Company NameQuilter Business Services Limited
Company StatusActive
Company Number01579311
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 9 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 Mark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed24 February 2011(29 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMrs Karin Alexandra Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Jan Richard Carendi
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2000)
RoleInsurance Official
Correspondence AddressSibyllegatan 21-4th Floor
S-11442 Stockholm
Sweden
Director NameJames Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 June 2004)
RoleActuary
Correspondence Address49 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameMr Victor James Dodds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 1993)
RoleSales Director
Correspondence Address5 Portinscale Road
Putney
London
SW15 2HR
Director NameAlan Alexander Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrook House
Knapp Lane Ampfield
Romsey
Hampshire
SO51 9BT
Secretary NameKenneth Eric Nye
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address29 Siskin Close
Bishops Waltham
Southampton
Hampshire
SO32 1RP
Director NameMr Brian Keith Pudney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleGroup Operations Director
Correspondence Address33 Peterscroft Avenue
Ashurst
Southampton
Hampshire
SO40 7AB
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed21 August 2000(19 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2007)
RoleSolicitor
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameMr Simon Trevor Lloyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Gillespie Road
Colinton
Edinburgh
EH13 0LL
Scotland
Director NameNicholas Hugh Poyntz Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Woodgreen Road
Godshill
Fordingbridge
Hampshire
SP6 2LP
Director NameRoger Quentin Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameMark O'Connell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Director NameMr Timothy John Mann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2010)
RoleHead Of It
Country of ResidenceEngland
Correspondence AddressLockram House Lockram Lane
Goddard's Green
Wokefield
Berkshire
RG7 3AR
Director NameMr John Tomlins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreycoats Park Road
Haslemere
Surrey
GU27 2NJ
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
S014 7ej
Secretary NameMrs Penelope Ann McKelvey
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
S014 7ej
Director NameMr Lorren Michael Wyatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Peachley House Peachley Lane
Lower Broadheath
Worcester
Worcestershire
WR2 6QR
Director NameMr Paul Robert Thomas Miller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2011)
RoleChief Risk And Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameRobert Edward Hornby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2011)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMs Michelle Ann Cracknell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(28 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 July 2010)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameCatherine Pettebone Hope-Maclellan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2012)
RoleHR Director
Country of ResidenceFrance
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ
Secretary NameChristopher Richard Griffin
NationalityBritish
StatusResigned
Appointed10 January 2011(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2013)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Duncan John   Lane Eardley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(29 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMs Tracey Elizabeth Hahn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMiss Katherine Marie Griffiths
StatusResigned
Appointed23 February 2013(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 February 2014)
RoleCompany Director
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ
Secretary NameMs Katie Hall-May
StatusResigned
Appointed13 February 2014(32 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed29 August 2014(33 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Paul Jonathan Hucknall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2021)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB

Contact

WebsiteWWW.SKANDIA.CO.UK
Telephone0808 1712626
Telephone regionFreephone

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£238,683,000
Net Worth-£10,147,000
Cash£44,781,000
Current Liabilities£60,761,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 September 2020Change of details for Quilter Plc as a person with significant control on 14 September 2020 (2 pages)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (43 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 November 2019Change of name notice (2 pages)
15 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-15
(2 pages)
23 July 2019Full accounts made up to 31 December 2018 (41 pages)
10 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
11 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
10 April 2019Second filing to change the details of Quilter Plc as a person with significant control (8 pages)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
(2 pages)
19 December 2018Second filing for the notification of Old Mutual Wealth Management Limited as a person with significant control (7 pages)
30 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (37 pages)
18 April 2018Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages)
18 April 2018Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages)
18 April 2018Change of details for Quilter Plc as a person with significant control on 27 March 2018
  • ANNOTATION Clarification a second filed PSC05 was registered on 10/04/2019
(3 pages)
14 March 2018Appointment of Mr Paul Jonathan Hucknall as a director on 6 March 2018 (2 pages)
4 January 2018Notification of Old Mutual Wealth Management Limited as a person with significant control on 22 December 2017 (4 pages)
4 January 2018Cessation of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017 (3 pages)
4 January 2018Cessation of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017 (3 pages)
4 January 2018Notification of Old Mutual Wealth Management Limited as a person with significant control on 22 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/12/2018.
(4 pages)
3 January 2018Termination of appointment of Tracey Elizabeth Hahn as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Tracey Elizabeth Hahn as a director on 31 December 2017 (1 page)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
13 October 2017Full accounts made up to 31 December 2016 (32 pages)
13 October 2017Full accounts made up to 31 December 2016 (32 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 700,000
(4 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 700,000
(4 pages)
9 December 2015Director's details changed for Mr Duncan John Lane Eardley on 11 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Duncan John Lane Eardley on 11 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Mark Oscar Satchel on 11 November 2015 (2 pages)
8 December 2015Director's details changed for Ms Tracey Elizabeth Hahn on 11 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Mark Oscar Satchel on 11 November 2015 (2 pages)
8 December 2015Director's details changed for Ms Tracey Elizabeth Hahn on 11 November 2015 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (32 pages)
1 October 2015Full accounts made up to 31 December 2014 (32 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 700,000
(5 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 700,000
(5 pages)
28 November 2014Section 519 (2 pages)
28 November 2014Section 519 (2 pages)
27 November 2014Auditor's resignation (2 pages)
27 November 2014Auditor's resignation (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
1 October 2014Full accounts made up to 31 December 2013 (31 pages)
24 September 2014Memorandum and Articles of Association (23 pages)
24 September 2014Memorandum and Articles of Association (23 pages)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed skandia life business services LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
19 September 2014Company name changed skandia life business services LIMITED\certificate issued on 19/09/14 (2 pages)
19 September 2014Change of name notice (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
14 February 2014Termination of appointment of Katherine Griffiths as a secretary (1 page)
14 February 2014Termination of appointment of Katherine Griffiths as a secretary (1 page)
14 February 2014Appointment of Ms Katie Hall-May as a secretary (2 pages)
14 February 2014Appointment of Ms Katie Hall-May as a secretary (2 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 700,000
(6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 700,000
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (29 pages)
19 July 2013Full accounts made up to 31 December 2012 (29 pages)
12 March 2013Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page)
12 March 2013Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page)
12 March 2013Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page)
25 February 2013Appointment of Miss Katherine Marie Allen as a secretary (1 page)
25 February 2013Termination of appointment of Christopher Griffin as a secretary (2 pages)
25 February 2013Termination of appointment of Christopher Griffin as a secretary (2 pages)
25 February 2013Appointment of Miss Katherine Marie Allen as a secretary (1 page)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (15 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (15 pages)
13 November 2012Appointment of Ms Tracey Elizabeth Hahn as a director (3 pages)
13 November 2012Appointment of Ms Tracey Elizabeth Hahn as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
9 May 2012Termination of appointment of Catherine Hope-Maclellan as a director (2 pages)
9 May 2012Termination of appointment of Catherine Hope-Maclellan as a director (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
23 May 2011Termination of appointment of Paul Miller as a director (2 pages)
23 May 2011Termination of appointment of Paul Miller as a director (2 pages)
23 May 2011Termination of appointment of Robert Hornby as a director (2 pages)
23 May 2011Appointment of Duncan John Lane Eardley as a director (3 pages)
23 May 2011Appointment of Duncan John Lane Eardley as a director (3 pages)
23 May 2011Termination of appointment of Robert Hornby as a director (2 pages)
3 March 2011Termination of appointment of John Hine as a director (2 pages)
3 March 2011Appointment of Mark Oscar Satchel as a director (3 pages)
3 March 2011Termination of appointment of John Hine as a director (2 pages)
3 March 2011Director's details changed for Catherine Pettebone Hope-Maclellan on 17 December 2010 (3 pages)
3 March 2011Appointment of Mark Oscar Satchel as a director (3 pages)
3 March 2011Director's details changed for Catherine Pettebone Hope-Maclellan on 17 December 2010 (3 pages)
17 January 2011Appointment of Christopher Richard Griffin as a secretary (3 pages)
17 January 2011Appointment of Christopher Richard Griffin as a secretary (3 pages)
17 January 2011Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
17 January 2011Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
14 December 2010Director's details changed for John Philip Hine on 15 November 2010 (3 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (16 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Director's details changed for John Philip Hine on 15 November 2010 (3 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (16 pages)
3 August 2010Appointment of Catherine Pettebone Hope-Maclellan as a director (3 pages)
3 August 2010Appointment of Catherine Pettebone Hope-Maclellan as a director (3 pages)
15 July 2010Termination of appointment of Michelle Cracknell as a director (2 pages)
15 July 2010Termination of appointment of Michelle Cracknell as a director (2 pages)
13 July 2010Termination of appointment of Lorren Wyatt as a director (2 pages)
13 July 2010Termination of appointment of Lorren Wyatt as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (28 pages)
8 June 2010Full accounts made up to 31 December 2009 (28 pages)
21 May 2010Termination of appointment of John Tomlins as a director (2 pages)
21 May 2010Termination of appointment of John Tomlins as a director (2 pages)
20 April 2010Appointment of Robert Edward Hornby as a director (3 pages)
20 April 2010Appointment of Robert Edward Hornby as a director (3 pages)
19 April 2010Appointment of Michelle Ann Cracknell as a director (3 pages)
19 April 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
19 April 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
19 April 2010Appointment of Michelle Ann Cracknell as a director (3 pages)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
5 February 2010Termination of appointment of Timothy Mann as a director (2 pages)
5 February 2010Termination of appointment of Timothy Mann as a director (2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (18 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (18 pages)
25 August 2009Full accounts made up to 31 December 2008 (28 pages)
25 August 2009Full accounts made up to 31 December 2008 (28 pages)
17 December 2008Return made up to 16/11/08; full list of members (7 pages)
17 December 2008Return made up to 16/11/08; full list of members (7 pages)
10 December 2008Appointment terminated director roger phillips (1 page)
10 December 2008Appointment terminated director roger phillips (1 page)
18 November 2008Director appointed lorren michael wyatt (2 pages)
18 November 2008Director appointed lorren michael wyatt (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (28 pages)
29 October 2008Full accounts made up to 31 December 2007 (28 pages)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
18 December 2006Return made up to 16/11/06; full list of members (9 pages)
18 December 2006Return made up to 16/11/06; full list of members (9 pages)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
24 October 2006New director appointed (4 pages)
24 October 2006New director appointed (4 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
3 July 2006Full accounts made up to 31 December 2005 (25 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
7 December 2005Return made up to 16/11/05; full list of members (7 pages)
7 December 2005Return made up to 16/11/05; full list of members (7 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
26 July 2005Full accounts made up to 31 December 2004 (17 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
15 December 2003Return made up to 16/11/03; full list of members (5 pages)
15 December 2003Return made up to 16/11/03; full list of members (5 pages)
28 April 2003Full accounts made up to 31 December 2002 (16 pages)
28 April 2003Full accounts made up to 31 December 2002 (16 pages)
29 November 2002Return made up to 16/11/02; full list of members (5 pages)
29 November 2002Return made up to 16/11/02; full list of members (5 pages)
25 June 2002Return made up to 22/05/02; full list of members (5 pages)
25 June 2002Return made up to 22/05/02; full list of members (5 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 June 2001Return made up to 22/05/01; full list of members (6 pages)
8 June 2001Return made up to 22/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
31 May 2000Return made up to 22/05/00; full list of members (7 pages)
31 May 2000Return made up to 22/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Return made up to 22/05/99; full list of members (10 pages)
15 June 1999Return made up to 22/05/99; full list of members (10 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
29 May 1998Return made up to 22/05/98; full list of members (9 pages)
29 May 1998Return made up to 22/05/98; full list of members (9 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1997Return made up to 22/05/97; full list of members (9 pages)
19 June 1997Return made up to 22/05/97; full list of members (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 May 1996Return made up to 22/05/96; full list of members (9 pages)
29 May 1996Return made up to 22/05/96; full list of members (9 pages)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
19 March 1996Full accounts made up to 31 December 1995 (13 pages)
7 March 1996Director's particulars changed (2 pages)
7 March 1996Director's particulars changed (2 pages)
25 May 1995Return made up to 22/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 May 1995Return made up to 22/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
15 April 1993Director resigned (2 pages)
15 April 1993Director resigned (2 pages)
20 May 1991Director resigned (2 pages)
20 May 1991Director resigned (2 pages)
15 November 1988New director appointed (2 pages)
15 November 1988New director appointed (2 pages)
15 September 1987Director resigned (1 page)
15 September 1987Director resigned (1 page)
9 September 1987New director appointed (1 page)
9 September 1987New director appointed (1 page)
24 August 1987Company name changed skandia assurance services limit ed\certificate issued on 25/08/87 (2 pages)
24 August 1987Company name changed skandia assurance services limit ed\certificate issued on 25/08/87 (2 pages)
30 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 December 1983Memorandum and Articles of Association (11 pages)
28 December 1983Memorandum and Articles of Association (11 pages)
27 January 1982New secretary appointed (1 page)
27 January 1982New secretary appointed (1 page)
15 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 January 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 August 1981Incorporation (13 pages)
11 August 1981Incorporation (13 pages)