Advanced company searchLink opens in new window

SCOTTISH WIDOWS LIMITED

Company number 03196171

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)
08 Mar 2016 AP01 Appointment of Mr Antonio Lorenzo as a director on 2 March 2016
29 Jan 2016 MR04 Satisfaction of charge 4 in full
07 Jan 2016 CH01 Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
31 Dec 2015 CERTNM Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
31 Dec 2015 NM06 Change of name with request to seek comments from relevant body
31 Dec 2015 CONNOT Change of name notice
30 Dec 2015 AD01 Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2015 MR01 Registration of charge 031961710005, created on 30 November 2015
11 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karin Alexandra Cook
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 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000,000
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 (Norman Roy) Blackwell as a director on 23 June 2014
06 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders