STANDARD LIFE PLC
Overview
| Company Name | STANDARD LIFE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 11606773 |
| 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 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 Address | No |
What were the previous names of STANDARD LIFE PLC?
| Company Name | From | Until |
|---|---|---|
| PHOENIX GROUP HOLDINGS PLC | Oct 05, 2018 | Oct 05, 2018 |
What are the latest accounts for STANDARD LIFE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for STANDARD LIFE PLC?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for STANDARD LIFE PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 30, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2025 | 359 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed phoenix group holdings PLC\certificate issued on 24/02/26 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Hiroyuki Iioka on Apr 10, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Hiroyuki Iioka on Apr 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Miss Siobhan Geraldine Boylan as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of David Campbell Scott as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mrs Karin Alexandra Cook as a director on Aug 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Belinda Jane Richards as a director on Aug 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Termination of appointment of Nicholas Roland Shott as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 352 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 74 pages | MA | ||||||||||||||||||||||||||
Who are the officers of STANDARD LIFE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOSANJH, Kulbinder Kaur | Secretary | Old Bailey EC4M 7AN London 20 England | 294315270001 | |||||||
| BOYLAN, Siobhan Geraldine | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Irish | 281916840001 | |||||
| BRIGGS, Andrew David | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 75581620003 | |||||
| BUCKS, Eleanor Claire | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 277261300001 | |||||
| COOK, Karin Alexandra | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 339471490001 | |||||
| COUTU, Sherry Leigh | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | Canadian | 292235150001 | |||||
| GREEN, Karen Ann | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 246280060003 | |||||
| GREGORY, Mark Julian, Mr | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 243930080001 | |||||
| IIOKA, Hiroyuki | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | Japanese | 272552440002 | |||||
| LYONS, Nicholas Stephen Leland | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | Irish | 316577890001 | |||||
| MURRAY, Katie | Director | Old Bailey EC4M 7AN London 20 England | England | British | 295443120002 | |||||
| NICANDROU, Nicolaos Andreas | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 330013990001 | |||||
| SEMPLE, Margaret Olivia | Director | Old Bailey EC4M 7AN London 20 England | England | British | 296486770002 | |||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | 251126380001 | |||||||
| BANNISTER, Clive Christopher Roger | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | England | British | 277853630001 | |||||
| BARBOUR, Alastair William Stewart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 252764060002 | |||||
| BRUCE, Stephanie Jane | Director | Old Bailey EC4M 7AN London 20 England | Scotland | British | 297566850001 | |||||
| FLEMING, Campbell David | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House | England | Australian | 252756120001 | |||||
| LYONS, Nicholas Stephen Leland, Sir | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 167259690002 | |||||
| MAYALL, Wendy Madeleine | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 246280080001 | |||||
| MCCONVILLE, James | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House | United Kingdom | British | 72663840004 | |||||
| MINTER, Christopher John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Switzerland | British | 272726510001 | |||||
| O'DWYER, Finbar Anthony | Director | Wythall Green Way B47 6WG Birmingham 1 West Midlands United Kingdom | Scotland | Irish | 182969290002 | |||||
| POLLOCK, John Brackenridge | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 252764150003 | |||||
| RICHARDS, Belinda Jane | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 252764330003 | |||||
| SCOTT, David Campbell | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 307323680001 | |||||
| SHOTT, Nicholas Roland | Director | Old Bailey EC4M 7AN London 20 England | United Kingdom | British | 97737430001 | |||||
| SORENSON, Kory Beth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | France | British | 246280070002 | |||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 169582570001 | |||||
| TUMILTY, Michael | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 152677180003 |
Who are the persons with significant control of STANDARD LIFE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Mcconville | Oct 05, 2018 | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Gerald Alistair Watson | Oct 05, 2018 | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Helium Miracle 264 Limited | Oct 05, 2018 | Ashley Road WA14 2DT Alrincham 3rd Floor, 1 Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STANDARD LIFE PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2018 | The 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