ST ANDREW'S LIFE ASSURANCE LIMITED
Overview
| Company Name | ST ANDREW'S LIFE ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03104670 |
| 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 ST ANDREW'S LIFE ASSURANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST ANDREW'S LIFE ASSURANCE LIMITED located?
| Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST ANDREW'S LIFE ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST ANDREW'S LIFE ASSURANCE PLC | Jan 16, 1996 | Jan 16, 1996 |
| PAGRAN PUBLIC LIMITED COMPANY | Sep 15, 1995 | Sep 15, 1995 |
What are the latest accounts for ST ANDREW'S LIFE ASSURANCE 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 ST ANDREW'S LIFE ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for ST ANDREW'S LIFE ASSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachel Anne Messenger as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Edward Nicholas Butcher as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Kenneth Staples as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Martin Kenneth Staples on Dec 02, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Mcintyre as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Kenneth Staples as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Christopher Steuart Hillman as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sean William Lowther as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ST ANDREW'S LIFE ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | 252859170001 | |||||||
| BEZUIDENHOUT, Jacques Lodewickus | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 329913390001 | |||||
| MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 324140030001 | |||||
| GRAVES, John Osborne | Secretary | Little Paddock 3 White Beam Way KT20 5DL Tadworth Surrey | English | 51918630002 | ||||||
| HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | British | 150380520001 | ||||||
| JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 187291200001 | |||||||
| MAYER, Sally | Secretary | Dudley Avenue Trinity EH6 4PL Edinburgh 3 | Other | 137324280001 | ||||||
| NIXON, Raymond | Secretary | 3 Stonewalls Rosemary Lane Burton LL12 0LG Rossett Clwyd | British | 36433110001 | ||||||
| VEALE, Peter John | Secretary | 17 Sullivan Road SE11 4UH Kennington London | British | 77902430002 | ||||||
| YUILLE, Alan David | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 220448500001 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BLACK, Ian Spencer | Director | 402 Birkby Road HD2 2DN Huddersfield West Yorkshire | England | British | 50474580001 | |||||
| BLACKWELL, Lord (Norman Roy) | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 169850210001 | |||||
| BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 334529130001 | |||||
| BLUNDELL, John Giles | Director | 1 Littlewick Place Littlewick Green SL6 3RA Maidenhead Berkshire | England | British | 40752730002 | |||||
| BLUNDELL, John Giles | Director | 1 Littlewick Place Littlewick Green SL6 3RA Maidenhead Berkshire | England | British | 40752730002 | |||||
| BORTHWICK, Thomas | Director | 26 Barnton Park Avenue EH4 6ES Edinburgh Midlothian | British | 11071820001 | ||||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | United Kingdom | British | 344790003 | |||||
| BULLOCH, Robert James Mackenzie | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 135384410001 | |||||
| BUTCHER, Jeremy Edward Nicholas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 313259910001 | |||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| CHRISTOPHERS, Michael | Director | 7 Chiltern Close Park Hill CR0 5LZ Croydon Surrey | British | 56738180003 | ||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| COOK, Karin Alexandra | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 262363780001 | |||||
| CORLEY, Roger David | Director | 51 Middleway NW11 6SH London | United Kingdom | British | 9638650001 | |||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 98008120001 | |||||
| CURTIS, Jane Elizabeth Mary | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | England | British | 192834110001 | |||||
| DAWSON, Joanne | Director | The Mound EH1 1YZ Edinburgh | British | 112053530003 | ||||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DUFFIN, Brian James | Director | 8 Craigleith View EH4 3JZ Edinburgh | Scotland | British | 45750300001 | |||||
| EDWARDS, John Stephen | Director | Ebbor House Wookey Hole BA5 1AY Wells Somerset | British | 143155400001 | ||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 |
Who are the persons with significant control of ST ANDREW'S LIFE ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halifax Life Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire 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