UKBizDB.co.uk

ST ANDREW'S GROUP LIMITED

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

This company is commonly known as St Andrew's Group Limited. The company was founded 29 years ago and was given the registration number 03011193. The firm's registered office is in LONDON. You can find them at 33 Old Broad Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ST ANDREW'S GROUP LIMITED
Company Number:03011193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:33 Old Broad Street, London, EC2N 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary06 October 2022Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director03 May 2023Active
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director03 May 2023Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director15 February 2024Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 November 2018Active
Little Paddock, 3 White Beam Way, Tadworth, KT20 5DL

Secretary21 September 1995Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary14 July 2011Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary02 February 2011Active
3, Dudley Avenue, Trinity, Edinburgh, EH6 4PL

Secretary23 March 2009Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary24 March 2022Active
Tredegar Park, Newport, United Kingdom, NP10 8SB

Secretary31 March 2010Active
3 Stonewalls, Rosemary Lane Burton, Rossett, LL12 0LG

Secretary13 January 1995Active
17 Sullivan Road, Kennington, SE11 4UH

Secretary30 September 2003Active
37, Canal Side West, Newport, Brough, Hull, England, HU15 2RN

Secretary20 May 2011Active
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary08 February 2013Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director30 November 2005Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director02 February 2011Active
402 Birkby Road, Huddersfield, HD2 2DN

Director01 October 2003Active
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA

Director25 June 1998Active
9 Prospero Road, Highgate, London, N19 3QX

Director04 March 1997Active
26 Barnton Park Avenue, Edinburgh, EH4 6ES

Director20 September 1995Active
The Dower House, Heythrop, Chipping Norton, OX7 5TL

Director01 October 2003Active
Little Gables, 56 Adlington Road, Wilmslow, SK9 2BJ

Director02 October 1995Active
48, Holland Park Avenue, London, W11 3QY

Director31 March 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director20 May 2011Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director15 May 2009Active
14d, Melville Avenue, South Croydon, CR2 7HY

Director01 October 2003Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director17 August 2006Active
51 Middleway, London, NW11 6SH

Director02 October 1995Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director24 October 2011Active
The Mound, Edinburgh, EH1 1YZ

Director01 March 2006Active
16 Langcliffe Avenue, Harrogate, HG2 8JQ

Director10 October 2006Active
16 Langcliffe Avenue, Harrogate, HG2 8JQ

Director18 October 2005Active
Ebbor House, Wookey Hole, Wells, BA5 1AY

Director06 October 2005Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director28 September 2005Active

People with Significant Control

Lloyds Bank General Insurance Holdings Limited
Notified on:06 April 2016
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

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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.