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..
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 | : |
|
Registered Address | : | 25 Gresham Street, London, United Kingdom, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insurance Division Secretariat,, Lloyds Banking Group, Level 7, Block E, Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 31 December 2019 | Active |
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF | Director | 13 December 2022 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 13 December 2022 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 22 May 2013 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 February 2006 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW | Secretary | 03 April 2018 | Active |
Insurance Division Secretariat, Lloyds Banking Group Level 7 Block E, Port Hamilton, 69 Morrison Street, United Kingdom, EH3 8YF | Secretary | 14 September 2018 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 29 September 2006 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 01 November 2006 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 01 March 2013 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 14 July 2008 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 10 February 2011 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX | Corporate Secretary | 18 March 2014 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 05 April 2006 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 22 December 2011 | Active |
6 Sutton Lane, Sutton Benger, SN15 4RU | Director | 22 February 2006 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 26 February 2013 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 10 October 2018 | Active |
28 King George Close, Cheltenham, GL53 7RW | Director | 22 February 2006 | Active |
Tricentre One, New Bridge Square, Swindon, SN1 1HN | Director | 26 February 2013 | Active |
Tricentre One, New Bridge Square, Swindon, SN1 1HN | Director | 26 February 2013 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 05 April 2006 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 24 June 2009 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW | Director | 03 April 2018 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 05 April 2006 | Active |
Harbourside, 10 Canons Way, Bristol, United Kingdom, BS1 5LF | Director | 10 January 2020 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 26 February 2013 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 10 October 2018 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 10 November 2016 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 25 March 2015 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 26 February 2013 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8BW | Director | 03 April 2018 | Active |
Tredegar Park, West Wing, Pencarn Way, Newport, United Kingdom, NP10 8SB | Director | 31 December 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.