Company NameScottish Widows Administration Services Limited
Company StatusActive
Company Number01132760
CategoryPrivate Limited Company
Incorporation Date5 September 1973(50 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John George Moulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gayle Elaine Schumacher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(47 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMrs Deborah Lee Davis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Secretariat Scottish Widows
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Jonathan Scott Wheway
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Chirantan Barua
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(49 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Joanna Kate Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(50 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Matthew Hilmar Cuhls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(50 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(50 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Jesujuwonlo Williams
StatusCurrent
Appointed29 March 2024(50 years, 7 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Roger Lionel Bevan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaygate Ashford Road
Lenham
Maidstone
Kent
ME17 2DA
Secretary NameRoy John Spragg
NationalityBritish
StatusResigned
Appointed23 March 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressBroadway Cottage
Pluckley Road
Charing Ashford
Kent
TN27 0AQ
Secretary NameMartyn Gerald McCarthy
NationalityBritish
StatusResigned
Appointed01 May 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence Address7 Hayfields
Lordswood
Chatham
Kent
ME5 8HF
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 1997)
RoleSales Director
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Secretary NameRoger Brian Peck
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address55 Avondale Road
Fleet
Hampshire
GU13 9BS
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed15 November 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1997)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed10 January 1997(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Secretary NameAlexandra Francis Fletcher
NationalityBritish
StatusResigned
Appointed10 October 2000(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address106 Main Street
Roslin
Midlothian
EH25 9LT
Scotland
Secretary NameAnn Barrie Simmons
NationalityBritish
StatusResigned
Appointed20 May 2002(28 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 2002)
RoleCompany Director
Correspondence Address86/4 Orchard Brae Avenue
Edinburgh
EH4 2GB
Scotland
Secretary NameTracey Caroline Nicholls
NationalityBritish
StatusResigned
Appointed07 August 2002(28 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address7 Brunstane Road
Edinburgh
EH15 2EZ
Scotland
Secretary NameFarhat Shah
NationalityBritish
StatusResigned
Appointed18 October 2004(31 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressFlat 2/2, 8 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed01 July 2009(35 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameJennifer Marion Maclean
StatusResigned
Appointed15 June 2010(36 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 March 2011)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Secretary NameMs Tracey Caroline Nicholls
StatusResigned
Appointed02 March 2011(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(40 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Tamsin Hooton
StatusResigned
Appointed08 August 2014(40 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 September 2014)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMs Tracey Caroline Nicholls
StatusResigned
Appointed08 September 2014(41 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr David Clarke
StatusResigned
Appointed29 January 2015(41 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Christina Ann Hankin
StatusResigned
Appointed17 September 2018(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Joanne Margaret Jolly
StatusResigned
Appointed31 December 2019(46 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2024)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMs Catharine Lucy Cheetham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2021)
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathon Roderick Alan Bond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMs Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(46 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.5m at £1Scottish Widows PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,749,000
Net Worth£13,907,000
Cash£21,131,000
Current Liabilities£10,179,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
19 February 2024Director's details changed for Mrs Joanna Kate Harris on 16 February 2024 (2 pages)
25 January 2024Termination of appointment of Michael Ronald Downie as a director on 15 January 2024 (1 page)
23 January 2024Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 January 2024 (2 pages)
11 January 2024Appointment of Mr Matthew Hilmar Cuhls as a director on 1 January 2024 (2 pages)
12 October 2023Appointment of Mrs Joanna Kate Harris as a director on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Sophie Jane O'connor as a director on 30 September 2023 (1 page)
8 September 2023Appointment of Mr Michael Ronald Downie as a director on 1 September 2023 (2 pages)
8 September 2023Termination of appointment of James Christopher Steuart Hillman as a director on 31 August 2023 (1 page)
27 June 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 228,500,000
(3 pages)
8 June 2023Appointment of Mr Chirantan Barua as a director on 31 May 2023 (2 pages)
8 June 2023Termination of appointment of Antonio Lorenzo as a director on 30 May 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
14 April 2023Full accounts made up to 31 December 2022 (42 pages)
7 October 2022Termination of appointment of Jane Elizabeth Mary Curtis as a director on 7 October 2022 (1 page)
4 August 2022Appointment of Mr Jonathan Scott Wheway as a director on 1 August 2022 (2 pages)
26 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
11 April 2022Full accounts made up to 31 December 2021 (43 pages)
25 March 2022Appointment of Mrs Deborah Lee Davis as a director on 18 March 2022 (2 pages)
13 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 188,500,000
(3 pages)
30 September 2021Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021 (1 page)
20 September 2021Termination of appointment of Catharine Lucy Cheetham as a director on 9 September 2021 (1 page)
26 August 2021Director's details changed for Mrs Gayle Elaine Schumacher on 19 August 2021 (2 pages)
14 May 2021Termination of appointment of Jonathon Roderick Alan Bond as a director on 14 May 2021 (1 page)
7 May 2021Appointment of Mr Anthony Jonathan Reizenstein as a director on 23 April 2021 (2 pages)
5 May 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
30 April 2021Full accounts made up to 31 December 2020 (45 pages)
1 April 2021Termination of appointment of John Francis Hylands as a director on 31 March 2021 (1 page)
15 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 143,500,000
(3 pages)
19 August 2020Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 (1 page)
26 May 2020Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 (2 pages)
23 April 2020Appointment of Mr Christopher John George Moulder as a director on 21 April 2020 (2 pages)
23 April 2020Termination of appointment of Sean William Lowther as a director on 21 April 2020 (1 page)
23 April 2020Full accounts made up to 31 December 2019 (36 pages)
23 April 2020Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Mr William Leon David Chalmers as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Ms Catharine Lucy Cheetham as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Mr John Francis Hylands as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Mrs Sophie Jane O'connor as a director on 21 April 2020 (2 pages)
23 April 2020Termination of appointment of Donald Mackechnie as a director on 21 April 2020 (1 page)
23 April 2020Appointment of Miss Andrea Margaret Blance as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Mrs Gayle Elaine Schumacher as a director on 21 April 2020 (2 pages)
23 April 2020Appointment of Mr Jonathon Roderick Alan Bond as a director on 21 April 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 March 2020Appointment of Mr James Christopher Steuart Hillman as a director on 19 March 2020 (2 pages)
11 March 2020Appointment of Mr Antonio Lorenzo as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page)
17 February 2020Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 6 February 2020 (2 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
16 January 2020Appointment of Mrs Joanne Margaret Jolly as a secretary on 31 December 2019 (2 pages)
6 December 2019Termination of appointment of Scott Cameron Guild as a director on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Rachel Anne Messenger as a director on 6 December 2019 (1 page)
12 September 2019Appointment of Mrs Rachel Anne Messenger as a director on 29 August 2019 (2 pages)
10 September 2019Termination of appointment of Catriona Margaret Herd as a director on 29 August 2019 (1 page)
28 August 2019Termination of appointment of Gavin Macneill Stewart as a director on 22 August 2019 (1 page)
6 August 2019Appointment of Mr Scott Cameron Guild as a director on 29 July 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (35 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
13 November 2018Appointment of Mr Donald Mackechnie as a director on 5 November 2018 (2 pages)
24 September 2018Termination of appointment of David Clarke as a secretary on 17 September 2018 (1 page)
24 September 2018Appointment of Mrs Christina Ann Hankin as a secretary on 17 September 2018 (2 pages)
4 September 2018Termination of appointment of James Masson Black as a director on 31 August 2018 (1 page)
3 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
23 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 98,500,000
(4 pages)
4 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2018Full accounts made up to 31 December 2017 (28 pages)
5 January 2018Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page)
9 June 2017Appointment of Ms Catriona Margaret Herd as a director on 6 June 2017 (2 pages)
9 June 2017Appointment of Ms Catriona Margaret Herd as a director on 6 June 2017 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (27 pages)
5 May 2017Full accounts made up to 31 December 2016 (27 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 23,500,000
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 23,500,000
(6 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 May 2015Full accounts made up to 31 December 2014 (28 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 23,500,000
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 23,500,000
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 23,500,000
(7 pages)
22 May 2015Full accounts made up to 31 December 2014 (28 pages)
3 February 2015Appointment of Mr David Clarke as a secretary on 29 January 2015 (2 pages)
3 February 2015Appointment of Mr David Clarke as a secretary on 29 January 2015 (2 pages)
2 February 2015Termination of appointment of Tracey Caroline Nicholls as a secretary on 29 January 2015 (1 page)
2 February 2015Termination of appointment of Tracey Caroline Nicholls as a secretary on 29 January 2015 (1 page)
22 September 2014Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014 (1 page)
22 September 2014Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014 (1 page)
22 September 2014Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014 (2 pages)
22 September 2014Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014 (2 pages)
22 September 2014Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014 (2 pages)
22 September 2014Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014 (1 page)
12 August 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014 (1 page)
12 August 2014Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Toby Emil Strauss as a director on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Toby Emil Strauss as a director on 8 August 2014 (1 page)
12 August 2014Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Toby Emil Strauss as a director on 8 August 2014 (1 page)
12 August 2014Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 23,500,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
27 May 2014Full accounts made up to 31 December 2013 (27 pages)
27 May 2014Full accounts made up to 31 December 2013 (27 pages)
9 May 2014Termination of appointment of Robert William Fletcher as a director on 8 May 2014 (1 page)
9 May 2014Appointment of James Masson Black as a director on 8 May 2014 (2 pages)
9 May 2014Termination of appointment of Robert William Fletcher as a director on 8 May 2014 (1 page)
9 May 2014Termination of appointment of Robert Fletcher as a director (1 page)
9 May 2014Appointment of James Masson Black as a director (2 pages)
9 May 2014Appointment of James Masson Black as a director on 8 May 2014 (2 pages)
13 January 2014Appointment of James Edward Clatworthy as a director on 27 December 2013 (2 pages)
13 January 2014Appointment of James Edward Clatworthy as a director (2 pages)
13 January 2014Appointment of James Edward Clatworthy as a director on 27 December 2013 (2 pages)
17 December 2013Appointment of Mr Gavin Macneill Stewart as a director on 9 December 2013 (2 pages)
17 December 2013Appointment of Mr Gavin Macneill Stewart as a director (2 pages)
17 December 2013Appointment of Mr Gavin Macneill Stewart as a director on 9 December 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
23 October 2013Termination of appointment of Andrew Nicholas Davis as a director on 11 October 2013 (1 page)
23 October 2013Termination of appointment of Andrew Nicholas Davis as a director on 11 October 2013 (1 page)
23 October 2013Termination of appointment of Andrew Davis as a director (1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
8 May 2013Full accounts made up to 31 December 2012 (23 pages)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
15 April 2013Termination of appointment of Neil Machray as a director (1 page)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Statement of company's objects (2 pages)
29 January 2013Secretary's details changed for Ms Tracey Caroline Nicholls on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Ms Tracey Caroline Nicholls on 28 January 2013 (2 pages)
9 January 2013Appointment of Andrew Nicholas Davis as a director on 30 December 2012 (2 pages)
9 January 2013Appointment of Andrew Nicholas Davis as a director on 30 December 2012 (2 pages)
9 January 2013Appointment of Andrew Nicholas Davis as a director (2 pages)
6 September 2012Termination of appointment of Paul Robert Penney as a director on 31 August 2012 (1 page)
6 September 2012Termination of appointment of Paul Penney as a director (1 page)
6 September 2012Termination of appointment of Paul Robert Penney as a director on 31 August 2012 (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
4 May 2012Full accounts made up to 31 December 2011 (21 pages)
4 May 2012Full accounts made up to 31 December 2011 (21 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/02/2012.
(6 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/02/2012.
(6 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
29 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 23,500,000
  • ANNOTATION A second filed SH01 was registered on 30TH April 2012.
(5 pages)
29 February 2012Memorandum and Articles of Association (14 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
29 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 23,500,000
  • ANNOTATION A second filed SH01 was registered on 30TH April 2012.
(5 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 February 2012Memorandum and Articles of Association (14 pages)
29 November 2011Appointment of Mr Toby Emil Strauss as a director on 23 November 2011 (2 pages)
29 November 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
29 November 2011Appointment of Mr Toby Emil Strauss as a director on 23 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Paul Penney on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Ms Tracey Caroline Nicholls on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Ms Tracey Caroline Nicholls on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Paul Penney on 21 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
13 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
13 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
13 October 2011Termination of appointment of Philip Loney as a director (1 page)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
15 April 2011Appointment of Mr. Philip Duncan Loney as a director (2 pages)
15 April 2011Appointment of Mr. Philip Duncan Loney as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (22 pages)
12 April 2011Full accounts made up to 31 December 2010 (22 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2011Memorandum and Articles of Association (14 pages)
8 April 2011Memorandum and Articles of Association (14 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
29 March 2011Appointment of Mr Robert William Fletcher as a director (2 pages)
29 March 2011Appointment of Mr Robert William Fletcher as a director (2 pages)
16 March 2011Appointment of Ms Tracey Caroline Nicholls as a secretary (2 pages)
16 March 2011Appointment of Ms Tracey Caroline Nicholls as a secretary (2 pages)
16 March 2011Termination of appointment of Jennifer Maclean as a secretary (1 page)
16 March 2011Termination of appointment of Jennifer Maclean as a secretary (1 page)
2 July 2010Appointment of Jennifer Marion Maclean as a secretary (1 page)
2 July 2010Appointment of Jennifer Marion Maclean as a secretary (1 page)
1 July 2010Termination of appointment of Fiona Mitchell as a secretary (1 page)
1 July 2010Termination of appointment of Fiona Mitchell as a secretary (1 page)
30 June 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 September 2009Director appointed paul penney (2 pages)
10 September 2009Director appointed paul penney (2 pages)
9 July 2009Appointment terminated director christian torkington (1 page)
9 July 2009Appointment terminated director christian torkington (1 page)
2 July 2009Appointment terminated secretary tracey nicholls (1 page)
2 July 2009Secretary appointed fiona mitchell (1 page)
2 July 2009Secretary appointed fiona mitchell (1 page)
2 July 2009Appointment terminated secretary tracey nicholls (1 page)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Full accounts made up to 31 December 2008 (20 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
29 July 2008Appointment terminated director michael green (1 page)
29 July 2008Appointment terminated director michael green (1 page)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 July 2007Full accounts made up to 31 December 2006 (17 pages)
4 July 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
8 December 2006Memorandum and Articles of Association (28 pages)
8 December 2006Memorandum and Articles of Association (28 pages)
27 October 2006Company name changed lloyds tsb life assurance compan y LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed lloyds tsb life assurance compan y LIMITED\certificate issued on 27/10/06 (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
4 May 2005Full accounts made up to 31 December 2004 (29 pages)
4 May 2005Full accounts made up to 31 December 2004 (29 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
19 April 2004Full accounts made up to 31 December 2003 (28 pages)
19 April 2004Full accounts made up to 31 December 2003 (28 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
5 April 2004Return made up to 23/03/04; full list of members (6 pages)
3 March 2004Director's particulars changed (2 pages)
3 March 2004Director's particulars changed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary's particulars changed (1 page)
15 May 2003Full accounts made up to 31 December 2002 (27 pages)
15 May 2003Full accounts made up to 31 December 2002 (27 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
5 April 2003Return made up to 23/03/03; full list of members (7 pages)
5 April 2003Return made up to 23/03/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london,EC3P 3BS. (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london,EC3P 3BS. (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
30 December 2002Secretary's particulars changed (1 page)
30 December 2002Secretary's particulars changed (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New director appointed (3 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (25 pages)
15 May 2002Full accounts made up to 31 December 2001 (25 pages)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
9 April 2002Return made up to 23/03/02; full list of members (6 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
30 March 2001Return made up to 23/03/01; full list of members (6 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
18 July 2000Director's particulars changed (2 pages)
18 July 2000Director's particulars changed (2 pages)
9 June 2000Full accounts made up to 31 December 1999 (25 pages)
9 June 2000Full accounts made up to 31 December 1999 (25 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
15 April 1999Return made up to 23/03/99; full list of members (17 pages)
15 April 1999Return made up to 23/03/99; full list of members (17 pages)
29 March 1999Full accounts made up to 31 December 1998 (29 pages)
29 March 1999Full accounts made up to 31 December 1998 (29 pages)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Secretary's particulars changed (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
20 December 1998Court order for reconstruction or amalgamation (25 pages)
20 December 1998Court order for reconstruction or amalgamation (25 pages)
3 July 1998Company name changed black horse life assurance compa ny LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed black horse life assurance compa ny LIMITED\certificate issued on 06/07/98 (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (26 pages)
16 April 1998Full accounts made up to 31 December 1997 (26 pages)
15 April 1998Return made up to 23/03/98; full list of members (14 pages)
15 April 1998Return made up to 23/03/98; full list of members (14 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
15 May 1997Full accounts made up to 31 December 1996 (30 pages)
15 May 1997Full accounts made up to 31 December 1996 (30 pages)
7 April 1997Return made up to 23/03/97; full list of members (8 pages)
7 April 1997Return made up to 23/03/97; full list of members (8 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
24 January 1997Location of register of directors' interests (1 page)
24 January 1997Location of register of directors' interests (1 page)
24 January 1997Location of register of members (1 page)
24 January 1997Location of register of members (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
10 May 1996Return made up to 23/03/96; full list of members (2 pages)
10 May 1996Secretary resigned;new secretary appointed (2 pages)
10 May 1996Secretary resigned;new secretary appointed (2 pages)
10 May 1996Return made up to 23/03/96; full list of members (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (30 pages)
8 May 1996Full accounts made up to 31 December 1995 (30 pages)
23 January 1996Director's particulars changed (3 pages)
23 January 1996Director's particulars changed (3 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (19 pages)
28 April 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995Return made up to 23/03/95; full list of members (16 pages)
20 April 1995Return made up to 23/03/95; full list of members (8 pages)
20 April 1995Return made up to 23/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1989Accounting reference date extended from 30/09 to 31/12 (1 page)
5 April 1989Full accounts made up to 30 September 1988 (17 pages)
5 April 1989Full accounts made up to 30 September 1988 (17 pages)
31 October 1988Wd 19/10/88 ad 19/10/88--------- £ si 5000000@1=5000000 £ ic 11000000/16000000 (2 pages)
31 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 October 1988£ nc 11000000/16000000 (1 page)
31 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1988Wd 19/10/88 ad 19/10/88--------- £ si 5000000@1=5000000 £ ic 11000000/16000000 (2 pages)
12 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1988Nc inc already adjusted (1 page)
23 August 1988Memorandum and Articles of Association (8 pages)
23 August 1988Memorandum and Articles of Association (8 pages)
12 August 1988Articles of association (8 pages)
12 August 1988Articles of association (8 pages)
13 May 1988Full accounts made up to 30 September 1987 (16 pages)
13 May 1988Full accounts made up to 30 September 1987 (16 pages)
5 March 1987Full accounts made up to 30 September 1986 (16 pages)
5 March 1987Full accounts made up to 30 September 1986 (16 pages)
19 August 1985Memorandum and Articles of Association (12 pages)
19 August 1985Memorandum and Articles of Association (12 pages)
12 September 1980Company name changed\certificate issued on 12/09/80 (2 pages)
12 September 1980Company name changed\certificate issued on 12/09/80 (2 pages)
5 September 1973Certificate of incorporation (1 page)
5 September 1973Certificate of incorporation (1 page)