SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED - LONDON


Company Profile Company Filings

Overview

SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED was incorporated 42 years ago on 19/04/1982 and has the registered number: 01629925. The accounts status is FULL and accounts are next due on 30/09/2024.

SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

25 GRESHAM STREET
LONDON
EC2V 7HN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARLENE KEIL Secretary 2022-05-18 CURRENT
MR MICHAEL RONALD DOWNIE May 1976 British Director 2023-09-20 CURRENT
MR SHINGIRAI THADDEUS NYAHASHA Jan 1974 British Director 2024-01-15 CURRENT
MR ANTHONY JONATHAN REIZENSTEIN Jun 1956 British Director 2023-12-01 CURRENT
MRS GAYLE ELAINE SCHUMACHER May 1959 British Director 2019-09-01 CURRENT
CRAIG JAMES THORNTON Apr 1972 British Director 2021-12-10 CURRENT
MS DEBORAH LEE DAVIS Feb 1963 British Director 2022-03-18 CURRENT
ROGER QUENTIN PHILLIPS Nov 1959 Secretary 1995-07-31 UNTIL 1996-07-18 RESIGNED
CATRIONA MARGARET HERD Jul 1965 British Director 2017-06-06 UNTIL 2023-01-26 RESIGNED
MR PHILIP ROBERT GRANT Jan 1966 British Director 2019-08-29 UNTIL 2022-11-10 RESIGNED
MR DAVID SCOTT GRAHAM Apr 1947 British Director 2000-05-31 UNTIL 2002-11-19 RESIGNED
DEBORAH SUSAN GORSKI May 1965 British Director 1998-01-16 UNTIL 2000-02-04 RESIGNED
DENNIS HOLT Oct 1948 British Director 1996-07-18 UNTIL 1997-02-18 RESIGNED
MISS TAMSIN HOOTON Secretary 2014-08-08 UNTIL 2014-09-08 RESIGNED
MR DAVID ANTHONY BEAUMONT Secretary 2019-12-31 UNTIL 2021-10-27 RESIGNED
MR DAVID CLARKE Secretary 2015-01-29 UNTIL 2018-09-17 RESIGNED
MRS CHRISTINA ANN HANKIN Secretary 2018-09-17 UNTIL 2019-12-31 RESIGNED
MR LUKE HENRY WALTER MARCH Apr 1951 British Secretary RESIGNED
MS TRACEY CAROLINE NICHOLLS Secretary 2014-09-08 UNTIL 2015-01-29 RESIGNED
TRACEY CAROLINE NICHOLLS British Secretary 2002-08-19 UNTIL 2014-08-08 RESIGNED
JOHN DOUGLAS IRISH Dec 1944 British Director 1996-07-18 UNTIL 1997-10-31 RESIGNED
MRS KAREN JOANNE MCKAY Secretary 2021-10-27 UNTIL 2022-05-18 RESIGNED
JOHN KEITH TAYLOR Feb 1961 British Secretary 1994-05-09 UNTIL 1995-06-12 RESIGNED
ALISON JANET TALBOT Jun 1970 British Secretary 2000-08-14 UNTIL 2002-08-19 RESIGNED
MR GRAHAM STAPLES Dec 1961 British Secretary 1993-11-12 UNTIL 1994-05-09 RESIGNED
NIGEL HOWARD PASSMORE Dec 1967 Secretary 2000-04-27 UNTIL 2000-08-14 RESIGNED
HELEN SUZANNE RODGERS Feb 1964 British Secretary 1996-07-18 UNTIL 2000-04-27 RESIGNED
FARHAT SHAH British Secretary 2004-10-18 UNTIL 2005-06-29 RESIGNED
MR JONATHON RODERICK ALAN BOND Jul 1963 British Director 2019-09-01 UNTIL 2021-05-14 RESIGNED
MR JAMES EDWARD CLATWORTHY Jun 1967 British Director 2013-12-27 UNTIL 2016-02-29 RESIGNED
MR CRAIG CAMERON Apr 1959 British Director 2001-08-06 UNTIL 2005-07-21 RESIGNED
ANGUS KENNETH CAMERON Oct 1957 British Director 2000-07-17 UNTIL 2001-02-16 RESIGNED
PAUL PATRICK BROWN Mar 1947 British Director 1996-07-18 UNTIL 1997-02-04 RESIGNED
MR ANDREW DAVID BRIGGS Mar 1966 British Director 2007-01-08 UNTIL 2010-05-17 RESIGNED
ANDREW NICHOLAS DAVIS Dec 1965 British Director 2012-12-30 UNTIL 2013-10-11 RESIGNED
MR JAMES MASSON BLACK Jul 1964 British Director 2014-05-08 UNTIL 2018-08-31 RESIGNED
DONALD AIKEN Nov 1955 British Director 2000-05-31 UNTIL 2001-10-17 RESIGNED
PETER GEORGE EDWIN AYLIFFE Mar 1953 British Director 1994-02-01 UNTIL 1997-08-31 RESIGNED
JOHN KENNETH ELBOURNE Dec 1944 British Director RESIGNED
MR JAMES CHRISTOPHER STEUART HILLMAN May 1969 British Director 2019-08-19 UNTIL 2023-08-31 RESIGNED
MR ROBERT WILSON GIBSON Jul 1955 British Director 2000-05-31 UNTIL 2002-05-06 RESIGNED
MR ROBERT WILLIAM FLETCHER Jun 1964 British Director 2009-07-24 UNTIL 2014-05-08 RESIGNED
PETER JAMES JORDAN Mar 1961 British Director 2003-09-12 UNTIL 2004-09-16 RESIGNED
MR ARCHIBALD GERARD KANE Jun 1952 British Director RESIGNED
MR. PHILIP DUNCAN LONEY Sep 1964 British Director 2010-05-17 UNTIL 2011-09-27 RESIGNED
MR SEAN WILLIAM LOWTHER Jun 1960 British Director 2017-04-10 UNTIL 2020-12-31 RESIGNED
TREVOR JOHN JONES Feb 1950 British Director 1997-05-30 UNTIL 2000-05-31 RESIGNED
MR LUKE HENRY WALTER MARCH Apr 1951 British Director 1993-09-01 UNTIL 1996-04-01 RESIGNED
MR NEIL LINDSAY NICHOLSON MACHRAY Aug 1969 British Director 2006-03-13 UNTIL 2013-03-31 RESIGNED
MR ALEXANDER GEORGE HOGG May 1949 British Director 2000-05-31 UNTIL 2002-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Widows Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLOYDS BANK HILL SAMUEL HOLDING COMPANY LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SERVICES LB (NO. 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS TSB BANK INSURANCE BROKERS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LB COMHOLD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SERVICES LB (NO. 4) LIMITED Dissolved... DORMANT 99999 - Dormant Company
SERVICES LB (NO. 3) LIMITED Dissolved... DORMANT 99999 - Dormant Company
LLOYDS (GRESHAM) LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANK GF (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CHARTERHALL (NO. 3) LIMITED Dissolved... DORMANT 99999 - Dormant Company
THREE COPTHALL AVENUE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHARTERHALL (NO. 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BUILDING SOCIETIES TRUST LIMITED LONDON Active SMALL 85590 - Other education n.e.c.
LLOYDS BANK PROPERTIES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
AMBERDATE LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANK TRUSTEE SERVICES LIMITED Active DORMANT 99999 - Dormant Company
FINANCIAL SERVICES COMPENSATION SCHEME LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE ANDOVER Active FULL 86900 - Other human health activities
THE NATIONAL CHURCHES TRUST LONDON Active GROUP 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
ST. MARY'S COURT INVESTMENTS Active DORMANT 99999 - Dormant Company
BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AMBERDATE LIMITED Active DORMANT 99999 - Dormant Company
TRANQUILLITY LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BARENTS LEASING LIMITED LONDON Active FULL 64910 - Financial leasing
SEASPIRIT LEASING LIMITED LONDON Active FULL 74990 - Non-trading company
CITRA LIVING PROPERTIES (NO.2) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
HOUSING GROWTH PARTNERSHIP GP LLP LONDON UNITED KINGDOM Active FULL None Supplied