London
EC4V 4AB
Director Name | Mr Paul Andrew Dark |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Head Of Finance Operations |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Capital For Quilter Plc |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Maura Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
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(34 years after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Mr John Hynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1985(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 1989) |
Role | Company Director |
Correspondence Address | 17 Kings Lane South Neath Great Missenden Buckinghamshire HP16 0QY |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1989(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Claes Erik Oscarson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 1997) |
Role | Insurance Executive |
Correspondence Address | Forfattarvagen 43 16142 Bromma Sweden |
Director Name | Mr Per Tore Johannes Norrby |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 1995) |
Role | Insurance Executive |
Correspondence Address | Sjobacken 69 S-165 65 Hasselby Sweden |
Director Name | Mr Carl Herman Arne Hallstrom |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 1995) |
Role | Insurance Executive |
Correspondence Address | 7 Stureparken 114 26 Stockholm Sweden |
Director Name | Lars Hakan Lindkvist |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Insurance Executive |
Correspondence Address | 18 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Jan-Mikael Bexhed |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1997) |
Role | Legal Counsel |
Correspondence Address | Nybrgattan 45b Stockholm 11439 Foreign |
Director Name | Lars Eric Gustav Petersson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Insurance Executve |
Correspondence Address | Edsvikisvagen 36a 182 33 Danderyd Sweden |
Director Name | Jan Olaf Richard Carendi |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1997) |
Role | Insurance Executive |
Correspondence Address | 8 Great Marsh Road Westport Connecticut Ct 06880 |
Director Name | James Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2006) |
Role | Actuary |
Correspondence Address | Flat 3 11 Airlie Gardens Kensington London W8 7AL |
Secretary Name | Roger Quentin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 August 2008) |
Role | Solicitor |
Correspondence Address | Down Barn 2 Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR |
Director Name | Roger Quentin Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(20 years, 8 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 | Nicholas Hugh Poyntz Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (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 | Mr Simon Trevor Lloyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gillespie Road Colinton Edinburgh EH13 0LL Scotland |
Secretary Name | Mrs Penelope Ann McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton S014 7ej |
Director Name | Mr John Tomlins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 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 | 28 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Mr Paul Robert Thomas Miller |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 2010) |
Role | Chief Risk And Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Ronald Baxter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Prof Ian Andrew Goldin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Mr Peter Mann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2014) |
Role | Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Mr Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Ashok Kumar Gupta |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2013) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Robert Michael Head |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Mark Harold Baxter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2014) |
Role | Group Chief Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Old Mutual Place 5th Floor 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Andrew Seaton Birrell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 10 November 2011(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 February 2012) |
Role | Group Risk And Actuarial Director |
Country of Residence | United Kingdom |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Duncan John Lane Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Miss Sarah Louise Davey |
---|---|
Status | Resigned |
Appointed | 01 April 2014(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2014) |
Role | Company Director |
Correspondence Address | Skandia House Portland Terrace Southampton Hampshire SO14 7EJ |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 03 September 2014(30 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
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 | £146,134,000 |
Net Worth | £266,390,000 |
Cash | £805,000 |
Current Liabilities | £4,000 |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (5 days from now) |
26 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
29 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
28 June 2019 | Resolutions
|
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) |
25 March 2019 | Appointment of Mr John Mitchell as a director on 15 March 2019 (2 pages) |
22 March 2019 | Appointment of Ms Andrea Marie Waters as a director on 15 March 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
17 December 2018 | Second filing of Confirmation Statement dated 16/11/2016 (13 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
21 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
20 October 2017 | Termination of appointment of Dean Leonard Clarke as a director on 29 September 2017 (1 page) |
20 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Dean Leonard Clarke as a director on 29 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
20 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
13 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 May 2017 | Director's details changed for Mr Dean Leonard Clarke on 21 April 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Dean Leonard Clarke on 21 April 2017 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
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
|
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
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 (27 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 September 2014 | Memorandum and Articles of Association (17 pages) |
24 September 2014 | Memorandum and Articles of Association (17 pages) |
22 September 2014 | Registered office address changed from Skandia House Portland Terrace Southampton Hampshire 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 Hampshire SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page) |
19 September 2014 | Company name changed skandia life holding company LIMITED\certificate issued on 19/09/14 (2 pages) |
19 September 2014 | Change of name notice (2 pages) |
19 September 2014 | Company name changed skandia life holding company LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Change of name notice (2 pages) |
17 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page) |
23 July 2014 | Termination of appointment of Mark Oscar Satchel as a director on 11 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Mark Oscar Satchel as a director on 11 July 2014 (1 page) |
25 June 2014 | Appointment of Mr Paul Andrew Dark as a director (2 pages) |
25 June 2014 | Appointment of Mr Paul Andrew Dark as a director (2 pages) |
30 May 2014 | Appointment of Mr Dean Leonard Clarke as a director (2 pages) |
30 May 2014 | Termination of appointment of Peter Mann as a director (1 page) |
30 May 2014 | Appointment of Mr Dean Leonard Clarke as a director (2 pages) |
30 May 2014 | Appointment of Mr Duncan John Lane Eardley as a director (2 pages) |
30 May 2014 | Termination of appointment of Peter Mann as a director (1 page) |
30 May 2014 | Appointment of Mr Duncan John Lane Eardley as a director (2 pages) |
25 April 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
25 April 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
1 April 2014 | Appointment of Miss Sarah Louise Davey as a secretary (2 pages) |
1 April 2014 | Appointment of Miss Sarah Louise Davey as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Duncan Eardley as a secretary (1 page) |
1 April 2014 | Termination of appointment of Duncan Eardley as a secretary (1 page) |
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
|
16 September 2013 | Termination of appointment of Ashok Gupta as a director (2 pages) |
16 September 2013 | Termination of appointment of Ronald Baxter as a director (2 pages) |
16 September 2013 | Termination of appointment of Ashok Gupta as a director (2 pages) |
16 September 2013 | Termination of appointment of Ian Goldin as a director (2 pages) |
16 September 2013 | Termination of appointment of Ian Goldin as a director (2 pages) |
16 September 2013 | Termination of appointment of Ronald Baxter as a director (2 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 February 2013 | Appointment of Duncan John Lane Eardley as a secretary (3 pages) |
18 February 2013 | Appointment of Duncan John Lane Eardley as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Penelope Mckelvey as a secretary (2 pages) |
17 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (21 pages) |
17 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (21 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (18 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 February 2012 | Termination of appointment of Andrew Birrell as a director (2 pages) |
21 February 2012 | Termination of appointment of Andrew Birrell as a director (2 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) |
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
|
7 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders
|
28 November 2011 | Appointment of Andrew Seaton Birrell as a director (3 pages) |
28 November 2011 | Appointment of Andrew Seaton Birrell as a director (3 pages) |
14 November 2011 | Termination of appointment of Robert Head as a director (2 pages) |
14 November 2011 | Termination of appointment of Robert Head as a director (2 pages) |
23 August 2011 | Appointment of Mark Harold Baxter as a director (3 pages) |
23 August 2011 | Appointment of Mark Harold Baxter as a director (3 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (18 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (18 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
14 December 2010 | Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
6 August 2010 | Termination of appointment of John Hine as a director (2 pages) |
6 August 2010 | Termination of appointment of Paul Miller as a director (2 pages) |
6 August 2010 | Termination of appointment of Paul Miller as a director (2 pages) |
6 August 2010 | Termination of appointment of John Hine as a director (2 pages) |
30 July 2010 | Appointment of Mr Peter Mann as a director (2 pages) |
30 July 2010 | Appointment of Mr Ashok Kumar Gupta as a director (3 pages) |
30 July 2010 | Appointment of Ronald Baxter as a director (3 pages) |
30 July 2010 | Appointment of Mr Ashok Kumar Gupta as a director (3 pages) |
30 July 2010 | Appointment of Mark Oscar Satchel as a director (3 pages) |
30 July 2010 | Appointment of Robert Michael Head as a director (2 pages) |
30 July 2010 | Appointment of Dr Ian Andrew Goldin as a director (3 pages) |
30 July 2010 | Appointment of Ronald Baxter as a director (3 pages) |
30 July 2010 | Appointment of Robert Michael Head as a director (2 pages) |
30 July 2010 | Appointment of Mark Oscar Satchel as a director (3 pages) |
30 July 2010 | Appointment of Mr Peter Mann as a director (2 pages) |
30 July 2010 | Appointment of Dr Ian Andrew Goldin as a director (3 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
8 July 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
8 July 2010 | Termination of appointment of John Tomlins as a director (2 pages) |
8 July 2010 | Termination of appointment of Nicholas Poyntz Wright as a director (2 pages) |
21 May 2010 | Appointment of John Philip Hine as a director (3 pages) |
21 May 2010 | Appointment of John Philip Hine as a director (3 pages) |
14 May 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
14 May 2010 | Appointment of Paul Robert Thomas Miller as a director (3 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (25 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) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 December 2008 | Director appointed john tomlins (3 pages) |
29 December 2008 | Director appointed john tomlins (3 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 October 2008 | Appointment terminate, director and secretary roger quentin phillips logged form (1 page) |
3 October 2008 | Appointment terminate, director and secretary roger quentin phillips logged form (1 page) |
18 September 2008 | Director appointed simon trevor lloyd (2 pages) |
18 September 2008 | Secretary appointed penelope ann mckelvey (2 pages) |
18 September 2008 | Director appointed simon trevor lloyd (2 pages) |
18 September 2008 | Secretary appointed penelope ann mckelvey (2 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (5 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (5 pages) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (18 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 (6 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
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 (12 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
11 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
11 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 (12 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (12 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) |
16 November 2002 | Return made up to 04/08/02; full list of members (5 pages) |
16 November 2002 | Return made up to 04/08/02; full list of members (5 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members
|
9 August 2001 | Return made up to 04/08/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
20 August 1999 | Return made up to 04/08/99; full list of members
|
20 August 1999 | Return made up to 04/08/99; full list of members
|
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 8417218@1=8417218 £ ic 11075000/19492218 (2 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 6075000@1=6075000 £ ic 5000000/11075000 (2 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 29542259@1 (2 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 29542259@1 (2 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 5766@1=5766 £ ic 19492218/19497984 (2 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 6075000@1=6075000 £ ic 5000000/11075000 (2 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 8417218@1=8417218 £ ic 11075000/19492218 (2 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Statement of affairs (3 pages) |
27 February 1998 | Ad 31/12/97--------- £ si 5766@1=5766 £ ic 19492218/19497984 (2 pages) |
27 February 1998 | Statement of affairs (3 pages) |
18 February 1998 | £ ic 175000000/5000000 09/12/97 £ sr 170000000@1=170000000 (1 page) |
18 February 1998 | £ ic 175000000/5000000 09/12/97 £ sr 170000000@1=170000000 (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: crown house 145 city road london EC1V 1LP (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: crown house 145 city road london EC1V 1LP (1 page) |
9 January 1998 | Company name changed skandia (uk) holdings 1983 limit ed\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed skandia (uk) holdings 1983 limit ed\certificate issued on 12/01/98 (2 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (3 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
29 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
29 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: skandia house 23 college hill london EC4R 2SE (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: skandia house 23 college hill london EC4R 2SE (1 page) |
27 October 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
21 August 1997 | Location of register of members (1 page) |
21 August 1997 | Location of register of members (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
3 November 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (7 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (7 pages) |
7 December 1995 | Company name changed skandia (uk) holdings LIMITED\certificate issued on 07/12/95 (4 pages) |
7 December 1995 | Company name changed skandia (uk) holdings LIMITED\certificate issued on 07/12/95 (4 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
16 October 1995 | Return made up to 12/10/95; full list of members (16 pages) |
16 October 1995 | Return made up to 12/10/95; full list of members (16 pages) |
12 April 1995 | Ad 15/03/95--------- £ si 15000000@1=15000000 £ ic 132500000/147500000 (4 pages) |
12 April 1995 | Ad 15/03/95--------- £ si 15000000@1=15000000 £ ic 132500000/147500000 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
9 April 1984 | Company name changed\certificate issued on 09/04/84 (2 pages) |
9 April 1984 | Company name changed\certificate issued on 09/04/84 (2 pages) |
12 September 1983 | Certificate of incorporation (1 page) |
12 September 1983 | Certificate of incorporation (1 page) |