UKBizDB.co.uk

ST ANDREW'S INSURANCE PLC

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

This company is commonly known as St Andrew's Insurance Plc. The company was founded 28 years ago and was given the registration number 03104671. The firm's registered office is in LONDON. You can find them at 33 Old Broad Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ST ANDREW'S INSURANCE PLC
Company Number:03104671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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
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 Secretarial, 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
Little Paddock, 3 White Beam Way, Tadworth, KT20 5DL

Secretary21 September 1995Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 May 2013Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 April 2014Active
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
Tredegar Park, Newport, United Kingdom, NP10 8SB

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

Secretary15 September 1995Active
17 Sullivan Road, Kennington, SE11 4UH

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

Secretary20 May 2011Active
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 July 2003Active
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
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA

Director20 September 1995Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director24 July 2019Active
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
33, Old Broad Street, London, EC2N 1HZ

Director20 April 2010Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director24 January 2012Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director20 May 2011Active

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 (7 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
2024-04-15Accounts

Accounts with accounts type full.

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

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name 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 full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.