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 | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 2 pages | CS01 | ||
Director's details changed for Mr Sean William Lowther on Jan 17, 2020 | 2 pages | CH01 | ||
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 | |||||||||||
MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | Company Director | 324140030001 | ||||||||
QUINN, Sean Carl | Director | EH1 1YZ Edinburgh The Mound United Kingdom | England | British | Director | 199272600001 | ||||||||
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 | Solicitor | 112815300003 | |||||||||
EVANS, Neil James | Director | Station Road SN1 1EL Swindon Uk Life Centre | United Kingdom | British | Chartered Accountant | 50601760003 | ||||||||
FLENK, Victoria | Director | 10 Canons Way BS1 5LF Bristol Harbourside England | United Kingdom | British | Company Director | 285938200001 | ||||||||
FLYNN, William John | Director | 6 Sutton Lane SN15 4RU Sutton Benger Wiltshire | British | Solicitor | 99330320002 | |||||||||
FOSTER, Simon William | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Company Director | 92445300003 | ||||||||
GUILD, Scott Cameron | Director | Scottish Widows 69 Morrison Street EH3 8BW Edinburgh Insurance Secretariat United Kingdom | Scotland | British | Company Director | 141122040002 | ||||||||
HALE, Isla Rebecca | Director | 28 King George Close GL53 7RW Cheltenham Gloucestershire | British | Solicitor | 99217590001 | |||||||||
HODGES, David Richard Neil | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | Company Director | 134476700002 | ||||||||
LOWE, David Andrew | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | Company Director | 112815110003 | ||||||||
LOWE, David Andrew | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Pensions Management Director | 112815110002 | ||||||||
LOWE, Nigel | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Chartered Secretary | 104309680002 | ||||||||
LOWTHER, Sean William | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton Edinburgh Scotland | England | British | Company Director | 210466940002 | ||||||||
RAWLE, Michael | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Pensions Manager | 54722030002 | |||||||||
SMITH, Robin Duncan | Director | 10 Canons Way BS1 5LF Bristol Harbourside United Kingdom | England | British | Company Director | 82532400001 | ||||||||
SYKES, James Richard | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | Company Director | 174408600002 | ||||||||
TRAPNELL, Donna | Director | Scottish Widows 69 Morrison Street EH3 8BW Edinburgh Insurance Secretariat United Kingdom | United Kingdom | British | Company Director | 251825210002 | ||||||||
WARDEN, Cindy Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 218271810001 | ||||||||
WHITTINGTON, Susan Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 177341280003 | ||||||||
WHITTINGTON, Susan Jane | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Company Director | 177341280003 | ||||||||
WILLIAMS, Marie Elaine | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton Scotland | England | British | Company Director | 206388510001 | ||||||||
YOUNG, Kelly Louise | Director | West Wing Pencarn Way NP10 8SB Newport Tredegar Park South Wales United Kingdom | Wales | British | Company Director | 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