Background WavePink WaveYellow Wave

UNDERSHAFT FPLLA LIMITED (01665500)

UNDERSHAFT FPLLA LIMITED (01665500) is an active UK company. incorporated on 20 September 1982. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNDERSHAFT FPLLA LIMITED has been registered for 43 years. Current directors include CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker.

Company Number
01665500
Status
active
Type
ltd
Incorporated
20 September 1982
Age
43 years
Address
Aviva, York, YO90 1WR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERSHAFT FPLLA LIMITED

UNDERSHAFT FPLLA LIMITED is an active company incorporated on 20 September 1982 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNDERSHAFT FPLLA LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01665500

LTD Company

Age

43 Years

Incorporated 20 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

AVIVA MANAGEMENT SERVICES UK LIMITED
From: 15 November 2016To: 26 September 2017
FRIENDS' PROVIDENT LINKED LIFE ASSURANCE LIMITED
From: 20 September 1982To: 15 November 2016
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 20 September 1982To: 16 February 2021
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Dec 15
Capital Update
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 09 Nov 2016

CALLAGHAN, Lee Patrick

Active
Wellington Row, YorkYO90 1WR
Born August 1964
Director
Appointed 09 Sept 2025

MACINTYRE, Jamie

Active
Wellington Row, YorkYO90 1WR
Born June 1988
Director
Appointed 09 Sept 2025

MORGAN, Alice Parker

Active
Wellington Row, YorkYO90 1WR
Born July 1983
Director
Appointed 09 Sept 2025

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2009

MONGER, Diana

Resigned
Verdley Place, HaslemereGU27 3ER
Secretary
Appointed 31 Dec 2009
Resigned 27 May 2011

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Secretary
Appointed N/A
Resigned 31 Dec 2004

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 May 2011
Resigned 09 Nov 2016

ASLET, Graham Kenneth

Resigned
Clay Hall, ReigateRH2 8LD
Born May 1948
Director
Appointed N/A
Resigned 31 Dec 2004

BARNES, Anthony Ronald

Resigned
316a Lower Road, LeatherheadKT23 4DU
Born August 1946
Director
Appointed 01 Oct 1993
Resigned 31 Dec 1994

BLACK, James Masson

Resigned
Pixham End, SurreyRH4 1QA
Born July 1964
Director
Appointed 21 Sept 2012
Resigned 27 Sept 2013

BOURKE, Evelyn Brigid

Resigned
Pixham End, SurreyRH4 1QA
Born January 1965
Director
Appointed 31 Dec 2009
Resigned 21 Sept 2012

COTTON, Frederick George

Resigned
Yew Tree Cottage, HorshamRH13 7JE
Born November 1931
Director
Appointed N/A
Resigned 31 May 1992

DOERR, Michael Frank

Resigned
28 Oaken Coppice, AshteadKT21 1DL
Born May 1935
Director
Appointed N/A
Resigned 31 Dec 1994

DOWNIE, Michael Ronald

Resigned
Pixham End, SurreyRH4 1QA
Born May 1976
Director
Appointed 21 Sept 2012
Resigned 27 Sept 2013

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Born May 1956
Director
Appointed 26 May 2005
Resigned 31 Dec 2009

GARVIN, Amy Victoria Gwynne

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1977
Director
Appointed 31 Aug 2017
Resigned 15 Jun 2021

GRIFFITHS, Anthony John

Resigned
Old Barn Cottage, CranleighGU6 8JW
Born January 1944
Director
Appointed 01 Oct 1993
Resigned 31 Dec 1994

HALLETT, Roger Charles

Resigned
Berwick House, AndoverSP11 7PS
Born September 1943
Director
Appointed 01 Oct 1993
Resigned 31 Dec 1994

MARSHALL, Clair Louise

Resigned
YorkYO90 1WR
Born August 1961
Director
Appointed 10 Mar 2016
Resigned 29 Sept 2017

MCGOWAN, Laura Eileen

Resigned
Wellington Row, YorkYO90 1WR
Born June 1974
Director
Appointed 15 Jun 2021
Resigned 12 Dec 2022

MONGER, Diana

Resigned
Pixham End, SurreyRH4 1QA
Born November 1957
Director
Appointed 01 Oct 2001
Resigned 27 Apr 2012

MOSS, Jonathan Stephen

Resigned
Pixham End, SurreyRH4 1QA
Born June 1963
Director
Appointed 10 Sept 2012
Resigned 30 Oct 2015

PAYKEL, Jonathan Charles

Resigned
Pixham End, SurreyRH4 1QA
Born July 1973
Director
Appointed 23 Jan 2015
Resigned 10 Mar 2016

POTTER, Helen

Resigned
Wellington Row, YorkYO90 1WR
Born October 1982
Director
Appointed 01 Jan 2021
Resigned 06 Aug 2025

ROSE, David Rowley

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1950
Director
Appointed 10 Feb 2016
Resigned 31 Dec 2020

SATCHELL, Keith

Resigned
Oakfield, VerwoodBH31 7PD
Born June 1951
Director
Appointed N/A
Resigned 24 Jul 2001

SILVESTER, Peter

Resigned
Dulverton, Priorswood, GuildfordGU3 1DS
Born January 1936
Director
Appointed N/A
Resigned 31 Dec 1994

SIM, Rhona Helen

Resigned
Wellington Row, YorkYO90 1WR
Born February 1965
Director
Appointed 01 Nov 2022
Resigned 08 Jan 2026

SISSON, Amanda

Resigned
Pixham End, SurreyRH4 1QA
Born October 1973
Director
Appointed 27 Sept 2013
Resigned 06 Aug 2014

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Born April 1945
Director
Appointed 01 Oct 1993
Resigned 26 May 2005

WILLIAMS, Ian

Resigned
Pixham End, SurreyRH4 1QA
Born December 1974
Director
Appointed 27 Sept 2013
Resigned 10 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Legacy
14 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2015
CC04CC04
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Move Registers To Sail Company
11 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Legacy
17 May 2002
288cChange of Particulars
Legacy
17 May 2002
288cChange of Particulars
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Legacy
13 October 1999
288cChange of Particulars
Legacy
18 June 1999
363aAnnual Return
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
21 July 1998
288cChange of Particulars
Legacy
31 May 1998
363aAnnual Return
Legacy
28 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
19 February 1998
288cChange of Particulars
Legacy
19 February 1998
288cChange of Particulars
Legacy
17 July 1997
288cChange of Particulars
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
6 November 1996
288cChange of Particulars
Legacy
29 May 1996
363aAnnual Return
Legacy
29 May 1996
363(353)363(353)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363x363x
Legacy
1 November 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Legacy
4 June 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
31 May 1991
288288
Legacy
15 April 1991
288288
Resolution
7 January 1991
RESOLUTIONSResolutions
Resolution
7 January 1991
RESOLUTIONSResolutions
Resolution
7 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
4 July 1990
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
24 May 1989
288288
Legacy
13 January 1989
288288
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
21 June 1988
288288
Legacy
2 February 1988
288288
Legacy
20 January 1988
288288
Legacy
15 December 1987
288288
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
2 September 1986
288288
Legacy
18 July 1986
288288
Legacy
2 July 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363