ST ANDREW'S INSURANCE PLC - LONDON


Company Profile Company Filings

Overview

ST ANDREW'S INSURANCE PLC is a Public Limited Company from LONDON and has the status: Active.
ST ANDREW'S INSURANCE PLC was incorporated 28 years ago on 15/09/1995 and has the registered number: 03104671. The accounts status is FULL and accounts are next due on 30/06/2024.

ST ANDREW'S INSURANCE PLC - LONDON

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

33 OLD BROAD STREET
LONDON
EC2N 1HZ

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE MARGARET JOLLY Secretary 2014-04-23 CURRENT
MRS GAYLE ELAINE SCHUMACHER May 1959 British Director 2019-07-24 CURRENT
MR WILLIAM LEON DAVID CHALMERS Jul 1968 British Director 2019-08-09 CURRENT
MR MATTHEW HILMAR CUHLS Aug 1974 British Director 2024-01-01 CURRENT
MS DEBORAH LEE DAVIS Feb 1963 British Director 2022-03-18 CURRENT
MS JOANNA KATE HARRIS Jul 1973 British Director 2023-09-29 CURRENT
MR CHRISTOPHER JOHN GEORGE MOULDER Feb 1958 British Director 2017-06-12 CURRENT
MR SHINGIRAI THADDEUS NYAHASHA Jan 1974 British Director 2024-01-15 CURRENT
MR ANTHONY JONATHAN REIZENSTEIN Jun 1956 British Director 2021-04-23 CURRENT
MR JONATHAN SCOTT WHEWAY Aug 1966 British Director 2022-08-01 CURRENT
MR CHIRANTAN BARUA Nov 1973 British Director 2023-05-31 CURRENT
MRS SALLY MAYER Secretary 2011-02-02 UNTIL 2011-05-20 RESIGNED
ROGER DAVID CORLEY Apr 1933 British Director 1995-10-02 UNTIL 2003-10-01 RESIGNED
MS KARIN ALEXANDRA COOK Aug 1966 British Director 2015-10-19 UNTIL 2018-06-22 RESIGNED
MR STEVEN JAMES COLSELL Jul 1964 British Director 2006-08-17 UNTIL 2009-03-23 RESIGNED
MR MICHAEL CHRISTOPHERS Jun 1942 British Director 1999-06-23 UNTIL 2017-05-15 RESIGNED
KATE CHEETHAM Oct 1963 British Director 2018-09-27 UNTIL 2021-09-09 RESIGNED
MR MICHAEL CANNIFFE Aug 1963 British Director 2009-05-15 UNTIL 2011-12-31 RESIGNED
MANAGING DIRECTOR, BANK OF SCOTLAND COMMUNITY BANK ROBERT JAMES MACKENZIE BULLOCH Dec 1961 Scottish Director 2011-05-20 UNTIL 2012-12-31 RESIGNED
KEVIN PHILIP CRACKNELL Nov 1965 British Director 2011-10-24 UNTIL 2012-07-31 RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2012-10-31 UNTIL 2019-08-01 RESIGNED
MRS SALLY MAYER Secretary 2011-07-14 UNTIL 2013-05-23 RESIGNED
MS CATRIONA MARGARET HERD Secretary 2013-05-23 UNTIL 2014-04-23 RESIGNED
ROBERT ALAN DEVEY Nov 1968 British Director 2005-10-18 UNTIL 2006-06-01 RESIGNED
MR JOHN OSBORNE GRAVES Jun 1955 English Secretary 1995-09-21 UNTIL 2003-09-30 RESIGNED
PAULA WATTS Secretary 2011-05-20 UNTIL 2011-07-14 RESIGNED
PETER JOHN VEALE Feb 1956 Secretary 2003-09-30 UNTIL 2009-03-23 RESIGNED
RAYMOND NIXON British Secretary 1995-09-15 UNTIL 1995-09-21 RESIGNED
MRS JAYNE MICHELLE MEACHAM Secretary 2010-03-31 UNTIL 2011-02-02 RESIGNED
SALLY MAYER Other Secretary 2009-03-23 UNTIL 2010-03-31 RESIGNED
MR JOHN GILES BLUNDELL Nov 1963 British Director 1995-09-20 UNTIL 2005-09-28 RESIGNED
MR THOMAS BORTHWICK Aug 1946 British Director 1995-09-20 UNTIL 1997-12-18 RESIGNED
MR JONATHON RODERICK ALAN BOND Jul 1963 British Director 2019-07-24 UNTIL 2021-05-14 RESIGNED
MISS ANDREA MARGARET BLANCE Jul 1964 British Director 2015-07-17 UNTIL 2020-08-14 RESIGNED
LORD (NORMAN ROY) BLACKWELL Jul 1952 British Director 2012-09-01 UNTIL 2014-06-23 RESIGNED
MR IAN SPENCER BLACK Dec 1958 British Director 2003-07-01 UNTIL 2004-02-12 RESIGNED
RICHARD LABASSEE BEAVEN Oct 1961 British Director 2011-02-02 UNTIL 2011-12-31 RESIGNED
WILLIAM ANTHONY BEADLE May 1949 British Director 2005-11-30 UNTIL 2006-08-17 RESIGNED
DAVID SPENCER BOYLE Apr 1942 British Director 2003-10-01 UNTIL 2005-08-05 RESIGNED
MR JOHN KEITH BRADSHAW Apr 1936 British Director 1995-10-02 UNTIL 2003-10-01 RESIGNED
MARK ANDREW FISHER Apr 1960 British Director 2012-09-19 UNTIL 2014-04-22 RESIGNED
DR NORVAL MACKENZIE BRYSON Jan 1949 British Director 2012-01-24 UNTIL 2015-07-31 RESIGNED
JOANNE DAWSON May 1962 British Director 2006-03-01 UNTIL 2009-03-23 RESIGNED
ROBERT ALAN DEVEY Nov 1968 British Director 2006-10-10 UNTIL 2007-06-30 RESIGNED
MR ANDREW DAVID BRIGGS Mar 1966 British Director 2010-04-20 UNTIL 2011-05-20 RESIGNED
LINDSAY KAREN FORSTER Mar 1974 British Director 2009-05-15 UNTIL 2011-12-31 RESIGNED
MR MICHAEL RONALD DOWNIE May 1976 British Director 2023-09-01 UNTIL 2024-01-15 RESIGNED
JOHN STEPHEN EDWARDS Jun 1955 British Director 2005-10-06 UNTIL 2006-03-01 RESIGNED
MR DUNCAN GEORGE ROBIN FERGUSON May 1942 British Director 2005-09-28 UNTIL 2007-12-31 RESIGNED
MRS JANE ELIZABETH MARY CURTIS May 1960 British Director 2014-11-11 UNTIL 2022-10-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lloyds Bank General Insurance Holdings 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
CAMELLIA PUBLIC LIMITED COMPANY NEAR SEVENOAKS ENGLAND Active GROUP 70100 - Activities of head offices
LLOYDS BANK GENERAL INSURANCE LIMITED Active FULL 65120 - Non-life insurance
LLOYDS BANK INSURANCE SERVICES LIMITED Active FULL 65120 - Non-life insurance
GILES W. PRITCHARD-GORDON & CO. LIMITED HAYWARDS HEATH ENGLAND Active GROUP 70100 - Activities of head offices
SKAGEN HOLDINGS UK LIMITED WORCESTERSHIRE Active GROUP 70100 - Activities of head offices
ECOVER (UK) LIMITED CAMBERLEY ENGLAND Active AUDIT EXEMPTION SUBSI 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HALIFAX GENERAL INSURANCE SERVICES LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
ST ANDREW'S GROUP LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ST ANDREW'S LIFE ASSURANCE PLC LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SCOTTISH WIDOWS LIMITED LONDON UNITED KINGDOM Active GROUP 65110 - Life insurance
GGL GROUP NUMBER TWO LIMITED Active DORMANT 70100 - Activities of head offices
GROSVENOR FOOD & AGTECH LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GROSVENOR EUROPE LIMITED Active FULL 70100 - Activities of head offices
CHALKE VALLEY HISTORY FESTIVALS LIMITED SALISBURY Active TOTAL EXEMPTION FULL 85520 - Cultural education
ACTIS LLP Active GROUP None Supplied
MURRAYFIELD GOLF CLUB. LIMITED EDINBURGH Active SMALL 93110 - Operation of sports facilities
BANK OF SCOTLAND INSURANCE SERVICES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
LEGACY RENEWAL COMPANY LIMITED EDINBURGH Active FULL 66290 - Other activities auxiliary to insurance and pension funding
FRESH START (SCOTLAND) MIDLOTHIAN Active SMALL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Active DORMANT 82990 - Other business support service activities n.e.c.
HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
ST ANDREW'S GROUP LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ST ANDREW'S LIFE ASSURANCE PLC LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HBOS FINANCIAL SERVICES LIMITED Active FULL 70100 - Activities of head offices
CLERICAL MEDICAL FINANCE PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CLERICAL MEDICAL (OFFICES) LP Active NO ACCOUNTS FILED None Supplied
CLERICAL MEDICAL (INDUSTRIAL) LP Active NO ACCOUNTS FILED None Supplied
CLERICAL MEDICAL (RETAIL) LP Active NO ACCOUNTS FILED None Supplied