UKBizDB.co.uk

STANDARD LIFE CLIENT MANAGEMENT LIMITED

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

This company is commonly known as Standard Life Client Management Limited. The company was founded 25 years ago and was given the registration number SC193444. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:STANDARD LIFE CLIENT MANAGEMENT LIMITED
Company Number:SC193444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:1 George Street, Edinburgh, United Kingdom, EH2 2LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary13 July 2020Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director23 December 2021Active
201, Deansgate, Manchester, England, M3 3NW

Director01 August 2022Active
25 Queens Avenue, Edinburgh, EH4 2DG

Secretary29 June 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary29 April 2015Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Secretary12 February 1999Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary01 January 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary01 November 2018Active
62 Belmont Park, London, SE13 5BN

Director07 August 2006Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director20 September 2019Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director21 February 2022Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director01 November 2021Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director09 May 2023Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director28 July 2021Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director29 June 2005Active
2 Lawrence Court, Rull Lane, Cullompton, EX15 1NG

Director29 June 2005Active
Valley Rise Valewood Lane, Grayshott, Hindhead, GU26 6LX

Director29 June 2005Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Director12 February 1999Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director23 August 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director16 March 2009Active
27 Grange Terrace, Edinburgh, EH9 2LE

Director12 February 1999Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director16 March 2009Active
2 Ettrick Road, Edinburgh, EH10 5BJ

Director29 June 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director29 September 2017Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 October 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director18 November 2013Active
4 Brighouse Park Court, Cramond Gate Cramond, Edinburgh, EH4 6QF

Director29 June 2005Active
Rannmhor, 2 Barnton Loan, Edinburgh, EH4 6JQ

Director29 June 2005Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director09 June 2017Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director19 April 2016Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director18 November 2013Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director26 February 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director12 August 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director24 January 2011Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director30 June 2022Active

People with Significant Control

Abrdn Plc
Notified on:08 August 2018
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Standard Life Assurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-10Resolution

Resolution.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-24Change of name

Certificate change of name company.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.