UKBizDB.co.uk

SCOTTISH WIDOWS LIMITED

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

This company is commonly known as Scottish Widows Limited. The company was founded 27 years ago and was given the registration number 03196171. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:SCOTTISH WIDOWS LIMITED
Company Number:03196171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:25 Gresham Street, London, United Kingdom, EC2V 7HN
Country Origin:UNITED KINGDOM
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

Director09 August 2019Active
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, EH3 8YF

Director12 June 2017Active
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

Director24 July 2019Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 August 2022Active
Pine Croft West End Grove, Horsforth, Leeds, LS18 5JJ

Secretary02 May 1996Active
The Gables Brantham Court, Manningtree, CO11 1PP

Secretary01 January 1997Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary25 March 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 April 2014Active
3, Dudley Avenue, Trinity, Edinburgh, EH6 4PL

Secretary23 March 2009Active
17 Sullivan Road, Kennington, SE11 4UH

Secretary04 August 2000Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director31 January 2002Active
Chestnuts, Fryerning Lane Fryerning, Ingatestone, CM4 0DF

Director01 January 1997Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director27 October 2005Active
Coley Gate, Norwood Green, Halifax, HX3 8RD

Director02 May 1996Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 September 2012Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director17 July 2015Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director24 July 2019Active
The Dower House, Heythrop, Chipping Norton, OX7 5TL

Director26 January 2001Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director27 April 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director01 January 2012Active
Oakleaze, Breadstone, Berkeley, GL13 9HG

Director20 January 1998Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director27 September 2018Active
14d, Melville Avenue, South Croydon, CR2 7HY

Director06 October 2005Active
Higher Shortwood Farm, Litton, Bath, BA3 4PT

Director01 January 1997Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director17 August 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 October 2015Active
Daleside, 59 Ben Rhydding Road, Ilkley, LS29 8RN

Director02 May 1996Active

People with Significant Control

Scottish Widows Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type group.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
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
2023-06-08Officers

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 group.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type group.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.