SW FUNDING PLC
Overview
| Company Name | SW FUNDING PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC199549 |
| 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 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 Address | No |
What were the previous names of SW FUNDING PLC?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH WIDOWS PLC | Nov 10, 1999 | Nov 10, 1999 |
| HATFIN NO.3 PLC | Sep 01, 1999 | Sep 01, 1999 |
What are the latest accounts for SW FUNDING PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SW FUNDING PLC?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for SW FUNDING PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Rachel Anne Messenger as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Edward Nicholas Butcher as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Kenneth Staples as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Martin Kenneth Staples on Dec 02, 2024 | 2 pages | CH01 | ||
Change of details for Scottish Widows Financial Services Holdings 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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Christopher Steuart Hillman as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard John Mcintyre as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Edward Nicholas Butcher as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Kenneth Staples as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean William Lowther as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SW FUNDING PLC?
| 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 | 252859230001 | |||||||
| 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 | British | 150424500001 | ||||||
| HERD, Catriona Margaret | Secretary | 5 Ravelston Terrace EH4 3EF Edinburgh | British | 49626090004 | ||||||
| HERD, Catriona Margaret | Secretary | 6/5 Esdaile Bank Kilgraston Road, Grange EH9 2PN Edinburgh | British | 49626090003 | ||||||
| JOLLY, Joanne Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 187291000001 | |||||||
| MUIR, Christopher William | Secretary | Columba Road EH4 3QT Edinburgh 8 | British | 119905910002 | ||||||
| REID, Iain Alexander | Secretary | 17 East Comiston EH10 6RZ Edinburgh Midlothian | British | 44268130001 | ||||||
| RODGERS, Helen Suzanne | Secretary | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
| YUILLE, Alan David | 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 | 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 | 169850210001 | |||||
| BLANCE, Andrea Margaret | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 334529130001 | |||||
| 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 | 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 | |||||
| BUTCHER, Jeremy Edward Nicholas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 313259910001 | |||||
| CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 1459410001 | |||||
| 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 | |||||
| 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 | |||||
| DUDLEY JNR, Orie Leslie | Director | 5a Moray Place EH3 6DS Edinburgh | American | 75683900002 | ||||||
| FAIREY, Michael Edward | Director | Churchfields House Hitchin Road SG4 8TH Codicote Hertfordshire | United Kingdom | British | 30447060003 | |||||
| FISHER, Mark Andrew | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 172572440001 | |||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| GOFORD, Jeremy | Director | York Mansions Prince Of Wales Drive SW11 4BW London 72 England England | United Kingdom | British | 106521140002 | |||||
| HARRIS, Michael | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 110638560001 | |||||
| HARRIS, Rosemary | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | England | British | 228468970001 | |||||
| HILLMAN, James Christopher Steuart | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 248815750001 | |||||
| HYLANDS, John Francis | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | Scotland | British | 144819580001 | |||||
| JONES, Briony Helen Kezia | Director | 22 Denmark Road SW19 4PG London | British | 66289930001 |
Who are the persons with significant control of SW FUNDING PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Financial Services Holdings | 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