SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED
Overview
| Company Name | SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02422757 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED located?
| Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSKEL TRUSTEES LIMITED | Jan 02, 1990 | Jan 02, 1990 |
| TGP 223 LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Ann Armstrong as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Renton as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Lodge as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Jackson as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Lee Bailey as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Renton as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher David Lodge as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Gregg Elliot | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | 259409230001 | |||||||
| ARMSTRONG, Julie Ann | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 201601650001 | |||||
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 281612300001 | |||||
| BARBER, Joanne | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | 200049020001 | |||||||
| BOWER, Jannine Anne | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | 172028690001 | |||||||
| HAGUE, Charlotte | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | 181961560001 | |||||||
| JORDAN, Christopher | Secretary | 16 Mead Rise Edgbaston B15 3SD Birmingham | British | 9841450001 | ||||||
| LINDLEY, Sarah | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | 222280560001 | |||||||
| MONRO, Richard Charles | Secretary | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | British | 59480370001 | ||||||
| SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
| APPLETON, George | Director | 21 New Garden Street ST17 4DB Stafford Staffordshire | British | 79234540001 | ||||||
| BAILEY, Alexandra Lee | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 239965330001 | |||||
| BOWER, Jannine Anne | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | Other | 125489700001 | ||||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| HEPWORTH, John Charles | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 154677690001 | |||||
| JORDAN, Christopher | Director | 16 Mead Rise Edgbaston B15 3SD Birmingham | British | 9841450001 | ||||||
| LODGE, Christopher David | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 189424350001 | |||||
| MANDER, Andrew | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 40579430008 | |||||
| MARSHALL, Caroline | Director | 15 Grenomoor Close Grenoside S35 8SD Sheffield South Yorkshire | British | 117537310001 | ||||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| PAYTON, Roger Louis | Director | Little Bedwell Essendon Cucumber Lane AL9 6JA Hatfield Hertfordshire | British | 1866960001 | ||||||
| PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | 54280001 | ||||||
| RENTON, Sarah | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 286855590001 | |||||
| SKELDING, Simon | Director | Whitehay Withiel PL30 5NQ Bodmin Cornwall | England | British | 76674530001 | |||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 | |||||
| ZAMBRA, Anthony Richard | Director | Balustrades Islet Park SL6 8LE Maidenhead Berkshire | British | 10741010001 |
Who are the persons with significant control of SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Trading Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0