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 | 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 FINANCIAL SERVICES HOLDINGS?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Rachel Anne Messenger as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Scott Wheway as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Karen Joanne Mckay as a secretary on Sep 25, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Gerard Mcnamara as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Caroline Anne Riddy as a secretary on Sep 25, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Gayle Elaine Schumacher as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mary Helen Trussell as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kirstine Ann Cooper as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Hilmar Cuhls as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John George Moulder as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Leon David Chalmers as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Chirantan Barua as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | 340685350001 | |||||||
| BEZUIDENHOUT, Jacques Lodewickus | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 329913390001 | |||||
| MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 324140030001 | |||||
| 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 | ||||||
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327335510001 | |||||||
| 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 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| BLACKWELL, Lord (Norman Roy) | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 169850210001 | |||||
| BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 334529130001 | |||||
| BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8BW Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 183950240001 | |||||
| BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | 75581620003 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | 344790003 | |||||
| BUCKLEY, Dean Robert | Director | Stonecrop Home Farm Lane Great Addington NN14 4BL Kettering Northamptonshire | England | British | 127381220001 | |||||
| BULLOCH, Robert James Mackenzie | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 135384410001 | |||||
| CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 1459410001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| CHEETHAM, Kate | Director | Gresham Street EC2V 7HN London 25 United Kingdom | Scotland | British | 251105790001 | |||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey United Kingdom | United Kingdom | British | 56738180005 | |||||
| COOK, Karin Alexandra | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 262363780001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| CULMER, Mark George | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 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 | 192834110001 | |||||
| DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 186341830004 | |||||
| DOWNIE, Michael Ronald | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | Scotland | British | 172334890001 | |||||
| EASTWOOD, Adrian Mark | Director | 61 Pentland View EH10 6PY Edinburgh | United Kingdom | British | 157241990001 |
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