ST ANDREW'S INSURANCE PLC

ST ANDREW'S INSURANCE PLC

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

    Company NameST ANDREW'S INSURANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03104671
    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 INSURANCE PLC?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is ST ANDREW'S INSURANCE PLC located?

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

    What were the previous names of ST ANDREW'S INSURANCE PLC?

    Previous Company Names
    Company NameFromUntil
    SURREY PUBLIC LIMITED COMPANYSep 15, 1995Sep 15, 1995

    What are the latest accounts for ST ANDREW'S INSURANCE PLC?

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

    What is the status of the latest confirmation statement for ST ANDREW'S INSURANCE PLC?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ST ANDREW'S INSURANCE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 06, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 06, 2025Clarification A replacement CS01 (Statement of Capital and Shareholder Information) was registered 06/10//25 as the original contained an error

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024

    1 pagesTM02

    Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024

    2 pagesAP03

    Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024

    2 pagesAP01

    Cessation of Lloyds Bank General Insurance Holdings Limited as a person with significant control on Jul 10, 2024

    1 pagesPSC07

    Notification of Lloyds Bank General Insurance Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC02

    Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    68 pagesAA

    Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024

    2 pagesAP03

    Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024

    1 pagesTM02

    Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024

    2 pagesCH01

    Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024

    1 pagesTM01

    Who are the officers of ST ANDREW'S INSURANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    327329730001
    BARUA, Chirantan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish309933170001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    COOPER, Kirstine Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320134320001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    MCNAMARA, Paul Gerard
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish156860390001
    MOULDER, Christopher John George
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish233902290008
    NYAHASHA, Shingirai Thaddeus
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318476210001
    SCHUMACHER, Gayle Elaine
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish70147240004
    TRUSSELL, Mary Helen
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish338054460001
    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
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    178628750001
    JOLLY, Joanne Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    187291120001
    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
    161723860001
    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
    157785480001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    MEACHAM, Jayne Michelle
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    Secretary
    NP10 8SB Newport
    Tredegar Park
    United Kingdom
    150635200001
    NIXON, Raymond
    3 Stonewalls
    Rosemary Lane Burton
    LL12 0LG Rossett
    Clwyd
    Secretary
    3 Stonewalls
    Rosemary Lane Burton
    LL12 0LG Rossett
    Clwyd
    British36433110001
    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
    160621200001
    WILLIAMS, Jesujuwonlo
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    321177150001
    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
    BLACKWELL, Lord (Norman Roy)
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish169850210001
    BLANCE, Andrea Margaret
    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
    United KingdomBritish334529130001
    BLUNDELL, John Giles
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    EnglandBritish40752730002
    BOND, Jonathon Roderick Alan
    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 KingdomBritish183950240001
    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
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomBritish75581620003
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    United KingdomBritish344790003
    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

    Who are the persons with significant control of ST ANDREW'S INSURANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Jul 10, 2024
    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 Number204373
    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.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    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