Advanced company searchLink opens in new window

SCOTTISH WIDOWS LIMITED

Company number 03196171

Filter by category

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)
30 Nov 2016 RP04TM01 Second filing for the termination of Craig James Thornton as a director
17 Nov 2016 MR01 Registration of charge 031961710008, created on 4 November 2016
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 TM01 Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016
06 Sep 2016 AP01 Appointment of Mr Michael Harris as a director on 1 September 2016
30 Jun 2016 MR01 Registration of charge 031961710006, created on 28 June 2016
30 Jun 2016 MR01 Registration of charge 031961710007, created on 28 June 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 70,000,000
25 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
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