THE PHOENIX LIFE SCP INSTITUTION

THE PHOENIX LIFE SCP INSTITUTION

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

    Company NameTHE PHOENIX LIFE SCP INSTITUTION
    Company StatusActive
    Legal FormUnregistered company
    Company Number SZ000005
    JurisdictionScotland

    Summary

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

    What is the purpose of THE PHOENIX LIFE SCP INSTITUTION?

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

    Where is THE PHOENIX LIFE SCP INSTITUTION located?

    Registered Office Address
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PHOENIX LIFE SCP INSTITUTION?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH PROVIDENT INSTITUTION (THE)Apr 14, 1983Apr 14, 1983

    What are the latest accounts for THE PHOENIX LIFE SCP INSTITUTION?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for THE PHOENIX LIFE SCP INSTITUTION?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025

    What are the latest filings for THE PHOENIX LIFE SCP INSTITUTION?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    3 pagesCH04

    Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025

    5 pagesPSC05

    Appointment of Paul Shakespeare as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Kirstin Mcdougall as a director on Sep 30, 2025

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jun 12, 2025 with updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025

    2 pagesCH01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Lindsey Jayne Hayden-Carey as a director on Aug 23, 2024

    2 pagesAP01

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

    7 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Appointment of Kirstin Mcdougall as a director on Apr 01, 2024

    3 pagesAP01

    Termination of appointment of Craig Anthony Baker as a director on Apr 28, 2024

    1 pagesTM01

    Appointment of Victoria Anne Reuben as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Peter Kane Mayes as a director on Mar 31, 2024

    1 pagesTM01

    Change of details for Phoenix Life Limited as a person with significant control on Apr 06, 2016

    5 pagesPSC05

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

    7 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    2 pagesCS01

    Appointment of Brid Mary Meaney as a director on Dec 31, 2022

    3 pagesAP01

    Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of THE PHOENIX LIFE SCP INSTITUTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindley Place
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindley Place
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BUFFHAM, James Bryan
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    EnglandBritish286975590001
    DOSANJH, Kulbinder Kaur
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish231199720003
    HAYDEN-CAREY, Lindsey Jayne
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United KingdomBritish326801320001
    NOAKES, Jacqueline Dorothy Mary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomIrish252091280001
    REUBEN, Victoria Anne
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    United KingdomBritish304454960001
    SHAKESPEARE, Paul
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    EnglandBritish341468000001
    SUTTON, Kerry Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    United KingdomBritish259876100002
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ARNOTT, Kevin John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish154697010001
    ARTHUR, Terence Gordon
    23 St Marys Street
    PE9 2DG Stamford
    Lincs
    Director
    23 St Marys Street
    PE9 2DG Stamford
    Lincs
    British14289720001
    BAKER, Craig Anthony
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish208447030001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BRYSON, Norval Mackenzie, Dr
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    Director
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    United KingdomBritish344790003
    BURNETT-STUART, Joseph
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    Director
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    British1410250001
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritish95706540001
    CONNELL, Charles Raymond
    Colquhalzie
    PH3 1LB Auchterarder
    Perthshire
    Director
    Colquhalzie
    PH3 1LB Auchterarder
    Perthshire
    United KingdomBritish213150005
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Director
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    United KingdomBritish114870001
    FAWCETT, Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish177999500001
    FODEN, Arthur John
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    Director
    Worleys Hill
    Upper Culham
    RG10 8PA Reading
    Berkshire
    British15337230003
    GEIRINGER, Bruno Marcel David
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    Director
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    United KingdomBritish35563990001
    GRAVES, Kenny
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish174685340001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Director
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    United KingdomBritish130189950001
    HILLHOUSE, Robert Russell, Sir
    19 Regent Terrace
    EH7 5BS Edinburgh
    Director
    19 Regent Terrace
    EH7 5BS Edinburgh
    British61304380001
    HUNTLEY, David Charles
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    United KingdomBritish133958530001
    INGLIS, James Craufuird Roger
    Inglisfield
    EH41 4JH Gifford
    East Lothian
    Director
    Inglisfield
    EH41 4JH Gifford
    East Lothian
    British159880001
    KASSIMIOTIS, Antonios
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomAustralian180514160001
    KIPLING, Michael Robert
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United KingdomBritish89585620001
    KNOX, Lesley Mary Samuel
    23 Merton Lane
    N6 6NB London
    Director
    23 Merton Lane
    N6 6NB London
    United KingdomBritish165715660002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MACLEOD, Duncan James
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    Director
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    ScotlandBritish291270001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MATTHEWS, Fiona
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    Director
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    UkBritish143208680001

    Who are the persons with significant control of THE PHOENIX LIFE SCP INSTITUTION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindley Place
    B1 2JB Birmingham
    10
    Apr 06, 2016
    Brindley Place
    B1 2JB Birmingham
    10
    No
    Legal FormLimited By Shares
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1016269
    Natures of Control
    • 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