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..
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 | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 29 March 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 31 May 2023 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 21 April 2020 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 March 2024 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 01 January 2024 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 18 March 2022 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 29 September 2023 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 21 April 2020 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 January 2024 | Active |
Insurance Company Secretariat, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 23 April 2021 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 21 April 2020 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 August 2022 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 29 January 2015 | Active |
106 Main Street, Roslin, EH25 9LT | Secretary | 10 October 2000 | Active |
153 Hare Lane, Claygate, Esher, KT10 0RA | Secretary | 15 November 1995 | Active |
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 17 September 2018 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 08 August 2014 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 31 December 2019 | Active |
The Mound, Edinburgh, Scotland, EH1 1YZ | Secretary | 15 June 2010 | Active |
7 Hayfields, Lordswood, Chatham, ME5 8HF | Secretary | 01 May 1993 | Active |
11 Charles Drive, Larbert, FK5 3HB | Secretary | 01 July 2009 | Active |
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 08 September 2014 | Active |
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 02 March 2011 | Active |
7 Brunstane Road, Edinburgh, EH15 2EZ | Secretary | 07 August 2002 | Active |
176 Blagdon Road, New Malden, KT3 4AL | Secretary | 10 January 1997 | Active |
55 Avondale Road, Fleet, GU13 9BS | Secretary | 10 June 1994 | Active |
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA | Secretary | 18 October 2004 | Active |
86/4 Orchard Brae Avenue, Edinburgh, EH4 2GB | Secretary | 20 May 2002 | Active |
Broadway Cottage, Pluckley Road, Charing Ashford, TN27 0AQ | Secretary | - | Active |
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE | Director | 05 April 1994 | Active |
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 | Director | 08 May 2014 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 21 April 2020 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW | Director | 21 April 2020 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 21 April 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Appoint person secretary company with name date. | Download |
2024-03-29 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Capital | Capital allotment shares. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.