SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED
Overview
| Company Name | SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05718984 |
| 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 SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH GROUP PENSION SERVICES (UK) LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED | Mar 23, 2007 | Mar 23, 2007 |
| ZURICH PENSION TRUSTEES LIMITED | Feb 22, 2006 | Feb 22, 2006 |
What are the latest accounts for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES 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 SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Carl Quinn as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 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 Sean Carl Quinn on Dec 02, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Mrs Rachel Anne Messenger as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Victoria Flenk as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Victoria Flenk on Feb 07, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Carl Quinn as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sean William Lowther as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Scott Cameron Guild as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Flenk as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kelly Louise Young as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kelly Louise Young as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robin Duncan Smith as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH WIDOWS AUTO ENROLMENT SERVICES 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 | 266321570001 | |||||||||||
| BUTCHER, Jeremy Edward Nicholas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 313259910001 | |||||||||
| MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 324140030001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515420001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| CLARKE, David | Secretary | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton Edinburgh Scotland | 247386500001 | |||||||||||
| HANKIN, Christina Ann | Secretary | Lloyds Banking Group Level 7 Block E Port Hamilton EH3 8YF 69 Morrison Street Insurance Division Secretariat Edinburgh United Kingdom | 250794970001 | |||||||||||
| KNOTT, Amanda Louise | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 116644060004 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 177045780001 | ||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158185580001 | ||||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| BAKER, Graham Stuart Julian | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 112815300003 | ||||||||||
| EVANS, Neil James | Director | Station Road SN1 1EL Swindon Uk Life Centre | United Kingdom | British | 50601760003 | |||||||||
| FLENK, Victoria | Director | 10 Canons Way BS1 5LF Bristol Harbourside England | United Kingdom | British | 285938200001 | |||||||||
| FLYNN, William John | Director | 6 Sutton Lane SN15 4RU Sutton Benger Wiltshire | British | 99330320002 | ||||||||||
| FOSTER, Simon William | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 92445300003 | |||||||||
| GUILD, Scott Cameron | Director | Scottish Widows 69 Morrison Street EH3 8BW Edinburgh Insurance Secretariat United Kingdom | Scotland | British | 141122040002 | |||||||||
| HALE, Isla Rebecca | Director | 28 King George Close GL53 7RW Cheltenham Gloucestershire | British | 99217590001 | ||||||||||
| HODGES, David Richard Neil | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | 134476700002 | |||||||||
| LOWE, David Andrew | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | 112815110003 | |||||||||
| LOWE, David Andrew | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 112815110002 | |||||||||
| LOWE, Nigel | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 104309680002 | |||||||||
| LOWTHER, Sean William | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton Edinburgh Scotland | England | British | 210466940002 | |||||||||
| QUINN, Sean Carl | Director | EH1 1YZ Edinburgh The Mound United Kingdom | England | British | 199272600001 | |||||||||
| RAWLE, Michael | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 54722030002 | ||||||||||
| SMITH, Robin Duncan | Director | 10 Canons Way BS1 5LF Bristol Harbourside United Kingdom | England | British | 82532400001 | |||||||||
| SYKES, James Richard | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | 174408600002 | |||||||||
| TRAPNELL, Donna | Director | Scottish Widows 69 Morrison Street EH3 8BW Edinburgh Insurance Secretariat United Kingdom | United Kingdom | British | 251825210002 | |||||||||
| WARDEN, Cindy Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 218271810001 | |||||||||
| WHITTINGTON, Susan Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 177341280003 | |||||||||
| WHITTINGTON, Susan Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 177341280003 | |||||||||
| WILLIAMS, Marie Elaine | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton Scotland | England | British | 206388510001 | |||||||||
| YOUNG, Kelly Louise | Director | West Wing Pencarn Way NP10 8SB Newport Tredegar Park South Wales United Kingdom | Wales | British | 278065910001 |
Who are the persons with significant control of SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Limited | Apr 03, 2018 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange 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