UKBizDB.co.uk

SKANDIA UK LIMITED

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

This company is commonly known as Skandia Uk Limited. The company was founded 29 years ago and was given the registration number 03087634. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SKANDIA UK LIMITED
Company Number:03087634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary31 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director31 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director31 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director31 January 2018Active
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT

Secretary30 October 1995Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Secretary22 July 2011Active
Down Farm 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary29 March 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary04 August 1995Active
17 Willoughby Road, Slough, SL3 8JH

Secretary07 December 1999Active
Yngvevagen 9, Djursholm, Sweden,

Director22 April 2004Active
Karlavagen 48 I S-114 49, Stockholm, Sweden,

Director13 August 1997Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director15 October 2010Active
Parkvagen 12, Taby Se 183 52, Sweden,

Director03 October 2000Active
5 Glen Court, Dunblane, FK15 0DY

Director27 September 2007Active
Nybrgattan 45b, Stockholm, Sweden, FOREIGN

Director05 December 1995Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director15 October 2010Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director27 May 2016Active
8 Great Marsh Road, Westport, Usa, CT 06880

Director05 December 1995Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director08 December 2011Active
West End Manor, Durrington, Salisbury, SP4 8AQ

Director22 September 2004Active
18, Macduff Road, London, SW11 4DA

Director27 April 2009Active
Wyndhams Braishfield Road, Braishfield, Romsey, SO51 0PR

Director22 September 2004Active
Violstigen 6, Saltsjobaden, Sweden,

Director19 April 2005Active
54 Bardwell Road, Oxford, OX2 6ST

Director27 September 2007Active
26 Parsons Green, London, SW6 4UH

Director22 September 2004Active
Charnwood South Drive, Dorking, RH5 4AG

Director30 October 1995Active
Artillerigatan 6, Stockholm, Sweden, FOREIGN

Director22 September 2004Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director15 October 2010Active
Flat 3 United House, Mayflower Street, London, SE16 4JL

Director22 April 2004Active
Withington Hall, Holmes Chapel Road Lower Withington, Chelford, SK11 9DS

Director22 September 2004Active
8 Gillespie Road, Colinton, EH13 0LL

Director29 March 2006Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director08 December 2011Active
37 Wool Road, Wimbledon, London, SW20 0HN

Director29 March 2006Active
Forfattarvagen 43, 16142 Bromma, Sweden,

Director05 December 1995Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director19 March 2012Active

People with Significant Control

Quilter Plc
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Old Mutual Public Limited Company
Notified on:24 November 2017
Status:Active
Address:5th Floor Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Om Group (Uk) Limited
Notified on:15 September 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Old Mutual Public Limited Company
Notified on:06 April 2016
Status:Active
Address:5th Floor Mellennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.