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.
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 | : |
|
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 |
---|---|---|---|
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 Secretarial, 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 |
Little Paddock, 3 White Beam Way, Tadworth, KT20 5DL | Secretary | 21 September 1995 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 May 2013 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Secretary | 23 April 2014 | 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 |
Tredegar Park, Newport, United Kingdom, NP10 8SB | Secretary | 31 March 2010 | Active |
3 Stonewalls, Rosemary Lane Burton, Rossett, LL12 0LG | Secretary | 15 September 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 |
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 July 2003 | 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 |
1 Littlewick Place, Littlewick Green, Maidenhead, SL6 3RA | Director | 20 September 1995 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 24 July 2019 | 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 |
33, Old Broad Street, London, EC2N 1HZ | Director | 20 April 2010 | Active |
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ | Director | 24 January 2012 | Active |
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 20 May 2011 | 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 | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | 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 | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Appoint person director company with name 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 full. | 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 |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.