Background WavePink WaveYellow Wave

NORLIFE FUNDCO 1 LIMITED (05091441)

NORLIFE FUNDCO 1 LIMITED (05091441) is an active UK company. incorporated on 2 April 2004. with registered office in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORLIFE FUNDCO 1 LIMITED has been registered for 21 years. Current directors include AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John and 2 others.

Company Number
05091441
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
128 Buckingham Palace Road, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMUSU, Michael, FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John, WATERS, Simon Christopher
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLIFE FUNDCO 1 LIMITED

NORLIFE FUNDCO 1 LIMITED is an active company incorporated on 2 April 2004 with the registered office located in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORLIFE FUNDCO 1 LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05091441

LTD Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SWAFFHAM SHERINGHAM LIFTCO LIMITED
From: 2 April 2004To: 13 April 2004
Contact
Address

128 Buckingham Palace Road London , SW1W 9SA,

Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
May 12
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Secretary
Appointed 01 Jan 2008

AMUSU, Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Born August 1976
Director
Appointed 31 Mar 2025

FOWLES, Anthony John

Active
128 Buckingham Palace RoadSW1W 9SA
Born May 1960
Director
Appointed 14 Nov 2013

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 16 Apr 2004

JENKINS, Barry John

Active
128 Buckingham Palace RoadSW1W 9SA
Born July 1958
Director
Appointed 16 Apr 2004

WATERS, Simon Christopher

Active
128 Buckingham Palace RoadSW1W 9SA
Born July 1972
Director
Appointed 04 Jul 2025

HUDSON, David John

Resigned
24 Shortlands Road, BromleyBR2 0JD
Secretary
Appointed 16 Apr 2004
Resigned 01 Jan 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 02 Apr 2004
Resigned 16 Apr 2004

AKINTAYO, Isaac

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born October 1985
Director
Appointed 17 Dec 2024
Resigned 31 Mar 2025

COPSEY, Graham John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1951
Director
Appointed 10 Jun 2010
Resigned 30 Sept 2011

DANIELS, Hilary Jane

Resigned
10 Westmoreland Close, PeterboroughPE8 6QR
Born May 1954
Director
Appointed 21 May 2004
Resigned 31 Jan 2007

DOLPHIN, Jeremy Roger

Resigned
Wildwood Fairfield Road, WinchesterSO21 2DA
Born June 1958
Director
Appointed 18 Nov 2005
Resigned 09 Nov 2007

GARBUTT, Julie

Resigned
2 The Chase, ColchesterCO3 9BU
Born September 1959
Director
Appointed 02 Apr 2007
Resigned 14 Nov 2007

GREGGOR, Ian James

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born August 1969
Director
Appointed 07 Jul 2014
Resigned 18 Jun 2015

GRINONNEAU, Mark William

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born April 1970
Director
Appointed 18 Jun 2015
Resigned 16 Nov 2023

GRINONNEAU, Mark William

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1970
Director
Appointed 01 Oct 2013
Resigned 07 Jul 2014

HEATH, Michael Gordon

Resigned
929 Great Cambridge Road, EnfieldEN1 4BY
Born November 1949
Director
Appointed 14 Jan 2008
Resigned 01 Jul 2011

OSWALD, Stephen Ivor

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born December 1960
Director
Appointed 21 May 2004
Resigned 30 Nov 2012

PLASKETT, John Anthony

Resigned
Links Road, Great YarmouthNR31 6JR
Born July 1948
Director
Appointed 15 May 2012
Resigned 14 Nov 2013

RAPER, Sarah Anne, Dr

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born October 1964
Director
Appointed 20 Nov 2014
Resigned 14 Oct 2015

RICHER, Glenn James

Resigned
10 Maio Road, CambridgeCB4 2GA
Born March 1958
Director
Appointed 21 May 2004
Resigned 18 Nov 2005

SAWYER OF DARLINGTON, Thomas, Lord

Resigned
96 Cranworth Gardens, LondonSW9 0NT
Born May 1943
Director
Appointed 08 Oct 2004
Resigned 20 May 2022

SPENCE, Graham Michael

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born September 1961
Director
Appointed 14 Oct 2015
Resigned 17 Jun 2016

WATERS, Simon Christopher

Resigned
128 Buckingham Palace RoadSW1W 9SA
Born July 1972
Director
Appointed 16 Nov 2023
Resigned 17 Dec 2024

WOOD, James Derek

Resigned
128 Buckingham Palace Road, LondonSW1W 9SA
Born March 1961
Director
Appointed 01 Jul 2011
Resigned 01 Oct 2013

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 02 Apr 2004
Resigned 16 Apr 2004

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 02 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

1

Norlife Limited

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
22 April 2010
MG01MG01
Legacy
12 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
123Notice of Increase in Nominal Capital
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2004
NEWINCIncorporation