UKBizDB.co.uk

SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Widows Administration Services Limited. The company was founded 50 years ago and was given the registration number 01132760. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED
Company Number:01132760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary29 March 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director31 May 2023Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director21 April 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 March 2024Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director01 January 2024Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director18 March 2022Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director29 September 2023Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director21 April 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 January 2024Active
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director23 April 2021Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director21 April 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 August 2022Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary29 January 2015Active
106 Main Street, Roslin, EH25 9LT

Secretary10 October 2000Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Secretary15 November 1995Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary17 September 2018Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary08 August 2014Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary31 December 2019Active
The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary15 June 2010Active
7 Hayfields, Lordswood, Chatham, ME5 8HF

Secretary01 May 1993Active
11 Charles Drive, Larbert, FK5 3HB

Secretary01 July 2009Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary08 September 2014Active
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary02 March 2011Active
7 Brunstane Road, Edinburgh, EH15 2EZ

Secretary07 August 2002Active
176 Blagdon Road, New Malden, KT3 4AL

Secretary10 January 1997Active
55 Avondale Road, Fleet, GU13 9BS

Secretary10 June 1994Active
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA

Secretary18 October 2004Active
86/4 Orchard Brae Avenue, Edinburgh, EH4 2GB

Secretary20 May 2002Active
Broadway Cottage, Pluckley Road, Charing Ashford, TN27 0AQ

Secretary-Active
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE

Director05 April 1994Active
Faygate Ashford Road, Lenham, Maidstone, ME17 2DA

Director-Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director08 May 2014Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director21 April 2020Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW

Director21 April 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director21 April 2020Active

People with Significant Control

Scottish Widows Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Appoint person secretary company with name date.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.