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.
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 | : |
|
Registered Address | : | 33 Old Broad Street, London, EC2N 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 06 October 2022 | Active |
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF | Director | 03 May 2023 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 03 May 2023 | Active |
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Director | 15 February 2024 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 November 2018 | Active |
Little Paddock, 3 White Beam Way, Tadworth, KT20 5DL | Secretary | 21 September 1995 | Active |
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ | Secretary | 14 July 2011 | Active |
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ | Secretary | 02 February 2011 | Active |
3, Dudley Avenue, Trinity, Edinburgh, EH6 4PL | Secretary | 23 March 2009 | Active |
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 24 March 2022 | Active |
Tredegar Park, Newport, United Kingdom, NP10 8SB | Secretary | 31 March 2010 | Active |
3 Stonewalls, Rosemary Lane Burton, Rossett, LL12 0LG | Secretary | 13 January 1995 | Active |
17 Sullivan Road, Kennington, SE11 4UH | Secretary | 30 September 2003 | Active |
37, Canal Side West, Newport, Brough, Hull, England, HU15 2RN | Secretary | 20 May 2011 | Active |
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF | Secretary | 08 February 2013 | Active |
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS | Director | 30 November 2005 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 02 February 2011 | Active |
402 Birkby Road, Huddersfield, HD2 2DN | Director | 01 October 2003 | Active |
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA | Director | 25 June 1998 | Active |
9 Prospero Road, Highgate, London, N19 3QX | Director | 04 March 1997 | Active |
26 Barnton Park Avenue, Edinburgh, EH4 6ES | Director | 20 September 1995 | Active |
The Dower House, Heythrop, Chipping Norton, OX7 5TL | Director | 01 October 2003 | Active |
Little Gables, 56 Adlington Road, Wilmslow, SK9 2BJ | Director | 02 October 1995 | Active |
48, Holland Park Avenue, London, W11 3QY | Director | 31 March 2010 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 20 May 2011 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 15 May 2009 | Active |
14d, Melville Avenue, South Croydon, CR2 7HY | Director | 01 October 2003 | Active |
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD | Director | 17 August 2006 | Active |
51 Middleway, London, NW11 6SH | Director | 02 October 1995 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 24 October 2011 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 March 2006 | Active |
16 Langcliffe Avenue, Harrogate, HG2 8JQ | Director | 10 October 2006 | Active |
16 Langcliffe Avenue, Harrogate, HG2 8JQ | Director | 18 October 2005 | Active |
Ebbor House, Wookey Hole, Wells, BA5 1AY | Director | 06 October 2005 | Active |
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR | Director | 28 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Appoint person secretary company with name date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.