SW FUNDING PLC

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

    Company NameSW FUNDING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC199549
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SW FUNDING PLC?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SW FUNDING PLC located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SW FUNDING PLC?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH WIDOWS PLCNov 10, 1999Nov 10, 1999
    HATFIN NO.3 PLCSep 01, 1999Sep 01, 1999

    What are the latest accounts for SW FUNDING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SW FUNDING PLC?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for SW FUNDING PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025

    2 pagesCH01

    Appointment of Mrs Rachel Anne Messenger as a director on Apr 10, 2025

    2 pagesAP01

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Edward Nicholas Butcher as a director on Apr 10, 2025

    1 pagesTM01

    Termination of appointment of Martin Kenneth Staples as a director on Apr 10, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024

    1 pagesCH03

    Director's details changed for Mr Martin Kenneth Staples on Dec 02, 2024

    2 pagesCH01

    Change of details for Scottish Widows Financial Services Holdings as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Registered office address changed from 69 Morrison Street Edinburgh Midlothian EH3 8YF to The Mound Edinburgh EH1 1YZ on Dec 02, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Christopher Steuart Hillman as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Richard John Mcintyre as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sean William Lowther as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of SW FUNDING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    252859230001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish329913390001
    MESSENGER, Rachel Anne
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish324140030001
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    British150424500001
    HERD, Catriona Margaret
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Secretary
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    British49626090004
    HERD, Catriona Margaret
    6/5 Esdaile Bank
    Kilgraston Road, Grange
    EH9 2PN Edinburgh
    Secretary
    6/5 Esdaile Bank
    Kilgraston Road, Grange
    EH9 2PN Edinburgh
    British49626090003
    JOLLY, Joanne Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    187291000001
    MUIR, Christopher William
    Columba Road
    EH4 3QT Edinburgh
    8
    Secretary
    Columba Road
    EH4 3QT Edinburgh
    8
    British119905910002
    REID, Iain Alexander
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    Secretary
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    British44268130001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Secretary
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    YUILLE, Alan David
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    220444480001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLACKWELL, Lord (Norman Roy)
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish169850210001
    BLANCE, Andrea Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish334529130001
    BRIGGS, Andrew David
    48 Holland Park Avenue
    W11 3QY London
    Director
    48 Holland Park Avenue
    W11 3QY London
    United KingdomBritish75581620003
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    United KingdomBritish344790003
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritish127381220001
    BULLOCH, Robert James Mackenzie
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish135384410001
    BUTCHER, Jeremy Edward Nicholas
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish313259910001
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United Kingdom
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United Kingdom
    United KingdomBritish56738180005
    COOK, Karin Alexandra
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish262363780001
    CULMER, Mark George
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish98008120001
    CURTIS, Jane Elizabeth Mary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    EnglandBritish192834110001
    DUDLEY JNR, Orie Leslie
    5a Moray Place
    EH3 6DS Edinburgh
    Director
    5a Moray Place
    EH3 6DS Edinburgh
    American75683900002
    FAIREY, Michael Edward
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    Director
    Churchfields House
    Hitchin Road
    SG4 8TH Codicote
    Hertfordshire
    United KingdomBritish30447060003
    FISHER, Mark Andrew
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish172572440001
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritish477280001
    GOFORD, Jeremy
    York Mansions
    Prince Of Wales Drive
    SW11 4BW London
    72
    England
    England
    Director
    York Mansions
    Prince Of Wales Drive
    SW11 4BW London
    72
    England
    England
    United KingdomBritish106521140002
    HARRIS, Michael
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish110638560001
    HARRIS, Rosemary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    EnglandBritish228468970001
    HILLMAN, James Christopher Steuart
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish248815750001
    HYLANDS, John Francis
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    ScotlandBritish144819580001
    JONES, Briony Helen Kezia
    22 Denmark Road
    SW19 4PG London
    Director
    22 Denmark Road
    SW19 4PG London
    British66289930001

    Who are the persons with significant control of SW FUNDING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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