UKBizDB.co.uk

SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED

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

This company is commonly known as Scottish Widows Auto Enrolment Services Limited. The company was founded 18 years ago and was given the registration number 05718984. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, United Kingdom. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED
Company Number:05718984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Insurance Division Secretariat,, Lloyds Banking Group, Level 7, Block E, Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary31 December 2019Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director13 December 2022Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director13 December 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 February 2006Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW

Secretary03 April 2018Active
Insurance Division Secretariat, Lloyds Banking Group Level 7 Block E, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF

Secretary14 September 2018Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary29 September 2006Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary01 November 2006Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary01 March 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary10 February 2011Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary18 March 2014Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director05 April 2006Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director22 December 2011Active
6 Sutton Lane, Sutton Benger, SN15 4RU

Director22 February 2006Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 February 2013Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director10 October 2018Active
28 King George Close, Cheltenham, GL53 7RW

Director22 February 2006Active
Tricentre One, New Bridge Square, Swindon, SN1 1HN

Director26 February 2013Active
Tricentre One, New Bridge Square, Swindon, SN1 1HN

Director26 February 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director05 April 2006Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director24 June 2009Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW

Director03 April 2018Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director05 April 2006Active
Harbourside, 10 Canons Way, Bristol, United Kingdom, BS1 5LF

Director10 January 2020Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 February 2013Active
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director10 October 2018Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director10 November 2016Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 March 2015Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 February 2013Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW

Director03 April 2018Active
Tredegar Park, West Wing, Pencarn Way, Newport, United Kingdom, NP10 8SB

Director31 December 2020Active

People with Significant Control

Scottish Widows Limited
Notified on:03 April 2018
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
Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zurich Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.