Background WavePink WaveYellow Wave

FRIARY INSURANCE SERVICES LIMITED (03105305)

FRIARY INSURANCE SERVICES LIMITED (03105305) is an active UK company. incorporated on 22 September 1995. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. FRIARY INSURANCE SERVICES LIMITED has been registered for 30 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola Jayne, MEACHER, Graham and 2 others.

Company Number
03105305
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
ALLCOCK, John Paul, CARTER, Nicola Jayne, MEACHER, Graham, PAWLEY, Matthew Stephen, SAUNDERS, Gemma Louise
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARY INSURANCE SERVICES LIMITED

FRIARY INSURANCE SERVICES LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. FRIARY INSURANCE SERVICES LIMITED was registered 30 years ago.(SIC: 65110, 65120)

Status

active

Active since 30 years ago

Company No

03105305

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CLAYMOON LIMITED
From: 22 September 1995To: 17 January 1996
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10, the Mead Business Centre, 176/178 Berkhampstead Road Chesham HP5 3EE England
From: 8 September 2020To: 26 April 2023
Devonshire House 60 Goswell Road London EC1M 7AD
From: 22 September 1995To: 8 September 2020
Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Oct 21
Capital Update
Sept 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 04 Sept 2020

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

MEACHER, Graham

Active
62 Caroline Street, BirminghamB3 1UF
Born September 1968
Director
Appointed 04 Sept 2020

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 04 Sept 2020

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 04 Sept 2020

MCDAID, William David

Resigned
18 Park Avenue, EnfieldEN1 2HP
Secretary
Appointed 03 Sept 1999
Resigned 04 Sept 2020

MILLER, Peter

Resigned
Hillworth Thornhill Road, Sutton ColdfieldB74 3ER
Secretary
Appointed 01 Feb 1996
Resigned 03 Sept 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 09 Jan 1996

MANSELL, Jennifer Margaret

Resigned
Harehurst House, LichfieldWS14 9RA
Born June 1948
Director
Appointed 01 Feb 1996
Resigned 03 Sept 1999

MANSELL, Raymond

Resigned
Harehurst House, LichfieldWS14 9RA
Born October 1947
Director
Appointed 03 Sept 1999
Resigned 04 Sept 2020

MILLER, Peter

Resigned
Berkhampstead Road, CheshamHP5 3EE
Born June 1953
Director
Appointed 01 Feb 1996
Resigned 21 Jun 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Sept 1995
Resigned 09 Jan 1996

Persons with significant control

4

1 Active
3 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Mrs Rosamund Fokschaner

Ceased
Hamilton Terrace, LondonNW8 9QR
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020

Mr Raymond Mansell

Ceased
Harehurst Hill, LichfieldWS14 9RA
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020

Peter Miller

Ceased
Devonshire House, LondonEC1M 7AD
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 March 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
11 February 2000
287Change of Registered Office
Legacy
8 February 2000
287Change of Registered Office
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
224224
Legacy
18 February 1996
88(2)R88(2)R
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Resolution
18 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Certificate Change Of Name Company
16 January 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 January 1996
MEM/ARTSMEM/ARTS
Resolution
15 January 1996
RESOLUTIONSResolutions
Incorporation Company
22 September 1995
NEWINCIncorporation