ST ANDREW'S GROUP LIMITED

ST ANDREW'S GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST ANDREW'S GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03011193
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST ANDREW'S GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ST ANDREW'S GROUP LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST ANDREW'S GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST ANDREW'S GROUP PLCJan 13, 1995Jan 13, 1995

    What are the latest accounts for ST ANDREW'S GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST ANDREW'S GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for ST ANDREW'S GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Karen Joanne Mckay as a secretary on Nov 12, 2025

    2 pagesAP03

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Stewart-Hart as a secretary on Nov 12, 2025

    1 pagesTM02

    Termination of appointment of Veronica Lennon as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of James Lee Harrison as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Jeremy Andrew Ward as a director on Nov 12, 2025

    1 pagesTM01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Statement of capital on May 15, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Lee Harrison on Nov 29, 2024

    2 pagesCH01

    Appointment of Mrs Rachel Anne Messenger as a director on Dec 21, 2024

    2 pagesAP01

    Director's details changed for Mr James Lee Harrison on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Jeremy Andrew Ward on Dec 02, 2024

    2 pagesCH01

    Secretary's details changed for Ms Kathryn Stewart-Hart on Dec 02, 2024

    1 pagesCH03

    Appointment of Ms Kathryn Stewart-Hart as a secretary on Jul 29, 2024

    2 pagesAP03

    Termination of appointment of Graeme John Donaldson as a secretary on Jul 29, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Victoria Flenk as a director on Jun 07, 2024

    1 pagesTM01

    Appointment of Mr James Lee Harrison as a director on May 23, 2024

    2 pagesAP01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Who are the officers of ST ANDREW'S GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    342528530001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish329913390001
    MESSENGER, Rachel Anne
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish324140030001
    DONALDSON, Graeme John
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    301270600001
    GRACEY, Natalie Clarice
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    Secretary
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    252814700001
    GRAVES, John Osborne
    Little Paddock
    3 White Beam Way
    KT20 5DL Tadworth
    Surrey
    Secretary
    Little Paddock
    3 White Beam Way
    KT20 5DL Tadworth
    Surrey
    English51918630002
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    161615370001
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    157785520001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    MCKAY, Karen Joanne
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    294000250001
    MEACHAM, Jayne Michelle
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    Secretary
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    150635370001
    NIXON, Raymond
    3 Stonewalls
    Rosemary Lane Burton
    LL12 0LG Rossett
    Clwyd
    Secretary
    3 Stonewalls
    Rosemary Lane Burton
    LL12 0LG Rossett
    Clwyd
    British36433110001
    STEWART-HART, Kathryn
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    325738950001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    WATTS, Paula
    Canal Side West, Newport
    Brough
    HU15 2RN Hull
    37
    England
    England
    Secretary
    Canal Side West, Newport
    Brough
    HU15 2RN Hull
    37
    England
    England
    160621090001
    YUILLE, Alan David
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    175815220001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BEAVEN, Richard Labassee
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    EnglandEnglish158010920001
    BLACK, Ian Spencer
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    EnglandBritish50474580001
    BLUNDELL, John Giles
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    EnglandBritish40752730002
    BLUNDELL, John Giles
    9 Prospero Road
    Highgate
    N19 3QX London
    Director
    9 Prospero Road
    Highgate
    N19 3QX London
    British40752730001
    BORTHWICK, Thomas
    26 Barnton Park Avenue
    EH4 6ES Edinburgh
    Midlothian
    Director
    26 Barnton Park Avenue
    EH4 6ES Edinburgh
    Midlothian
    British11071820001
    BOYLE, David Spencer
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    Director
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    EnglandBritish74476830003
    BRADSHAW, John Keith
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British8614100001
    BRIGGS, Andrew David
    Holland Park Avenue
    W11 3QY London
    48
    Director
    Holland Park Avenue
    W11 3QY London
    48
    United KingdomBritish75581620003
    BULLOCH, Robert James Mackenzie
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    United KingdomBritish135384410001
    CANNIFFE, Michael
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    UkBritish146242290001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritish56738180005
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    CORLEY, Roger David
    51 Middleway
    NW11 6SH London
    Director
    51 Middleway
    NW11 6SH London
    United KingdomBritish9638650001
    CRACKNELL, Kevin Philip
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    ScotlandBritish164642230001
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British112053530003
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001

    Who are the persons with significant control of ST ANDREW'S GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1628564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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