Advanced company searchLink opens in new window

ST ANDREW'S LIFE ASSURANCE PLC

Company number 03104670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 TM01 Termination of appointment of Richard Leslie Martin Wohanka as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Mark George Culmer as a director on 9 December 2016
13 Dec 2016 AP01 Appointment of Mr Sean William Lowther as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Jane Elizabeth Mary Curtis as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Andrea Margaret Blance as a director on 9 December 2016
13 Dec 2016 AP01 Appointment of Mr Richard John Mcintyre as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Michael Christophers as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Antonio Lorenzo as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Michael Harris as a director on 9 December 2016
13 Dec 2016 TM02 Termination of appointment of Joanne Margaret Jolly as a secretary on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of Karin Alexandra Cook as a director on 9 December 2016
13 Dec 2016 TM01 Termination of appointment of John Francis Hylands as a director on 9 December 2016
12 Dec 2016 AP03 Appointment of Alan David Yuille as a secretary on 9 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Antonio Lorenzo on 5 December 2016
30 Nov 2016 RP04TM01 Second filing for the termination of Craig James Thornton as a director
11 Nov 2016 TM01 Termination of appointment of Craig James Thornton as a director on 8 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2016
06 Sep 2016 AP01 Appointment of Mr Michael Harris as a director on 1 September 2016
06 Sep 2016 TM01 Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016
20 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 360,000,000
25 Apr 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 AP01 Appointment of Mr Antonio Lorenzo as a director on 2 March 2016
07 Jan 2016 CH01 Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook