Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ANDREW'S INSURANCE PLC
Company Information for

ST ANDREW'S INSURANCE PLC

33 OLD BROAD STREET, LONDON, EC2N 1HZ,
Company Registration Number
03104671
Public Limited Company
Active

Company Overview

About St Andrew's Insurance Plc
ST ANDREW'S INSURANCE PLC was founded on 1995-09-15 and has its registered office in London. The organisation's status is listed as "Active". St Andrew's Insurance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST ANDREW'S INSURANCE PLC
 
Legal Registered Office
33 OLD BROAD STREET
LONDON
EC2N 1HZ
Other companies in EC2N
 
Filing Information
Company Number 03104671
Company ID Number 03104671
Date formed 1995-09-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ANDREW'S INSURANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST ANDREW'S INSURANCE PLC

Current Directors
Officer Role Date Appointed
JOANNE MARGARET JOLLY
Company Secretary 2014-04-23
ANDREA MARGARET BLANCE
Director 2015-07-17
MARK GEORGE CULMER
Director 2012-10-31
JANE ELIZABETH MARY CURTIS
Director 2014-11-11
MICHAEL HARRIS
Director 2016-09-01
JOHN FRANCIS HYLANDS
Director 2015-03-19
ANTONIO LORENZO
Director 2016-03-02
CHRISTOPHER JOHN GEORGE MOULDER
Director 2017-06-12
SOPHIE JANE O'CONNOR
Director 2017-06-01
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2014-06-23
RICHARD LESLIE MARTIN WOHANKA
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN ALEXANDRA COOK
Director 2015-10-19 2018-06-22
MICHAEL CHRISTOPHERS
Director 1999-06-23 2017-05-15
NORVAL MACKENZIE BRYSON
Director 2012-01-24 2015-07-31
LORD (NORMAN ROY) BLACKWELL
Director 2012-09-01 2014-06-23
CATRIONA MARGARET HERD
Company Secretary 2013-05-23 2014-04-23
SALLY MAYER
Company Secretary 2011-07-14 2013-05-23
ROBERT JAMES MACKENZIE BULLOCH
Director 2011-05-20 2012-12-31
RICHARD LABASSEE BEAVEN
Director 2011-02-02 2011-12-31
MICHAEL CANNIFFE
Director 2009-05-15 2011-12-31
PAULA WATTS
Company Secretary 2011-05-20 2011-07-14
SALLY MAYER
Company Secretary 2011-02-02 2011-05-20
ANDREW DAVID BRIGGS
Director 2010-04-20 2011-05-20
JAYNE MICHELLE MEACHAM
Company Secretary 2010-03-31 2011-02-02
SALLY MAYER
Company Secretary 2009-03-23 2010-03-31
PETER JOHN VEALE
Company Secretary 2003-09-30 2009-03-23
STEVEN JAMES COLSELL
Director 2006-08-17 2009-03-23
WILLIAM ANTHONY BEADLE
Director 2005-11-30 2006-08-17
JOHN GILES BLUNDELL
Director 1995-09-20 2005-09-28
DAVID SPENCER BOYLE
Director 2003-10-01 2005-08-05
IAN SPENCER BLACK
Director 2003-07-01 2004-02-12
JOHN KEITH BRADSHAW
Director 1995-10-02 2003-10-01
JOHN OSBORNE GRAVES
Company Secretary 1995-09-21 2003-09-30
THOMAS BORTHWICK
Director 1995-09-20 1997-12-18
RAYMOND NIXON
Company Secretary 1995-09-15 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA MARGARET BLANCE THE MENTORING FOUNDATION Director 2018-02-06 CURRENT 2011-09-05 Active
ANDREA MARGARET BLANCE VANQUIS BANKING GROUP PLC Director 2017-03-01 CURRENT 1960-08-31 Active
ANDREA MARGARET BLANCE SCOTTISH WIDOWS LIMITED Director 2015-07-17 CURRENT 1996-05-02 Active
ANDREA MARGARET BLANCE SCOTTISH WIDOWS GROUP LIMITED Director 2015-07-17 CURRENT 1999-09-01 Active
ANDREA MARGARET BLANCE SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2015-07-17 CURRENT 1999-09-01 Active
ANDREA MARGARET BLANCE LLOYDS BANK GENERAL INSURANCE LIMITED Director 2015-07-17 CURRENT 1925-03-09 Active
ANDREA MARGARET BLANCE LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2015-07-17 CURRENT 1982-04-13 Active
MARK GEORGE CULMER LDC (MANAGERS) LIMITED Director 2018-01-18 CURRENT 1990-04-25 Active
MARK GEORGE CULMER LBG EQUITY INVESTMENTS LIMITED Director 2017-06-26 CURRENT 1989-08-10 Active
MARK GEORGE CULMER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
MARK GEORGE CULMER SCOTTISH WIDOWS LIMITED Director 2012-10-31 CURRENT 1996-05-02 Active
MARK GEORGE CULMER SCOTTISH WIDOWS GROUP LIMITED Director 2012-10-31 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2012-10-31 CURRENT 1925-03-09 Active
MARK GEORGE CULMER BANK OF SCOTLAND PLC Director 2012-05-16 CURRENT 2007-09-17 Active
MARK GEORGE CULMER HBOS PLC Director 2012-05-16 CURRENT 2001-05-03 Active
MARK GEORGE CULMER LLOYDS BANK PLC Director 2012-05-16 CURRENT 1865-04-20 Active
MARK GEORGE CULMER LLOYDS BANKING GROUP PLC Director 2012-05-16 CURRENT 1985-10-21 Active
MARK GEORGE CULMER ROYAL & SUN ALLIANCE INSURANCE PLC Director 2004-05-19 CURRENT 1999-09-15 Converted / Closed
JANE ELIZABETH MARY CURTIS THE EXERCISE CLINIC LTD Director 2017-06-09 CURRENT 2016-11-17 Active
JANE ELIZABETH MARY CURTIS SCOTTISH WIDOWS LIMITED Director 2014-11-11 CURRENT 1996-05-02 Active
JANE ELIZABETH MARY CURTIS SCOTTISH WIDOWS GROUP LIMITED Director 2014-11-11 CURRENT 1999-09-01 Active
JANE ELIZABETH MARY CURTIS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2014-11-11 CURRENT 1999-09-01 Active
JANE ELIZABETH MARY CURTIS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2014-11-11 CURRENT 1925-03-09 Active
JANE ELIZABETH MARY CURTIS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2014-11-11 CURRENT 1982-04-13 Active
JANE ELIZABETH MARY CURTIS AON UK TRUSTEES LIMITED Director 2013-01-01 CURRENT 1999-11-22 Active
MICHAEL HARRIS SCOTTISH WIDOWS LIMITED Director 2016-09-01 CURRENT 1996-05-02 Active
MICHAEL HARRIS SCOTTISH WIDOWS GROUP LIMITED Director 2016-09-01 CURRENT 1999-09-01 Active
MICHAEL HARRIS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2016-09-01 CURRENT 1999-09-01 Active
MICHAEL HARRIS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2016-09-01 CURRENT 1925-03-09 Active
MICHAEL HARRIS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1982-04-13 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS LIMITED Director 2015-03-19 CURRENT 1996-05-02 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS GROUP LIMITED Director 2015-03-19 CURRENT 1999-09-01 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2015-03-19 CURRENT 1999-09-01 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2015-03-19 CURRENT 1925-03-09 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2015-03-19 CURRENT 1982-04-13 Active
JOHN FRANCIS HYLANDS ROYAL CONSERVATOIRE OF SCOTLAND Director 2011-10-28 CURRENT 1900-12-13 Active
JOHN FRANCIS HYLANDS ST ALOYSIUS' COLLEGE Director 2011-08-23 CURRENT 2011-08-23 Active
JOHN FRANCIS HYLANDS BOC PENSIONS LIMITED Director 2007-12-11 CURRENT 1968-11-12 Active
JOHN FRANCIS HYLANDS BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-07-01 Active
JOHN FRANCIS HYLANDS BOC PENSION SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-01-17 Active
JOHN FRANCIS HYLANDS ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2007-09-01 CURRENT 1887-08-03 Active
JOHN FRANCIS HYLANDS BENEFACT GROUP PLC Director 2007-09-01 CURRENT 1983-04-26 Active
ANTONIO LORENZO SCOTTISH WIDOWS LIMITED Director 2016-03-02 CURRENT 1996-05-02 Active
ANTONIO LORENZO SCOTTISH WIDOWS GROUP LIMITED Director 2016-03-02 CURRENT 1999-09-01 Active
ANTONIO LORENZO SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2016-03-02 CURRENT 1999-09-01 Active
ANTONIO LORENZO LLOYDS BANK GENERAL INSURANCE LIMITED Director 2016-03-02 CURRENT 1925-03-09 Active
ANTONIO LORENZO LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1982-04-13 Active
CHRISTOPHER JOHN GEORGE MOULDER SCOTTISH WIDOWS LIMITED Director 2017-06-12 CURRENT 1996-05-02 Active
CHRISTOPHER JOHN GEORGE MOULDER SCOTTISH WIDOWS GROUP LIMITED Director 2017-06-12 CURRENT 1999-09-01 Active
CHRISTOPHER JOHN GEORGE MOULDER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2017-06-12 CURRENT 1999-09-01 Active
CHRISTOPHER JOHN GEORGE MOULDER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2017-06-12 CURRENT 1925-03-09 Active
CHRISTOPHER JOHN GEORGE MOULDER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1982-04-13 Active
SOPHIE JANE O'CONNOR SCOTTISH WIDOWS LIMITED Director 2017-06-01 CURRENT 1996-05-02 Active
SOPHIE JANE O'CONNOR SCOTTISH WIDOWS GROUP LIMITED Director 2017-06-01 CURRENT 1999-09-01 Active
SOPHIE JANE O'CONNOR SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2017-06-01 CURRENT 1999-09-01 Active
SOPHIE JANE O'CONNOR LLOYDS BANK GENERAL INSURANCE LIMITED Director 2017-06-01 CURRENT 1925-03-09 Active
SOPHIE JANE O'CONNOR LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1982-04-13 Active
SOPHIE JANE O'CONNOR PERSHING HOLDINGS (UK) LIMITED Director 2016-07-27 CURRENT 2003-02-07 Active
SOPHIE JANE O'CONNOR PERSHING SECURITIES LIMITED Director 2016-07-27 CURRENT 1990-02-27 Active
SOPHIE JANE O'CONNOR PERSHING LIMITED Director 2016-07-27 CURRENT 1986-11-10 Active
SOPHIE JANE O'CONNOR BUPA INSURANCE SERVICES LIMITED Director 2016-02-01 CURRENT 1999-08-23 Active
SOPHIE JANE O'CONNOR BUPA INSURANCE LIMITED Director 2016-02-01 CURRENT 2000-03-27 Active
SOPHIE JANE O'CONNOR THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED Director 2014-04-08 CURRENT 1996-08-09 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN BANK OF SCOTLAND PLC Director 2014-06-23 CURRENT 2007-09-17 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS LIMITED Director 2014-06-23 CURRENT 1996-05-02 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2014-06-23 CURRENT 1999-09-01 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN HBOS PLC Director 2014-06-23 CURRENT 2001-05-03 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK PLC Director 2014-06-23 CURRENT 1865-04-20 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE LIMITED Director 2014-06-23 CURRENT 1925-03-09 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANKING GROUP PLC Director 2014-06-23 CURRENT 1985-10-21 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2014-06-23 CURRENT 1982-04-13 Active
RICHARD LESLIE MARTIN WOHANKA NORSETTE INVESTMENT CO. LIMITED Director 2017-07-11 CURRENT 1964-11-27 Active
RICHARD LESLIE MARTIN WOHANKA L.H.DEVELOPMENT CO,LIMITED Director 2017-07-11 CURRENT 1955-12-20 Active
RICHARD LESLIE MARTIN WOHANKA BROCKETT INVESTMENT COMPANY LIMITED Director 2017-07-11 CURRENT 1939-06-09 Active
RICHARD LESLIE MARTIN WOHANKA PUTNEY OLD CEMETERY LTD Director 2015-06-03 CURRENT 2015-06-03 Active
RICHARD LESLIE MARTIN WOHANKA SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
RICHARD LESLIE MARTIN WOHANKA LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
RICHARD LESLIE MARTIN WOHANKA SCOTTISH WIDOWS LIMITED Director 2013-06-01 CURRENT 1996-05-02 Active
RICHARD LESLIE MARTIN WOHANKA SCOTTISH WIDOWS GROUP LIMITED Director 2013-06-01 CURRENT 1999-09-01 Active
RICHARD LESLIE MARTIN WOHANKA LLOYDS BANK GENERAL INSURANCE LIMITED Director 2013-06-01 CURRENT 1925-03-09 Active
RICHARD LESLIE MARTIN WOHANKA EMBARK GROUP LIMITED Director 2013-05-23 CURRENT 1998-06-09 Active
RICHARD LESLIE MARTIN WOHANKA BTG LIMITED Director 2013-01-01 CURRENT 1991-12-12 Active
RICHARD LESLIE MARTIN WOHANKA NUCLEAR LIABILITIES FUND LIMITED Director 2012-01-16 CURRENT 1996-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Termination of appointment of Joanne Margaret Jolly on 2024-03-28
2024-03-29Appointment of Mrs Jesujuwonlo Williams as company secretary on 2024-03-29
2024-03-04DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL RONALD DOWNIE
2024-01-23DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA
2023-10-12DIRECTOR APPOINTED MRS JOANNA KATE HARRIS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE O'CONNOR
2023-09-08DIRECTOR APPOINTED MR MICHAEL RONALD DOWNIE
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER STEUART HILLMAN
2023-06-08DIRECTOR APPOINTED MR CHIRANTAN BARUA
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARY CURTIS
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MRS DEBORAH LEE DAVIS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE CHEETHAM
2021-09-10PSC05Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 2021-09-10
2021-08-27CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2021-08-19
2021-07-15RES11
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of allotment of securities
  • 2021-06-30SH0130/06/21 STATEMENT OF CAPITAL GBP 31000000
    2021-06-17AUDAUDITOR'S RESIGNATION
    2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON RODERICK ALAN BOND
    2021-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
    2021-05-07AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
    2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
    2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HYLANDS
    2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HYLANDS
    2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET BLANCE
    2020-05-26CH01Director's details changed for Mrs Gayle Elaine Schumacher on 2020-05-26
    2020-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
    2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
    2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
    2019-12-11AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
    2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
    2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER
    2019-08-19AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
    2019-08-01AP01DIRECTOR APPOINTED MRS GAYLE ELAINE SCHUMACHER
    2019-07-25AP01DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND
    2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
    2018-11-08AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
    2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE MARTIN WOHANKA
    2018-10-04AP01DIRECTOR APPOINTED KATE CHEETHAM
    2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ALEXANDRA COOK
    2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000000
    2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
    2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
    2017-11-01CH01Director's details changed for Mr Christopher John George Moulder on 2017-10-04
    2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR VIMLESH MARU
    2017-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE MOULDER
    2017-06-02AP01DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR
    2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
    2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000000
    2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
    2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
    2016-12-12CH01Director's details changed for Mr Antonio Lorenzo on 2016-12-05
    2016-11-30RP04TM01Second filing for the termination of Craig James Thornton
    2016-11-30ANNOTATIONClarification
    2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES THORNTON
    2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000000
    2016-09-28SH19Statement of capital on 2016-09-28 GBP 1,000,000
    2016-09-28CERT15Certificate of capital reduction issued
    2016-09-28OC138Reduction of iss capital and minute (oc)
    2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
    2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
    2016-05-16AR0101/05/16 ANNUAL RETURN FULL LIST
    2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
    2016-03-08AP01DIRECTOR APPOINTED MR ANTONIO LORENZO
    2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 06/01/2016
    2015-12-23RES01ADOPT ARTICLES 10/12/2015
    2015-11-12ANNOTATIONClarification
    2015-11-11RP04SECOND FILING FOR FORM AP01
    2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
    2015-10-26AP01DIRECTOR APPOINTED MS KARIN ALEXANDRA COOK
    2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
    2015-07-28AP01DIRECTOR APPOINTED MISS ANDREA MARGARET BLANCE
    2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
    2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 158000000
    2015-05-27AR0101/05/15 FULL LIST
    2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
    2015-03-25AP01DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS
    2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOFORD
    2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
    2014-11-20AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARY CURTIS
    2014-08-08ANNOTATIONPart Rectified
    2014-07-24AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
    2014-06-25AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
    2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LORD BLACKWELL
    2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LORD BLACKWELL
    2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 158000000
    2014-05-28AR0101/05/14 FULL LIST
    2014-04-30AP03SECRETARY APPOINTED MRS JOANNE MARGARET JOLLY
    2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
    2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA HERD
    2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
    2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013
    2013-10-14CC04STATEMENT OF COMPANY'S OBJECTS
    2013-10-14RES01ADOPT ARTICLES 07/10/2013
    2013-06-26AP01DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA
    2013-06-25AP01DIRECTOR APPOINTED VIMLESH MARU
    2013-06-12AP01DIRECTOR APPOINTED CRAIG JAMES THORNTON
    2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKDEN
    2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PECK
    2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY SALLY MAYER
    2013-05-29AP03SECRETARY APPOINTED MS CATRIONA MARGARET HERD
    2013-05-03AR0101/05/13 FULL LIST
    2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GOFORD / 05/02/2013
    2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOCH
    2012-11-14AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
    2012-11-06AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
    2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
    2012-10-04AP01DIRECTOR APPOINTED MARK ANDREW FISHER
    2012-09-04AP01DIRECTOR APPOINTED LORD (NORMAN ROY) BLACKWELL
    2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRACKNELL
    2012-05-30AP01DIRECTOR APPOINTED DR CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS
    2012-05-16AR0101/05/12 FULL LIST
    2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
    2012-02-28AR0101/02/12 FULL LIST
    2012-02-08AP01DIRECTOR APPOINTED DR NORVAL MACKENZIE BRYSON
    2012-02-08AP01DIRECTOR APPOINTED ANDREW MICHAEL PECK
    2012-02-07AP01DIRECTOR APPOINTED MR JEREMY GOFORD
    2012-01-30AP01DIRECTOR APPOINTED MR. DAVID JAMES WALKDEN
    2012-01-27AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
    2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAVEN
    2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY FORSTER
    2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
    2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNIFFE
    2011-12-12AAINTERIM ACCOUNTS MADE UP TO 30/09/11
    2011-12-06AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
    2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MAYER / 16/11/2011
    2011-11-17AP01DIRECTOR APPOINTED KEVIN PHILIP CRACKNELL
    2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KAREN FORSTER / 07/11/2011
    2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HARRIS / 01/11/2011
    2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
    2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RUDI VAN DELM
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CANNIFFE / 06/09/2011
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES, MACKENZIE BULLOCH / 06/09/2011
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LABASSEE BEAVEN / 06/09/2011
    2011-07-20AP03SECRETARY APPOINTED MRS SALLY MAYER
    2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
    2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUGHES / 24/06/2011
    2011-06-07AP01DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH
    2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS
    Industry Information
    SIC/NAIC Codes
    65 - Insurance, reinsurance and pension funding, except compulsory social security
    651 - Insurance
    65120 - Non-life insurance




    Licences & Regulatory approval
    We could not find any licences issued to ST ANDREW'S INSURANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ST ANDREW'S INSURANCE PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ST ANDREW'S INSURANCE PLC does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges16.4297
    MortgagesNumMortOutstanding15.1597
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied1.289

    This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

    Intangible Assets
    Patents
    We have not found any records of ST ANDREW'S INSURANCE PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST ANDREW'S INSURANCE PLC
    Trademarks
    We have not found any records of ST ANDREW'S INSURANCE PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST ANDREW'S INSURANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ST ANDREW'S INSURANCE PLC are:

    JLT SPECIALTY LIMITED £ 2,180,984
    HEATH LAMBERT LIMITED £ 1,455,754
    MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
    TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
    ARGYLL INSURANCE SERVICES LIMITED £ 36,250
    TRAVELERS MANAGEMENT LIMITED £ 30,200
    HJC ACTUARIAL CONSULTING LIMITED £ 14,600
    LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
    CCV RISK SOLUTIONS LIMITED £ 2,477
    AVIVA INSURANCE LIMITED £ 2,466
    MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
    JLT SPECIALTY LIMITED £ 14,035,840
    TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
    HEATH LAMBERT LIMITED £ 5,966,973
    GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
    WILLIS LIMITED £ 3,695,566
    ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
    HEATH LAMBERT GROUP LIMITED £ 3,114,884
    PJ BROKING LIMITED £ 3,043,015
    ASPEN INSURANCE UK LIMITED £ 2,636,395
    MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
    JLT SPECIALTY LIMITED £ 14,035,840
    TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
    HEATH LAMBERT LIMITED £ 5,966,973
    GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
    WILLIS LIMITED £ 3,695,566
    ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
    HEATH LAMBERT GROUP LIMITED £ 3,114,884
    PJ BROKING LIMITED £ 3,043,015
    ASPEN INSURANCE UK LIMITED £ 2,636,395
    MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
    JLT SPECIALTY LIMITED £ 14,035,840
    TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
    HEATH LAMBERT LIMITED £ 5,966,973
    GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
    WILLIS LIMITED £ 3,695,566
    ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
    HEATH LAMBERT GROUP LIMITED £ 3,114,884
    PJ BROKING LIMITED £ 3,043,015
    ASPEN INSURANCE UK LIMITED £ 2,636,395
    Outgoings
    Business Rates/Property Tax
    No properties were found where ST ANDREW'S INSURANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST ANDREW'S INSURANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST ANDREW'S INSURANCE PLC any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.