STANDARD LIFE PLC

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

    Company NameSTANDARD LIFE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 11606773
    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 STANDARD LIFE PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is STANDARD LIFE PLC located?

    Registered Office Address
    20 Old Bailey
    EC4M 7AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STANDARD LIFE PLC?

    Previous Company Names
    Company NameFromUntil
    PHOENIX GROUP HOLDINGS PLCOct 05, 2018Oct 05, 2018

    What are the latest accounts for STANDARD LIFE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for STANDARD LIFE PLC?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for STANDARD LIFE PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 30, 2026

    • Capital: GBP 100,663,547.6
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2025

    359 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2026

    • Capital: GBP 100,645,916.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2026

    • Capital: GBP 100,634,106.6
    3 pagesSH01

    Certificate of change of name

    Company name changed phoenix group holdings PLC\certificate issued on 24/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2026

    Change of name notice

    CONNOT

    Statement of capital following an allotment of shares on Jan 31, 2026

    • Capital: GBP 100,628,142.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 100,625,224.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 100,401,444.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 100,386,318.9
    3 pagesSH01

    Director's details changed for Mr Hiroyuki Iioka on Apr 10, 2025

    2 pagesCH01

    Director's details changed for Mr Hiroyuki Iioka on Apr 01, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 100,380,344.2
    3 pagesSH01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Siobhan Geraldine Boylan as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of David Campbell Scott as a director on Aug 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 100,375,740.4
    3 pagesSH01

    Appointment of Mrs Karin Alexandra Cook as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of Belinda Jane Richards as a director on Aug 24, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 100,371,068.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 100,360,893.7
    3 pagesSH01

    Termination of appointment of Nicholas Roland Shott as a director on Jun 30, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 100,320,588.4
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    352 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Political donations, pre-emption for acquisition or capital investment, general meeting not called less than 14 days clear notice 13/05/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Memorandum and Articles of Association

    74 pagesMA

    Who are the officers of STANDARD LIFE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSANJH, Kulbinder Kaur
    Old Bailey
    EC4M 7AN London
    20
    England
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    England
    294315270001
    BOYLAN, Siobhan Geraldine
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomIrish281916840001
    BRIGGS, Andrew David
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish75581620003
    BUCKS, Eleanor Claire
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish277261300001
    COOK, Karin Alexandra
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish339471490001
    COUTU, Sherry Leigh
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomCanadian292235150001
    GREEN, Karen Ann
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish246280060003
    GREGORY, Mark Julian, Mr
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish243930080001
    IIOKA, Hiroyuki
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomJapanese272552440002
    LYONS, Nicholas Stephen Leland
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomIrish316577890001
    MURRAY, Katie
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    EnglandBritish295443120002
    NICANDROU, Nicolaos Andreas
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish330013990001
    SEMPLE, Margaret Olivia
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    EnglandBritish296486770002
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    251126380001
    BANNISTER, Clive Christopher Roger
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    EnglandBritish277853630001
    BARBOUR, Alastair William Stewart
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish252764060002
    BRUCE, Stephanie Jane
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    ScotlandBritish297566850001
    FLEMING, Campbell David
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    EnglandAustralian252756120001
    LYONS, Nicholas Stephen Leland, Sir
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish167259690002
    MAYALL, Wendy Madeleine
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish246280080001
    MCCONVILLE, James
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    Director
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United KingdomBritish72663840004
    MINTER, Christopher John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    SwitzerlandBritish272726510001
    O'DWYER, Finbar Anthony
    Wythall Green Way
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    ScotlandIrish182969290002
    POLLOCK, John Brackenridge
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish252764150003
    RICHARDS, Belinda Jane
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish252764330003
    SCOTT, David Campbell
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish307323680001
    SHOTT, Nicholas Roland
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish97737430001
    SORENSON, Kory Beth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    FranceBritish246280070002
    THAKRAR, Rakesh Kishore
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish169582570001
    TUMILTY, Michael
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    ScotlandBritish152677180003

    Who are the persons with significant control of STANDARD LIFE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Mcconville
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Oct 05, 2018
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gerald Alistair Watson
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Oct 05, 2018
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Helium Miracle 264 Limited
    Ashley Road
    WA14 2DT Alrincham
    3rd Floor, 1
    Cheshire
    United Kingdom
    Oct 05, 2018
    Ashley Road
    WA14 2DT Alrincham
    3rd Floor, 1
    Cheshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies Register
    Registration Number11379674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for STANDARD LIFE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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