ST ANDREW'S INSURANCE PLC
Overview
| Company Name | ST ANDREW'S INSURANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03104671 |
| 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 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 Address | No |
What were the previous names of ST ANDREW'S INSURANCE PLC?
| Company Name | From | Until |
|---|---|---|
| SURREY PUBLIC LIMITED COMPANY | Sep 15, 1995 | Sep 15, 1995 |
What are the latest accounts for ST ANDREW'S INSURANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 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 INSURANCE PLC?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for ST ANDREW'S INSURANCE PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 06, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||
Cessation of Lloyds Bank General Insurance Holdings Limited as a person with significant control on Jul 10, 2024 | 1 pages | PSC07 | ||||||
Notification of Lloyds Bank General Insurance Limited as a person with significant control on Jul 10, 2024 | 2 pages | PSC02 | ||||||
Termination of appointment of Anthony Jonathan Reizenstein as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 68 pages | AA | ||||||
Appointment of Mrs Jesujuwonlo Williams as a secretary on Mar 29, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Joanne Margaret Jolly as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||
Appointment of Mrs Kirstine Ann Cooper as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Joanna Kate Harris on Feb 16, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Michael Ronald Downie as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||
Who are the officers of ST ANDREW'S INSURANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327329730001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| 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 Scotland | 178628750001 | |||||||
| JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 187291120001 | |||||||
| MAYER, Sally | Secretary | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | 161723860001 | |||||||
| MAYER, Sally | Secretary | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | 157785480001 | |||||||
| MAYER, Sally | Secretary | Dudley Avenue Trinity EH6 4PL Edinburgh 3 | Other | 137324280001 | ||||||
| MEACHAM, Jayne Michelle | Secretary | NP10 8SB Newport Tredegar Park United Kingdom | 150635200001 | |||||||
| 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 | ||||||
| WATTS, Paula | Secretary | Canal Side West, Newport Brough HU15 2RN Hull 37 England England | 160621200001 | |||||||
| WILLIAMS, Jesujuwonlo | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 321177150001 | |||||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BEAVEN, Richard Labassee | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | England | English | 158010920001 | |||||
| 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 | |||||
| BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | United Kingdom | British | 183950240001 | |||||
| BORTHWICK, Thomas | Director | 26 Barnton Park Avenue EH4 6ES Edinburgh Midlothian | British | 11071820001 | ||||||
| BOYLE, David Spencer | Director | The Dower House Heythrop OX7 5TL Chipping Norton Oxfordshire | England | British | 74476830003 | |||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||
| BRIGGS, Andrew David | Director | Old Broad Street EC2N 1HZ London 33 | United Kingdom | British | 75581620003 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | 344790003 | |||||
| BULLOCH, Robert James Mackenzie | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | United Kingdom | British | 135384410001 | |||||
| CANNIFFE, Michael | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | Uk | British | 146242290001 |
Who are the persons with significant control of ST ANDREW'S INSURANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank General Insurance Limited | Jul 10, 2024 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank General Insurance Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
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