UKBizDB.co.uk

STANDARD LIFE PENSION FUNDS LIMITED

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

This company is commonly known as Standard Life Pension Funds Limited. The company was founded 55 years ago and was given the registration number SC046447. The firm's registered office is in EDINBURGH. You can find them at Standard Life House, 30 Lothian Road, Edinburgh, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:STANDARD LIFE PENSION FUNDS LIMITED
Company Number:SC046447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1969
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary31 August 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 April 2024Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 November 2021Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director30 April 2021Active
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG

Secretary15 November 1993Active
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR

Secretary-Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary23 April 2015Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Secretary01 May 2007Active
46 New Street, Musselburgh, EH21 6JN

Secretary01 March 1996Active
Lions House, Berwick-Upon-Tweed, TD15 1JG

Director-Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director-Active
10 East Comiston, Edinburgh, EH10 6RZ

Director16 March 2002Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director07 November 2008Active
62 Belmont Park, London, SE13 5BN

Director07 August 2006Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director03 March 2003Active
13 Ashburnham Gardens, South Queensferry, EH30 9LB

Director01 December 2005Active
74 March Road, Edinburgh, EH4 3SY

Director01 December 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 December 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director18 April 2011Active
6 Heugh Street, Falkirk, Scotland, FK1 5QR

Director16 December 2001Active
3, Ravelrig Wynd, Balerno, EH14 7FB

Director29 February 2008Active
3 Albyn Place, Edinburgh, EH2 4NQ

Director-Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 February 2021Active
30 Ravelston Dykes, Edinburgh, EH4 3EB

Director26 May 1998Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director13 July 2009Active
2 Ettrick Road, Edinburgh, EH10 5BJ

Director01 December 2005Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 October 2022Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 August 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director01 May 2022Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director29 September 2017Active
Tynebank House, Tynebank Road, Haddington, EH41 4DW

Director01 June 2006Active
Rannmhor, 2 Barnton Loan, Edinburgh, EH4 6JQ

Director01 December 2005Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director31 May 2017Active
15 Letham Mains, Haddington, EH41 4NW

Director-Active
Odstock, Castle Square, Bletchingley, RH1 4LB

Director22 March 1994Active

People with Significant Control

Phoenix Life Limited
Notified on:27 October 2023
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • 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:
  • 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 (5 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.