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.
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 | : |
|
Registered Address | : | 25 Gresham Street, London, United Kingdom, EC2V 7HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 09 August 2019 | 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, EH3 8YF | Director | 12 June 2017 | 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 | 24 July 2019 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 August 2022 | Active |
Pine Croft West End Grove, Horsforth, Leeds, LS18 5JJ | Secretary | 02 May 1996 | Active |
The Gables Brantham Court, Manningtree, CO11 1PP | Secretary | 01 January 1997 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 25 March 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 April 2014 | Active |
3, Dudley Avenue, Trinity, Edinburgh, EH6 4PL | Secretary | 23 March 2009 | Active |
17 Sullivan Road, Kennington, SE11 4UH | Secretary | 04 August 2000 | Active |
Somerleaze House, Wookey, Wells, BA5 1JU | Director | 31 January 2002 | Active |
Chestnuts, Fryerning Lane Fryerning, Ingatestone, CM4 0DF | Director | 01 January 1997 | Active |
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS | Director | 27 October 2005 | Active |
Coley Gate, Norwood Green, Halifax, HX3 8RD | Director | 02 May 1996 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 01 September 2012 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 17 July 2015 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 24 July 2019 | Active |
The Dower House, Heythrop, Chipping Norton, OX7 5TL | Director | 26 January 2001 | Active |
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ | Director | 27 April 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 01 January 2012 | Active |
Oakleaze, Breadstone, Berkeley, GL13 9HG | Director | 20 January 1998 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 27 September 2018 | Active |
14d, Melville Avenue, South Croydon, CR2 7HY | Director | 06 October 2005 | Active |
Higher Shortwood Farm, Litton, Bath, BA3 4PT | Director | 01 January 1997 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 17 August 2006 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 October 2015 | Active |
Daleside, 59 Ben Rhydding Road, Ilkley, LS29 8RN | Director | 02 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type group. | Download |
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
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 |
2023-06-08 | 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 group. | 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 |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type group. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.