Advanced company searchLink opens in new window

SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED

Company number 05718984

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)
21 Jan 2020 AP03 Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019
21 Jan 2020 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
01 May 2019 CH01 Director's details changed for Mr Scott Cameron Guild on 11 April 2019
16 Apr 2019 CH01 Director's details changed for Ms Donna Trapnell on 11 April 2019
16 Apr 2019 CH01 Director's details changed for Ms Donna Trapnell on 11 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Scott Guild on 11 April 2019
12 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
05 Mar 2019 AP01 Appointment of Mr Scott Guild as a director on 10 October 2018
25 Oct 2018 AP01 Appointment of Ms Donna Trapnell as a director on 10 October 2018
25 Oct 2018 TM01 Termination of appointment of Marie Elaine Williams as a director on 10 October 2018
26 Sep 2018 AP03 Appointment of Christina Ann Hankin as a secretary on 14 September 2018
26 Sep 2018 TM02 Termination of appointment of David Clarke as a secretary on 14 September 2018
02 Jul 2018 PSC02 Notification of Scottish Widows Limited as a person with significant control on 3 April 2018
02 Jul 2018 PSC07 Cessation of Zurich Assurance Ltd as a person with significant control on 3 April 2018
13 Jun 2018 AP03 Appointment of David Clarke as a secretary on 3 April 2018
02 May 2018 TM01 Termination of appointment of James Richard Sykes as a director on 3 April 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 AP01 Appointment of Mr Sean William Lowther as a director on 3 April 2018
27 Apr 2018 AP01 Appointment of Miss Marie Elaine Williams as a director on 3 April 2018
27 Apr 2018 TM02 Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 3 April 2018
27 Apr 2018 TM01 Termination of appointment of Cindy Jane Warden as a director on 3 April 2018
19 Apr 2018 AD01 Registered office address changed from , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX to 25 Gresham Street London United Kingdom EC2V 7HN on 19 April 2018
13 Apr 2018 CERTNM Company name changed zurich group pension services (uk) LIMITED\certificate issued on 13/04/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
12 Apr 2018 CONNOT Change of name notice