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)
26 Oct 2015 AP01 Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
  • ANNOTATION A second filed AP01 was registered on 12/11/2015.
26 Oct 2015 TM01 Termination of appointment of Toby Emil Strauss as a director on 21 October 2015
03 Aug 2015 TM01 Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015
28 Jul 2015 AP01 Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015
30 Jun 2015 TM01 Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015
10 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360,000,000
23 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AP01 Appointment of Mr John Francis Hylands as a director on 19 March 2015
17 Feb 2015 TM01 Termination of appointment of Jeremy Goford as a director on 13 February 2015
20 Nov 2014 TM01 Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014
20 Nov 2014 AP01 Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014
24 Jul 2014 AP01 Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014
25 Jun 2014 AP01 Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014
25 Jun 2014 TM01 Termination of appointment of Lord Blackwell as a director
25 Jun 2014 TM01 Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
30 Apr 2014 AP03 Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014
30 Apr 2014 TM01 Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014
30 Apr 2014 TM02 Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014
04 Apr 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 CH01 Director's details changed for Mr Andrew Mark Parsons on 28 January 2014
14 Nov 2013 CH01 Director's details changed for Mr Toby Emil Strauss on 11 November 2013
09 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2013 AP01 Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013