SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
Overview
Company Name | SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | SC199548 |
Jurisdiction | Scotland |
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 FINANCIAL SERVICES HOLDINGS?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS located?
Registered Office Address | The Mound EH1 1YZ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
Company Name | From | Until |
---|---|---|
HATFIN NO.2 LIMITED | Sep 01, 1999 | Sep 01, 1999 |
What are the latest accounts for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
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 FINANCIAL SERVICES HOLDINGS?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 28 pages | AA | ||||||||||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Change of details for Scottish Widows Group Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on Dec 02, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jesujuwonlo Williams as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Gerard Mcnamara as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||
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 | 27 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 | ||||||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew Hilmar Cuhls as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Joanna Kate Harris as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
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 | 327335510001 | |||||||
BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 309933170001 | ||||
CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 261222830001 | ||||
COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 320134320001 | ||||
CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | Company Director | 317975950001 | ||||
MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | Company Director | 156860390001 | ||||
MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | None | 233902290008 | ||||
NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 318476210001 | ||||
SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | Company Director | 70147240004 | ||||
WHEWAY, Jonathan Scott | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 298744140001 | ||||
HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 180133010001 | |||||||
JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 187291060001 | |||||||
MACLEAN, Jennifer Marion | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 152351710001 | |||||||
MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||
NICHOLLS, Tracey Caroline | Secretary | 7 Brunstane Road EH15 2EZ Edinburgh | British | 95560620001 | ||||||
PASSMORE, Nigel Howard | Secretary | 5/1 Sienna Gardens EH9 1PG Edinburgh | British | 60741210001 | ||||||
RODGERS, Helen Suzanne | Secretary | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||
SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
TALBOT, Alison Janet, Ms. | Secretary | 12 Kings Park EH32 0QL Longniddry East Lothian Scotland | British | 57177110002 | ||||||
WILLIAMS, Jesujuwonlo | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 321177200001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BLACKWELL, Lord (Norman Roy) | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 169850210001 | ||||
BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | None | 334529130001 | ||||
BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8BW Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | Company Director | 183950240001 | ||||
BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | Director | 75581620003 | ||||
BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | Retired/Company Director | 344790003 | ||||
BUCKLEY, Dean Robert | Director | Stonecrop Home Farm Lane Great Addington NN14 4BL Kettering Northamptonshire | England | British | Director | 127381220001 | ||||
BULLOCH, Robert James Mackenzie | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | Company Director | 135384410001 | ||||
CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | Chartered Accountant | 1459410001 | ||||
CHEETHAM, Kate | Director | Gresham Street EC2V 7HN London 25 United Kingdom | Scotland | British | Group General Counsel | 251105790001 | ||||
CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey United Kingdom | United Kingdom | British | Director | 56738180005 | ||||
COOK, Karin Alexandra | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 262363780001 | ||||
CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Group Finance Director | 98008120001 | ||||
CURTIS, Jane Elizabeth Mary | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | England | British | Company Director | 192834110001 | ||||
DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | Company Director | 186341830004 |
Who are the persons with significant control of SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish Widows Group Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound 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