THE PHOENIX LIFE SCP INSTITUTION
Overview
| Company Name | THE PHOENIX LIFE SCP INSTITUTION |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | SZ000005 |
| Jurisdiction | Scotland |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PHOENIX LIFE SCP INSTITUTION?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH PROVIDENT INSTITUTION (THE) | Apr 14, 1983 | Apr 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 To | Jun 12, 2025 |
What are the latest filings for THE PHOENIX LIFE SCP INSTITUTION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 3 pages | CH04 | ||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 5 pages | PSC05 | ||
Appointment of Paul Shakespeare as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirstin Mcdougall as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Appointment of Lindsey Jayne Hayden-Carey as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Kirstin Mcdougall as a director on Apr 01, 2024 | 3 pages | AP01 | ||
Termination of appointment of Craig Anthony Baker as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Anne Reuben as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Kane Mayes as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Change of details for Phoenix Life Limited as a person with significant control on Apr 06, 2016 | 5 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 2 pages | CS01 | ||
Appointment of Brid Mary Meaney as a director on Dec 31, 2022 | 3 pages | AP01 | ||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Who are the officers of THE PHOENIX LIFE SCP INSTITUTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindley Place B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | 286975590001 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 231199720003 | |||||||||
| HAYDEN-CAREY, Lindsey Jayne | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House | United Kingdom | British | 326801320001 | |||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | Irish | 252091280001 | |||||||||
| REUBEN, Victoria Anne | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 304454960001 | |||||||||
| SHAKESPEARE, Paul | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House | England | British | 341468000001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| HENDERSON, Gordon | Secretary | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| ARNOTT, Kevin John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 154697010001 | |||||||||
| ARTHUR, Terence Gordon | Director | 23 St Marys Street PE9 2DG Stamford Lincs | British | 14289720001 | ||||||||||
| BAKER, Craig Anthony | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 208447030001 | |||||||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||||||
| BRYSON, Norval Mackenzie, Dr | Director | Achmore 1 Hillview Terrace EH12 8RA Edinburgh Midlothian | United Kingdom | British | 344790003 | |||||||||
| BURNETT-STUART, Joseph | Director | Ardmeallie House AB54 5RS Huntly Aberdeenshire | British | 1410250001 | ||||||||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||||||
| CONNELL, Charles Raymond | Director | Colquhalzie PH3 1LB Auchterarder Perthshire | United Kingdom | British | 213150005 | |||||||||
| DENHOLM, James Allan | Director | Greencroft 19 Colquhoun Drive Bearsden G61 4NQ Glasgow | United Kingdom | British | 114870001 | |||||||||
| FAWCETT, Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 177999500001 | |||||||||
| FODEN, Arthur John | Director | Worleys Hill Upper Culham RG10 8PA Reading Berkshire | British | 15337230003 | ||||||||||
| GEIRINGER, Bruno Marcel David | Director | 83 Westbury Road KT3 5AL New Malden Surrey | United Kingdom | British | 35563990001 | |||||||||
| GRAVES, Kenny | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 174685340001 | |||||||||
| GRIFFIN-SMITH, Philip Bernard | Director | The Rickyard CV23 0JN Easenhall 7 Warwickshire | United Kingdom | British | 130189950001 | |||||||||
| HILLHOUSE, Robert Russell, Sir | Director | 19 Regent Terrace EH7 5BS Edinburgh | British | 61304380001 | ||||||||||
| HUNTLEY, David Charles | Director | Burwood Park Road Hersham KT12 5LJ Walton On Thames 7 Surrey | United Kingdom | British | 133958530001 | |||||||||
| INGLIS, James Craufuird Roger | Director | Inglisfield EH41 4JH Gifford East Lothian | British | 159880001 | ||||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| KIPLING, Michael Robert | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 89585620001 | |||||||||
| KNOX, Lesley Mary Samuel | Director | 23 Merton Lane N6 6NB London | United Kingdom | British | 165715660002 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MACLEOD, Duncan James | Director | Monkredding House KA13 7QN Kilwinning Ayrshire | Scotland | British | 291270001 | |||||||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||||||
| MATTHEWS, Fiona | Director | Bowling Alley Farm Commonside WA6 9HA Alvanly Cheshire | Uk | British | 143208680001 |
Who are the persons with significant control of THE PHOENIX LIFE SCP INSTITUTION?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Apr 06, 2016 | Brindley Place B1 2JB Birmingham 10 | 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