Background WavePink WaveYellow Wave

FIL LIFE INSURANCE LIMITED (03406905)

FIL LIFE INSURANCE LIMITED (03406905) is an active UK company. incorporated on 22 July 1997. with registered office in Tadworth. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. FIL LIFE INSURANCE LIMITED has been registered for 28 years. Current directors include BAJAJ, Rita, BULLOCK, Jamie Peter, CARTER, James David and 3 others.

Company Number
03406905
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Beech Gate Millfield Lane, Tadworth, KT20 6RP
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BAJAJ, Rita, BULLOCK, Jamie Peter, CARTER, James David, JAEKEL, Marianne, MAHER, Stephen Peter, REID, George
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIL LIFE INSURANCE LIMITED

FIL LIFE INSURANCE LIMITED is an active company incorporated on 22 July 1997 with the registered office located in Tadworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. FIL LIFE INSURANCE LIMITED was registered 28 years ago.(SIC: 65110)

Status

active

Active since 28 years ago

Company No

03406905

LTD Company

Age

28 Years

Incorporated 22 July 1997

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

FIDELITY INVESTMENTS LIFE INSURANCE LIMITED
From: 9 March 1998To: 30 June 2008
FIDELITY INVESTMENTS LIFE COMPANY LIMITED
From: 8 January 1998To: 9 March 1998
Contact
Address

Beech Gate Millfield Lane Lower Kingswood Tadworth, KT20 6RP,

Previous Addresses

, Oakhill House 130 Tonbridge Road, Hildenborough, Kent, TN11 9DZ
From: 22 July 1997To: 7 September 2020
Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
May 14
Director Joined
May 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Oct 16
New Owner
Aug 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Feb 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 22
Loan Secured
Oct 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Apr 24
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FIL INVESTMENT MANAGEMENT LIMITED

Active
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 16 Nov 2020

BAJAJ, Rita

Active
Millfield Lane, TadworthKT20 6RP
Born January 1969
Director
Appointed 20 Feb 2023

BULLOCK, Jamie Peter

Active
Millfield Lane, TadworthKT20 6RP
Born November 1976
Director
Appointed 13 Dec 2023

CARTER, James David

Active
Millfield Lane, TadworthKT20 6RP
Born May 1978
Director
Appointed 19 Dec 2023

JAEKEL, Marianne

Active
Millfield Lane, TadworthKT20 6RP
Born August 1975
Director
Appointed 23 Feb 2018

MAHER, Stephen Peter

Active
Millfield Lane, TadworthKT20 6RP
Born January 1976
Director
Appointed 27 Mar 2018

REID, George

Active
Millfield Lane, TadworthKT20 6RP
Born April 1965
Director
Appointed 02 Sept 2021

CROLY, Richard Brian

Resigned
54 Roupell Street, LondonSE1 8TB
Secretary
Appointed 19 Dec 1997
Resigned 07 Sept 2000

FIL ADMINISTRATION LIMITED

Resigned
Cannon Street, LondonEC4M 5AB
Corporate secretary
Appointed 01 Dec 2016
Resigned 16 Nov 2020

FIL INVESTMENTS INTERNATIONAL

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Corporate secretary
Appointed 07 Sept 2000
Resigned 01 Dec 2016

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 19 Dec 1997

BATEMAN, Barry Richard James

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1945
Director
Appointed 19 Dec 1997
Resigned 09 Sept 2002

CORLEY, Roger David

Resigned
51 Middleway, LondonNW11 6SH
Born April 1933
Director
Appointed 19 Dec 1997
Resigned 30 Sept 2012

FRASER, Simon John

Resigned
Oakhill House, TonbridgeTN11 9DZ
Born May 1959
Director
Appointed 01 Sept 2005
Resigned 07 Nov 2008

HASLAM, Simon Mark

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9EW
Born May 1957
Director
Appointed 29 Jul 2003
Resigned 14 Aug 2007

HOLOHAN, Jill Michelle

Resigned
Millfield Lane, TadworthKT20 6RP
Born July 1978
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2024

HUNTLEY, David Charles

Resigned
Millfield Lane, TadworthKT20 6RP
Born February 1961
Director
Appointed 01 Jun 2012
Resigned 01 Apr 2023

ISHERWOOD, Kristina

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born April 1968
Director
Appointed 19 May 2009
Resigned 31 Dec 2019

JONES, Carolyn

Resigned
Millfield Lane, TadworthKT20 6RP
Born July 1972
Director
Appointed 23 Feb 2018
Resigned 16 Feb 2019

LANSER, Anthony Stephen

Resigned
Millfield Lane, TadworthKT20 6RP
Born September 1968
Director
Appointed 26 Feb 2016
Resigned 01 Sept 2021

MAYALL, Wendy Madeleine

Resigned
Millfield Lane, TadworthKT20 6RP
Born November 1957
Director
Appointed 25 Jun 2018
Resigned 02 Sept 2021

MCBRIEN, Kevin Harry

Resigned
7 Carlton Road, RedhillRH1 2BY
Born July 1940
Director
Appointed 19 Dec 1997
Resigned 31 Mar 2012

MORRIS, Andrew

Resigned
Oakhill House, HildenboroughTN11 9DZ
Born January 1966
Director
Appointed 27 Mar 2009
Resigned 13 Oct 2017

MULLEY, Stephen Andrew

Resigned
Millfield Lane, TadworthKT20 6RP
Born November 1967
Director
Appointed 19 May 2014
Resigned 26 Feb 2016

NAISMITH, Douglas James

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9DZ
Born December 1959
Director
Appointed 19 Apr 2007
Resigned 28 Jan 2011

PARKIN, Richard Austin

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born December 1967
Director
Appointed 25 Mar 2009
Resigned 31 Dec 2017

REYNOLDS, Robert Lloyd

Resigned
153 Garfield Road, Massachusetts UsaFOREIGN
Born March 1952
Director
Appointed 19 Dec 1997
Resigned 09 Sept 2002

ROBERTSON, Duncan, Mr

Resigned
43 Townsend Street, DublinIRELAND
Born November 1969
Director
Appointed 13 Apr 2021
Resigned 12 Dec 2022

ROHDA, Rodney Raymond

Resigned
97 Gordon Road, Waban02168
Born August 1942
Director
Appointed 19 Dec 1997
Resigned 23 Mar 2006

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 22 Jul 1997
Resigned 19 Dec 1997

SHAUGHNESSY, Gary Paul John

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born February 1966
Director
Appointed 13 Mar 2009
Resigned 27 Mar 2012

SHEA, Patrick Joseph

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born May 1963
Director
Appointed 30 Sept 2008
Resigned 19 May 2014

SMAIL, Peter

Resigned
40 Wyman Drive, Sudbury Ma
Born March 1952
Director
Appointed 22 Oct 2002
Resigned 23 Mar 2006

STEWARD, Andrew James King

Resigned
Flat 2 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1958
Director
Appointed 03 Nov 2008
Resigned 09 Feb 2009

STEWART, David

Resigned
Oakhill House, HildenboroughTN11 9DZ
Born February 1960
Director
Appointed 15 Apr 2002
Resigned 08 Jul 2005

Persons with significant control

1

Ms Abigail Johnson

Active
Summer Street, Boston
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Auditors Resignation Company
31 May 2024
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 December 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 January 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2011
CC04CC04
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Certificate Change Of Name Company
30 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
123Notice of Increase in Nominal Capital
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
123Notice of Increase in Nominal Capital
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363aAnnual Return
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363aAnnual Return
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
10 August 2001
363aAnnual Return
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288cChange of Particulars
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
16 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
19 August 1998
363aAnnual Return
Legacy
11 April 1998
88(2)R88(2)R
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
123Notice of Increase in Nominal Capital
Legacy
14 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
353353
Legacy
9 January 1998
287Change of Registered Office
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1997
NEWINCIncorporation