 2008-08-22 | RESIGNED |
MR BERNARD ANDREW CURRAN | Mar 1968 | British | Director | 2021-05-25 UNTIL 2023-04-01 | RESIGNED |
MS ANNMARIE KENNEDY | Mar 1971 | British | Director | 2017-02-01 UNTIL 2019-04-08 | RESIGNED |
MR JUSTIN MARK COLE | Apr 1969 | British | Director | 2017-02-01 UNTIL 2019-03-05 | RESIGNED |
MR JUSTIN MARK COLE | Apr 1969 | British | Director | 2020-06-29 UNTIL 2021-11-01 | RESIGNED |
DAVID RICHARD CHEESEMAN | Oct 1968 | British | Director | 2017-02-01 UNTIL 2020-01-31 | RESIGNED |
MR RANDAL JOHN CLIFTON BARKER | Nov 1964 | British | Director | 2006-09-18 UNTIL 2008-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phoenix Life Limited | 2016-12-14 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Impala Holdings Limited | 2016-04-06 - 2016-12-14 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |