London
EC4V 4AB
Director Name | Ms Maura Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mrs Karin Alexandra Cook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Quilter Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Jan Richard Carendi |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2000) |
Role | Insurance Official |
Correspondence Address | Sibyllegatan 21-4th Floor S-11442 Stockholm Sweden |
Director Name | James Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2004) |
Role | Actuary |
Correspondence Address | 49 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Mr Victor James Dodds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1993) |
Role | Sales Director |
Correspondence Address | 5 Portinscale Road Putney London SW15 2HR |
Director Name | Alan Alexander Wilson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbrook House Knapp Lane Ampfield Romsey Hampshire SO51 9BT |
Secretary Name | Kenneth Eric Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 29 Siskin Close Bishops Waltham Southampton Hampshire SO32 1RP |
Director Name | Mr Brian Keith Pudney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2001) |
Role | Group Operations Director |
Correspondence Address | 33 Peterscroft Avenue Ashurst Southampton Hampshire SO40 7AB |
Secretary Name | Roger Quentin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(19 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2007) |
Role | Solicitor |
Correspondence Address | Down Barn 2 Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR |
Director Name | Mr Simon Trevor Lloyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gillespie Road Colinton Edinburgh EH13 0LL Scotland |
Director Name | Nicholas Hugh Poyntz Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Woodgreen Road Godshill Fordingbridge Hampshire SP6 2LP |
Director Name | Roger Quentin Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | Down Barn 2 Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR |
Director Name | Mark O'Connell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Director Name | Mr Timothy John Mann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2010) |
Role | Head Of It |
Country of Residence | England |
Correspondence Address | Lockram House Lockram Lane Goddard's Green Wokefield Berkshire RG7 3AR |
Director Name | Mr John Tomlins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greycoats Park Road Haslemere Surrey GU27 2NJ |
Director Name | John Philip Hine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton S014 7ej |
Secretary Name | Mrs Penelope Ann McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton S014 7ej |
Director Name | Mr Lorren Michael Wyatt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Peachley House Peachley Lane Lower Broadheath Worcester Worcestershire WR2 6QR |
Director Name | Mr Paul Robert Thomas Miller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2011) |
Role | Chief Risk And Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Robert Edward Hornby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2011) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Ms Michelle Ann Cracknell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 July 2010) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Catherine Pettebone Hope-Maclellan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2012) |
Role | HR Director |
Country of Residence | France |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Christopher Richard Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Duncan John Lane Eardley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Director Name | Ms Tracey Elizabeth Hahn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Miss Katherine Marie Griffiths |
---|---|
Status | Resigned |
Appointed | 23 February 2013(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Ms Katie Hall-May |
---|---|
Status | Resigned |
Appointed | 13 February 2014(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 29 August 2014(33 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Paul Jonathan Hucknall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2021) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Website | WWW.SKANDIA.CO.UK |
---|---|
Telephone | 0808 1712626 |
Telephone region | Freephone |
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £238,683,000 |
Net Worth | -£10,147,000 |
Cash | £44,781,000 |
Current Liabilities | £60,761,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Change of details for Quilter Plc as a person with significant control on 14 September 2020 (2 pages) |
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
10 August 2020 | Full accounts made up to 31 December 2019 (43 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 November 2019 | Resolutions
|
15 November 2019 | Change of name notice (2 pages) |
15 November 2019 | Resolutions
|
23 July 2019 | Full accounts made up to 31 December 2018 (41 pages) |
10 June 2019 | Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages) |
11 April 2019 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page) |
10 April 2019 | Second filing to change the details of Quilter Plc as a person with significant control (8 pages) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
19 December 2018 | Second filing for the notification of Old Mutual Wealth Management Limited as a person with significant control (7 pages) |
30 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
18 April 2018 | Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages) |
18 April 2018 | Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages) |
18 April 2018 | Change of details for Quilter Plc as a person with significant control on 27 March 2018
|
14 March 2018 | Appointment of Mr Paul Jonathan Hucknall as a director on 6 March 2018 (2 pages) |
4 January 2018 | Notification of Old Mutual Wealth Management Limited as a person with significant control on 22 December 2017 (4 pages) |
4 January 2018 | Cessation of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017 (3 pages) |
4 January 2018 | Cessation of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017 (3 pages) |
4 January 2018 | Notification of Old Mutual Wealth Management Limited as a person with significant control on 22 December 2017
|
3 January 2018 | Termination of appointment of Tracey Elizabeth Hahn as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Tracey Elizabeth Hahn as a director on 31 December 2017 (1 page) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Director's details changed for Mr Duncan John Lane Eardley on 11 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Duncan John Lane Eardley on 11 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Mark Oscar Satchel on 11 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Ms Tracey Elizabeth Hahn on 11 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Mark Oscar Satchel on 11 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Ms Tracey Elizabeth Hahn on 11 November 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 November 2014 | Section 519 (2 pages) |
28 November 2014 | Section 519 (2 pages) |
27 November 2014 | Auditor's resignation (2 pages) |
27 November 2014 | Auditor's resignation (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
24 September 2014 | Memorandum and Articles of Association (23 pages) |
24 September 2014 | Memorandum and Articles of Association (23 pages) |
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed skandia life business services LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed skandia life business services LIMITED\certificate issued on 19/09/14 (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page) |
14 February 2014 | Termination of appointment of Katherine Griffiths as a secretary (1 page) |
14 February 2014 | Termination of appointment of Katherine Griffiths as a secretary (1 page) |
14 February 2014 | Appointment of Ms Katie Hall-May as a secretary (2 pages) |
14 February 2014 | Appointment of Ms Katie Hall-May as a secretary (2 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
12 March 2013 | Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for Miss Katherine Marie Allen on 9 March 2013 (1 page) |
25 February 2013 | Appointment of Miss Katherine Marie Allen as a secretary (1 page) |
25 February 2013 | Termination of appointment of Christopher Griffin as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Christopher Griffin as a secretary (2 pages) |
25 February 2013 | Appointment of Miss Katherine Marie Allen as a secretary (1 page) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (15 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (15 pages) |
13 November 2012 | Appointment of Ms Tracey Elizabeth Hahn as a director (3 pages) |
13 November 2012 | Appointment of Ms Tracey Elizabeth Hahn as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
9 May 2012 | Termination of appointment of Catherine Hope-Maclellan as a director (2 pages) |
9 May 2012 | Termination of appointment of Catherine Hope-Maclellan as a director (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
13 January 2012 | Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (15 pages) |
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 May 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
23 May 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
23 May 2011 | Termination of appointment of Robert Hornby as a director (2 pages) |
23 May 2011 | Appointment of Duncan John Lane Eardley as a director (3 pages) |
23 May 2011 | Appointment of Duncan John Lane Eardley as a director (3 pages) |
23 May 2011 | Termination of appointment of Robert Hornby as a director (2 pages) |
3 March 2011 | Termination of appointment of John Hine as a director (2 pages) |
3 March 2011 | Appointment of Mark Oscar Satchel as a director (3 pages) |
3 March 2011 | Termination of appointment of John Hine as a director (2 pages) |
3 March 2011 | Director's details changed for Catherine Pettebone Hope-Maclellan on 17 December 2010 (3 pages) |
3 March 2011 | Appointment of Mark Oscar Satchel as a director (3 pages) |
3 March 2011 | Director's details changed for Catherine Pettebone Hope-Maclellan on 17 December 2010 (3 pages) |
17 January 2011 | Appointment of Christopher Richard Griffin as a secretary (3 pages) |
17 January 2011 | Appointment of Christopher Richard Griffin as a secretary (3 pages) |
17 January 2011 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
14 December 2010 | Director's details changed for John Philip Hine on 15 November 2010 (3 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (16 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
14 December 2010 | Director's details changed for John Philip Hine on 15 November 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (16 pages) |
3 August 2010 | Appointment of Catherine Pettebone Hope-Maclellan as a director (3 pages) |
3 August 2010 | Appointment of Catherine Pettebone Hope-Maclellan as a director (3 pages) |
15 July 2010 | Termination of appointment of Michelle Cracknell as a director (2 pages) |
15 July 2010 | Termination of appointment of Michelle Cracknell as a director (2 pages) |
13 July 2010 | Termination of appointment of Lorren Wyatt as a director (2 pages) |
13 July 2010 | Termination of appointment of Lorren Wyatt as a director (2 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
21 May 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
21 May 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
20 April 2010 | Appointment of Robert Edward Hornby as a director (3 pages) |
20 April 2010 | Appointment of Robert Edward Hornby as a director (3 pages) |
19 April 2010 | Appointment of Michelle Ann Cracknell as a director (3 pages) |
19 April 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
19 April 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
19 April 2010 | Appointment of Michelle Ann Cracknell as a director (3 pages) |
24 February 2010 | Termination of appointment of Simon Lloyd as a director (2 pages) |
24 February 2010 | Termination of appointment of Simon Lloyd as a director (2 pages) |
5 February 2010 | Termination of appointment of Timothy Mann as a director (2 pages) |
5 February 2010 | Termination of appointment of Timothy Mann as a director (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (18 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (18 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (28 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (7 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (7 pages) |
10 December 2008 | Appointment terminated director roger phillips (1 page) |
10 December 2008 | Appointment terminated director roger phillips (1 page) |
18 November 2008 | Director appointed lorren michael wyatt (2 pages) |
18 November 2008 | Director appointed lorren michael wyatt (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (8 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 16/11/07; full list of members (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 16/11/06; full list of members (9 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (9 pages) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
24 October 2006 | New director appointed (4 pages) |
24 October 2006 | New director appointed (4 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
28 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members (5 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (10 pages) |
15 June 1999 | Return made up to 22/05/99; full list of members (10 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
29 May 1998 | Return made up to 22/05/98; full list of members (9 pages) |
29 May 1998 | Return made up to 22/05/98; full list of members (9 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (9 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 May 1996 | Return made up to 22/05/96; full list of members (9 pages) |
29 May 1996 | Return made up to 22/05/96; full list of members (9 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
7 March 1996 | Director's particulars changed (2 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members
|
25 May 1995 | Return made up to 22/05/95; full list of members
|
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 April 1993 | Director resigned (2 pages) |
15 April 1993 | Director resigned (2 pages) |
20 May 1991 | Director resigned (2 pages) |
20 May 1991 | Director resigned (2 pages) |
15 November 1988 | New director appointed (2 pages) |
15 November 1988 | New director appointed (2 pages) |
15 September 1987 | Director resigned (1 page) |
15 September 1987 | Director resigned (1 page) |
9 September 1987 | New director appointed (1 page) |
9 September 1987 | New director appointed (1 page) |
24 August 1987 | Company name changed skandia assurance services limit ed\certificate issued on 25/08/87 (2 pages) |
24 August 1987 | Company name changed skandia assurance services limit ed\certificate issued on 25/08/87 (2 pages) |
30 June 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 June 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 December 1983 | Memorandum and Articles of Association (11 pages) |
28 December 1983 | Memorandum and Articles of Association (11 pages) |
27 January 1982 | New secretary appointed (1 page) |
27 January 1982 | New secretary appointed (1 page) |
15 January 1982 | Resolutions
|
15 January 1982 | Resolutions
|
11 August 1981 | Incorporation (13 pages) |
11 August 1981 | Incorporation (13 pages) |