Company NameScottish Widows Limited
Company StatusActive
Company Number03196171
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Previous NameClerical Medical Investment Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Christopher John George Moulder
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Gayle Elaine Schumacher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(24 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMrs Deborah Lee Davis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Secretariat Scottish Widows
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Jonathan Scott Wheway
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Chirantan Barua
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(27 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Joanna Kate Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(27 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Matthew Hilmar Cuhls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(27 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(27 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Jesujuwonlo Williams
StatusCurrent
Appointed29 March 2024(27 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleBuilding Soc-Chief Executive
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleChief Executive Halifax Plc
Correspondence AddressDaleside
59 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPine Croft West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameDouglas Martin Claisse
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 1997)
RoleDirector And Deputy Chief E
Correspondence AddressHigher Shortwood Farm
Litton
Bath
Bath And North East Somerset
BA3 4PT
Director NameMr Malcolm Argent
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Fryerning Lane Fryerning
Ingatestone
Essex
CM4 0DF
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2000)
RoleSolicitor & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMrs Gillian Elizabeth Camm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleDirector Business Transformati
Country of ResidenceEngland
Correspondence AddressOakleaze
Breadstone
Berkeley
Gloucestershire
GL13 9HG
Wales
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TL
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameCatriona Margaret Herd
NationalityBritish
StatusResigned
Appointed25 March 2010(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameDr Norval Mackenzie Bryson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleRetired Company Direcor
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameLord (Norman Roy) Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(16 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Joanne Margaret Jolly
StatusResigned
Appointed23 April 2014(17 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2024)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMs Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Karin Alexandra Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameKate Cheetham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2021)
RoleGroup General Counsel
Country of ResidenceScotland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathon Roderick Alan Bond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websiteclericalmedical.co.uk

Location

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

Shareholders

70m at £1Scottish Widows PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£1,619,000,000
Cash£381,000,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

25 November 2016Delivered on: 1 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 November 2016Delivered on: 17 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2016Delivered on: 30 June 2016
Persons entitled: Lloyds Bank PLC, 25 Gresham Street, London EC2V 7HN

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2016Delivered on: 30 June 2016
Persons entitled: Bank of Scotland PLC, the Mound, Edinburgh EH1 1YZ

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 November 2015Delivered on: 16 December 2015
Persons entitled: Cmi Insurance Company Limited

Classification: A registered charge
Outstanding
18 January 2010Delivered on: 22 January 2010
Persons entitled: Scottish Widows PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the long-term insurances business assets of the chargor from time to time. See image for full details.
Outstanding
28 January 2022Delivered on: 7 February 2022
Persons entitled: Scor SE - UK Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Lloyds Banking Group Pensions Trustees Limited

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 17 December 2020
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Banking Group Pensions Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Banking Group Pensions Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Banking Group Pensions Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
17 August 2006Delivered on: 29 August 2006
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrowers to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the interest in the 16,105,495.48 units in the unit trust and any and all or other or further units. See the mortgage charge document for full details.
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 23 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2019Delivered on: 25 September 2019
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
2 September 2019Delivered on: 23 September 2019
Persons entitled: Aviva Investors Pensions Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
26 June 2019Delivered on: 9 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 8 January 2019
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Scottish widows limited (the chargor) charges, with full title guarantee and by way of first fixed charge in favour of lloyds bank corporate markets (the chargee), as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. The chargor assigns and agrees to assign absolutely to the chargee with full title guarantee (I) all of its rights, claims, title and interest from time to time in and to the cash custody account, (ii) all of its rights, claims, title and interest from time to time in and to the securities account, and (iii) its rights against the custodian to the extent they relate to the charged assets, the related assets and the custody accounts and all proceeds in respect thereof as continuing security for the payment and discharge of all the secured obligations. The chargor charges, with full title guarantee and by way of first fixed charge in favour of the chargee, as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. Secured obligations means all the obligations of the chargor to pay any amounts due to the chargee under any master agreement whether actual or contingent, except for any obligation or liability which, if it were included, would cause that obligation or liability or any of the security in respect thereof, to be unlawful, prohibited or invalid by or under any applicable law; and (b) all costs and expenses of the chargee arising under any master agreement or the security deed. Collateral securities means the securities from time to time recorded in and represented by the credit balance of the securities custody account.
Outstanding
20 December 2018Delivered on: 8 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Scottish widows limited (the chargor) charges, with full title guarantee and by way of first fixed charge in favour of bank of scotland PLC (the chargee), as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. The chargor assigns and agrees to assign absolutely to the chargee with full title guarantee (I) all of its rights, claims, title and interest from time to time in and to the cash custody account, (ii) all of its rights, claims, title and interest from time to time in and to the securities account, and (iii) its rights against the custodian to the extent they relate to the charged assets, the related assets and the custody accounts and all proceeds in respect thereof as continuing security for the payment and discharge of all the secured obligations. The chargor charges, with full title guarantee and by way of first fixed charge in favour of the chargee, as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. Secured obligations means: (a) all obligations of the chargor to pay any amounts due to the chargee under any master agreement whether actual or contingent, except for any obligation or liability which, if it were included, would cause that obligation or liability or any of the security in respect thereof, to be unlawful, prohibited or invalid by or under any applicable law; and (b) all costs and expenses of the chargee arising under any master agreement or this deed. Collateral securities means the securities from time to time recorded in and represented by the credit balance of the securities custody account.
Outstanding
26 June 2018Delivered on: 29 June 2018
Persons entitled: RL360 Life Insurance Company Limited

Classification: A registered charge
Outstanding
17 August 2006Delivered on: 29 August 2006
Persons entitled: Capita Trust Company Limited

Classification: A security assignment of claims under or in relation to the acquisition documents
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to each acquisition document and each acquisition document claim. See the mortgage charge document for full details.
Outstanding
7 June 2018Delivered on: 11 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property being unit 32, fens pool avenue, the wallows industrial estate, dudley and registered under title number WM965273 and WM348786.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 May 2018Delivered on: 4 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the property known as unit 4, 82 cato street, north, saltley, birmingham, B7 4TS hm land registry title number WM459123.
Outstanding
22 December 2017Delivered on: 4 January 2018
Persons entitled: The Prudential Insurance CO9MPANY of America

Classification: A registered charge
Outstanding
12 December 2017Delivered on: 14 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2017Delivered on: 5 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the property known as unit a charlwoods business centre. Hm land registry title number WSX90665.
Outstanding
21 June 2017Delivered on: 23 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2000Delivered on: 30 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All the liabilities of delancey estates PLC to the chargee pursuant to the loan agreement dated 7TH february 2000.
Particulars: The securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2020Registration of charge 031961710035, created on 24 November 2020 (57 pages)
3 September 2020All of the property or undertaking has been released from charge 031961710025 (1 page)
3 September 2020Satisfaction of charge 031961710025 in full (1 page)
19 August 2020Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 (1 page)
26 May 2020Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 (2 pages)
23 April 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 February 2020Registration of charge 031961710029, created on 28 January 2020 (27 pages)
5 February 2020Registration of charge 031961710033, created on 28 January 2020 (26 pages)
5 February 2020Registration of charge 031961710032, created on 28 January 2020 (26 pages)
5 February 2020Registration of charge 031961710031, created on 28 January 2020 (27 pages)
5 February 2020Registration of charge 031961710030, created on 28 January 2020 (27 pages)
5 February 2020Registration of charge 031961710034, created on 28 January 2020 (26 pages)
23 December 2019Registration of charge 031961710028, created on 18 December 2019 (48 pages)
23 December 2019Registration of charge 031961710027, created on 18 December 2019 (39 pages)
18 December 2019Termination of appointment of Jakob Pfaudler as a director on 18 December 2019 (1 page)
11 December 2019Appointment of Mr James Christopher Steuart Hillman as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Michael Harris as a director on 5 December 2019 (1 page)
25 September 2019Registration of charge 031961710026, created on 10 September 2019 (44 pages)
23 September 2019Registration of charge 031961710025, created on 2 September 2019 (14 pages)
29 August 2019Registration of charge 031961710024, created on 28 August 2019 (45 pages)
16 August 2019Termination of appointment of Mark George Culmer as a director on 1 August 2019 (1 page)
16 August 2019Appointment of Mr William Leon David Chalmers as a director on 9 August 2019 (2 pages)
29 July 2019Appointment of Mrs Gayle Elaine Schumacher as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Jonathon Roderick Alan Bond as a director on 24 July 2019
  • ANNOTATION Other The address of Jonathon Bond director of scottish widows LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
9 July 2019Registration of charge 031961710023, created on 26 June 2019 (47 pages)
13 May 2019Group of companies' accounts made up to 31 December 2018 (111 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 January 2019Registration of charge 031961710021, created on 20 December 2018 (47 pages)
8 January 2019Registration of charge 031961710022, created on 20 December 2018 (41 pages)
8 November 2018Appointment of Dr Jakob Pfaudler as a director on 5 November 2018 (2 pages)
25 October 2018Termination of appointment of Richard Leslie Martin Wohanka as a director on 18 October 2018 (1 page)
4 October 2018Appointment of Kate Cheetham as a director on 27 September 2018 (2 pages)
6 July 2018Satisfaction of charge 031961710005 in full (4 pages)
29 June 2018Registration of charge 031961710020, created on 26 June 2018 (13 pages)
25 June 2018Termination of appointment of Karin Alexandra Cook as a director on 22 June 2018 (1 page)
11 June 2018Registration of charge 031961710019, created on 7 June 2018 (38 pages)
30 May 2018Registration of charge 031961710017, created on 23 May 2018 (37 pages)
30 May 2018Registration of charge 031961710018, created on 23 May 2018 (30 pages)
30 May 2018Registration of charge 031961710016, created on 23 May 2018 (43 pages)
30 May 2018Registration of charge 031961710015, created on 23 May 2018 (30 pages)
8 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
4 May 2018Registration of charge 031961710014, created on 4 May 2018 (38 pages)
16 April 2018Group of companies' accounts made up to 31 December 2017 (107 pages)
4 January 2018Registration of charge 031961710013, created on 22 December 2017 (99 pages)
14 December 2017Registration of charge 031961710012, created on 12 December 2017 (45 pages)
5 December 2017Registration of charge 031961710011, created on 4 December 2017 (8 pages)
5 December 2017Registration of charge 031961710011, created on 4 December 2017 (8 pages)
1 November 2017Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages)
1 November 2017Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages)
15 September 2017Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page)
23 June 2017Registration of charge 031961710010, created on 21 June 2017 (44 pages)
23 June 2017Registration of charge 031961710010, created on 21 June 2017 (44 pages)
20 June 2017Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages)
2 June 2017Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages)
15 May 2017Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 April 2017Group of companies' accounts made up to 31 December 2016 (102 pages)
18 April 2017Group of companies' accounts made up to 31 December 2016 (102 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages)
1 December 2016Registration of charge 031961710009, created on 25 November 2016 (42 pages)
1 December 2016Registration of charge 031961710009, created on 25 November 2016 (42 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
30 November 2016Second filing for the termination of Craig James Thornton as a director (5 pages)
17 November 2016Registration of charge 031961710008, created on 4 November 2016 (40 pages)
17 November 2016Registration of charge 031961710008, created on 4 November 2016 (40 pages)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
11 November 2016Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
(1 page)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages)
30 June 2016Registration of charge 031961710006, created on 28 June 2016 (32 pages)
30 June 2016Registration of charge 031961710007, created on 28 June 2016 (30 pages)
30 June 2016Registration of charge 031961710007, created on 28 June 2016 (30 pages)
30 June 2016Registration of charge 031961710006, created on 28 June 2016 (32 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 70,000,000
(15 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 70,000,000
(15 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (96 pages)
25 April 2016Group of companies' accounts made up to 31 December 2015 (96 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages)
29 January 2016Satisfaction of charge 4 in full (3 pages)
29 January 2016Satisfaction of charge 4 in full (3 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
31 December 2015Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
31 December 2015Change of name with request to seek comments from relevant body (2 pages)
31 December 2015Change of name notice (2 pages)
31 December 2015Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
31 December 2015Change of name with request to seek comments from relevant body (2 pages)
31 December 2015Change of name notice (2 pages)
30 December 2015Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015 (1 page)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2015Registration of charge 031961710005, created on 30 November 2015 (16 pages)
16 December 2015Registration of charge 031961710005, created on 30 November 2015 (16 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Karin Alexandra Cook
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook
(5 pages)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
26 October 2015Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
26 October 2015Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
(3 pages)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
28 July 2015Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000,000
(30 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000,000
(30 pages)
10 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000,000
(30 pages)
23 April 2015Full accounts made up to 31 December 2014 (65 pages)
23 April 2015Full accounts made up to 31 December 2014 (65 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
25 March 2015Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
20 November 2014Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
20 November 2014Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page)
24 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
24 July 2014Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director (2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page)
25 June 2014Termination of appointment of Lord Blackwell as a director (1 page)
25 June 2014Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (29 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders (29 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 70,000,000
(29 pages)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
30 April 2014Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages)
30 April 2014Appointment of Mrs Joanne Margaret Jolly as a secretary (2 pages)
30 April 2014Termination of appointment of Catriona Herd as a secretary (1 page)
30 April 2014Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page)
30 April 2014Termination of appointment of Mark Fisher as a director (1 page)
4 April 2014Full accounts made up to 31 December 2013 (66 pages)
4 April 2014Full accounts made up to 31 December 2013 (66 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 October 2013Statement of company's objects (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 October 2013Statement of company's objects (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages)
26 June 2013Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director (2 pages)
25 June 2013Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages)
12 June 2013Appointment of Craig James Thornton as a director (2 pages)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
3 June 2013Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page)
3 June 2013Termination of appointment of Andrew Peck as a director (1 page)
3 June 2013Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page)
3 June 2013Termination of appointment of David Walkden as a director (1 page)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (65 pages)
11 April 2013Full accounts made up to 31 December 2012 (65 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages)
11 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director (2 pages)
6 November 2012Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages)
4 October 2012Appointment of Mark Andrew Fisher as a director (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages)
4 September 2012Appointment of Lord (Norman Roy) Blackwell as a director (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages)
30 May 2012Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
30 March 2012Full accounts made up to 31 December 2011 (64 pages)
30 March 2012Full accounts made up to 31 December 2011 (64 pages)
29 February 2012Termination of appointment of Rosemary Harris as a director (1 page)
29 February 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Alexander Leitch as a director (1 page)
29 February 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages)
12 January 2012Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
11 January 2012Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages)
11 January 2012Appointment of Mr. David James Walkden as a director (2 pages)
11 January 2012Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages)
21 December 2011Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
22 November 2011Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
12 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
12 October 2011Termination of appointment of Philip Loney as a director (1 page)
12 October 2011Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page)
5 September 2011Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages)
5 September 2011Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages)
5 September 2011Appointment of Mrs Rosemary Harris as a director (2 pages)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
27 May 2011Termination of appointment of Archibald Kane as a director (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (11 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (11 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (58 pages)
12 April 2011Full accounts made up to 31 December 2010 (58 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
23 August 2010Resolutions
  • RES13 ‐ Surrender potential claims & amend the reinsurance agreement 17/08/2010
(1 page)
23 August 2010Resolutions
  • RES13 ‐ Surrender potential claims & amend the reinsurance agreement 17/08/2010
(1 page)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
18 May 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Jeremy Goford as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
13 May 2010Appointment of Dr Norval Mackenzie Bryson as a director (3 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
23 April 2010Termination of appointment of Brian Duffin as a director (2 pages)
19 April 2010Appointment of Kerr Luscombe as a director (2 pages)
19 April 2010Appointment of Kerr Luscombe as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (65 pages)
14 April 2010Full accounts made up to 31 December 2009 (65 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Termination of appointment of John Wielen as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
12 April 2010Appointment of Philip Duncan Loney as a director (3 pages)
12 April 2010Termination of appointment of Trevor Leonard as a director (2 pages)
12 April 2010Termination of appointment of Sally Mayer as a secretary (2 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
9 April 2010Appointment of Catriona Margaret Herd as a secretary (3 pages)
31 March 2010Resolutions
  • RES13 ‐ Re cmig/lloyds banking group/hbos 15/03/2010
(1 page)
31 March 2010Resolutions
  • RES13 ‐ Re cmig/lloyds banking group/hbos 15/03/2010
(1 page)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
8 January 2010Termination of appointment of Patrick Gale as a director (1 page)
2 June 2009Section 519 (2 pages)
2 June 2009Section 519 (2 pages)
14 May 2009Auditor's resignation (2 pages)
14 May 2009Auditor's resignation (2 pages)
11 May 2009Return made up to 02/05/09; full list of members (5 pages)
11 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 May 2009Director appointed archibald gerard kane (3 pages)
5 May 2009Director appointed archibald gerard kane (3 pages)
17 April 2009Full accounts made up to 31 December 2008 (64 pages)
17 April 2009Full accounts made up to 31 December 2008 (64 pages)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated director robert devey (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
9 March 2009Director appointed john van der wielen (1 page)
9 March 2009Director appointed john van der wielen (1 page)
9 October 2008Solvency statement dated 01/10/08 (8 pages)
9 October 2008Statement by directors (8 pages)
9 October 2008Solvency statement dated 01/10/08 (8 pages)
9 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
9 October 2008Statement by directors (8 pages)
9 October 2008Memorandum of capital 09/10/08 (1 page)
9 October 2008Memorandum of capital 09/10/08 (1 page)
9 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
27 May 2008Return made up to 02/05/08; full list of members (8 pages)
27 May 2008Return made up to 02/05/08; full list of members (8 pages)
14 April 2008Full accounts made up to 31 December 2007 (56 pages)
14 April 2008Full accounts made up to 31 December 2007 (56 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
13 March 2008Director appointed andrew michael peck (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 June 2007Return made up to 02/05/07; full list of members (10 pages)
21 June 2007Return made up to 02/05/07; full list of members (10 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
16 April 2007Full accounts made up to 31 December 2006 (50 pages)
16 April 2007Full accounts made up to 31 December 2006 (50 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (7 pages)
22 September 2006Director resigned (1 page)
29 August 2006Particulars of mortgage/charge (6 pages)
29 August 2006Particulars of mortgage/charge (6 pages)
29 August 2006Particulars of mortgage/charge (6 pages)
29 August 2006Particulars of mortgage/charge (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
6 July 2006Full accounts made up to 31 December 2005 (56 pages)
6 July 2006Full accounts made up to 31 December 2005 (56 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
5 June 2006Return made up to 02/05/06; full list of members (11 pages)
5 June 2006Return made up to 02/05/06; full list of members (11 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES13 ‐ Bill re hbos 24/02/05
(40 pages)
2 June 2005Resolutions
  • RES13 ‐ Bill re hbos 24/02/05
(40 pages)
16 May 2005Return made up to 02/05/05; full list of members (9 pages)
16 May 2005Return made up to 02/05/05; full list of members (9 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
15 March 2005Full accounts made up to 31 December 2004 (38 pages)
15 March 2005Full accounts made up to 31 December 2004 (38 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
26 May 2004Return made up to 02/05/04; full list of members (9 pages)
26 May 2004Return made up to 02/05/04; full list of members (9 pages)
9 March 2004Full accounts made up to 31 December 2003 (43 pages)
9 March 2004Full accounts made up to 31 December 2003 (43 pages)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
18 June 2003Amended group of companies' accounts made up to 31 December 2002 (38 pages)
18 June 2003Amended group of companies' accounts made up to 31 December 2002 (38 pages)
11 June 2003Return made up to 02/05/03; full list of members (10 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Return made up to 02/05/03; full list of members (10 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 March 2003Full accounts made up to 31 December 2002 (38 pages)
27 March 2003Full accounts made up to 31 December 2002 (38 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1029000000/1629000000 (2 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1029000000/1629000000 (2 pages)
22 July 2002Nc inc already adjusted 08/07/02 (2 pages)
22 July 2002Nc inc already adjusted 08/07/02 (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (12 pages)
9 May 2002Return made up to 02/05/02; full list of members (12 pages)
9 March 2002Full accounts made up to 31 December 2001 (35 pages)
9 March 2002Full accounts made up to 31 December 2001 (35 pages)
5 March 2002New director appointed (4 pages)
5 March 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (3 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Nc inc already adjusted 20/12/01 (2 pages)
27 January 2002Ad 31/12/01--------- £ si 159000000@1=159000000 £ ic 870000000/1029000000 (2 pages)
27 January 2002Ad 31/12/01--------- £ si 159000000@1=159000000 £ ic 870000000/1029000000 (2 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Nc inc already adjusted 20/12/01 (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (4 pages)
28 December 2001New director appointed (4 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed (1 page)
17 September 2001Secretary's particulars changed (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
15 May 2001Ad 16/12/99--------- £ si 500000000@1 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Ad 16/12/99--------- £ si 500000000@1 (2 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Nc inc already adjusted 16/12/99 (2 pages)
15 May 2001Nc inc already adjusted 16/12/99 (2 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Nc inc already adjusted 27/02/01 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Ad 27/02/01--------- £ si 300000000@1 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Nc inc already adjusted 27/02/01 (2 pages)
15 May 2001Ad 27/02/01--------- £ si 300000000@1 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 15 st jamess square london SW1Y 4LQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 st jamess square london SW1Y 4LQ (1 page)
21 March 2001Full accounts made up to 31 December 2000 (33 pages)
21 March 2001Full accounts made up to 31 December 2000 (33 pages)
9 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2001Ad 27/02/01--------- £ si 300000000@1=300000000 £ ic 570000000/870000000 (2 pages)
9 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2001Ad 27/02/01--------- £ si 300000000@1=300000000 £ ic 570000000/870000000 (2 pages)
9 March 2001Nc inc already adjusted 27/02/01 (1 page)
9 March 2001Nc inc already adjusted 27/02/01 (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Return made up to 02/05/00; full list of members (9 pages)
22 May 2000Return made up to 02/05/00; full list of members (9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
16 April 2000Full accounts made up to 31 December 1999 (34 pages)
16 April 2000Full accounts made up to 31 December 1999 (34 pages)
23 December 1999Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 70000000/570000000 (2 pages)
23 December 1999£ nc 150000000/650000000 16/12/99 (2 pages)
23 December 1999£ nc 150000000/650000000 16/12/99 (2 pages)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 70000000/570000000 (2 pages)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 August 1999Full accounts made up to 31 December 1998 (30 pages)
9 August 1999Full accounts made up to 31 December 1998 (30 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
13 May 1999Return made up to 02/05/99; no change of members (8 pages)
13 May 1999Return made up to 02/05/99; no change of members (8 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (31 pages)
2 November 1998Full accounts made up to 31 December 1997 (31 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
2 June 1998Return made up to 02/05/98; full list of members (21 pages)
2 June 1998Return made up to 02/05/98; full list of members (21 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
4 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(26 pages)
4 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(26 pages)
4 June 1997Full group accounts made up to 31 December 1996 (22 pages)
4 June 1997Full group accounts made up to 31 December 1996 (22 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
28 January 1997New director appointed (3 pages)
28 January 1997New director appointed (3 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (3 pages)
26 January 1997New secretary appointed (3 pages)
26 January 1997New director appointed (3 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (5 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (5 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
25 January 1997New director appointed (3 pages)
17 January 1997Registered office changed on 17/01/97 from: trinity road halifax HX1 2RG (1 page)
17 January 1997Registered office changed on 17/01/97 from: trinity road halifax HX1 2RG (1 page)
19 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/10/96
(1 page)
19 November 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/96
(1 page)
19 November 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/96
(1 page)
19 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/10/96
(1 page)
25 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 October 1996S.49 tfr long term bus/ins co (79 pages)
21 October 1996S.49 tfr long term bus/ins co (79 pages)
3 October 1996Ad 27/09/96--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages)
3 October 1996Ad 27/09/96--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages)
2 May 1996Incorporation (25 pages)
2 May 1996Incorporation (25 pages)