Standard Life Assurance Limited

General information

Name:

Standard Life Assurance Ltd

Office Address:

Standard Life House 30 Lothian Road EH1 2DH Edinburgh

Number: SC286833

Incorporation date: 2005-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Standard Life Assurance Limited can be reached at Edinburgh at Standard Life House. Anyone can look up this business by referencing its zip code - EH1 2DH. Standard Life Assurance's launching dates back to 2005. This enterprise is registered under the number SC286833 and their official status is active. Its present name is Standard Life Assurance Limited. This company's former clients may know it also as Sllc, which was in use up till 2006/07/10. This company's SIC code is 65110 - Life insurance. Saturday 31st December 2022 is the last time when company accounts were filed.

On 2014-07-01, the firm was employing a Project Manager to fill a full time post in the insurance in Edinburgh, Scotland. The offered position required experienced worker and an undergraduate degree. All the applications should include reference number 1400797.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 43 transactions from worth at least 500 pounds each, amounting to £1,688,462 in total. The company also worked with the Redbridge (61 transactions worth £124,210 in total). Standard Life Assurance was the service provided to the Oxfordshire County Council Council covering the following areas: Planned R&m, Rent & Rates and Rent And Rates.

The company owes its success and permanent growth to a group of twelve directors, specifically Ian C., Jora G., Andrew B. and 9 others listed below, who have been in charge of the company since June 2023. At least one secretary in this firm is a limited company, specifically Pearl Group Secretariat Services Limited.

  • Previous company's names
  • Standard Life Assurance Limited 2006-07-10
  • Sllc Limited 2005-06-30

Company staff

Ian C.

Role: Director

Appointed: 01 June 2023

Latest update: 9 February 2024

Jora G.

Role: Director

Appointed: 01 June 2023

Latest update: 9 February 2024

Andrew B.

Role: Director

Appointed: 01 October 2022

Latest update: 9 February 2024

Peter M.

Role: Director

Appointed: 01 October 2022

Latest update: 9 February 2024

Rakesh T.

Role: Director

Appointed: 01 October 2022

Latest update: 9 February 2024

Timothy H.

Role: Director

Appointed: 01 May 2022

Latest update: 9 February 2024

Rosemary H.

Role: Director

Appointed: 01 January 2022

Latest update: 9 February 2024

Brid M.

Role: Director

Appointed: 01 April 2021

Latest update: 9 February 2024

Bernard C.

Role: Director

Appointed: 01 October 2020

Latest update: 9 February 2024

Nicholas P.

Role: Director

Appointed: 31 August 2018

Latest update: 9 February 2024

Role: Corporate Secretary

Appointed: 31 August 2018

Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Latest update: 9 February 2024

John L.

Role: Director

Appointed: 31 August 2018

Latest update: 9 February 2024

Amanda B.

Role: Director

Appointed: 24 October 2016

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm are as follows: Phoenix Group Holdings Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Old Bailey, EC4M 7AN and was registered as a PSC under the reg no 11606773.

Phoenix Group Holdings Plc
Address: 20 Old Bailey, London, EC4M 7AN, England
Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House (United Kingdom)
Registration number 11606773
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phoenix Group Holdings
Address: PO BOX 309 Ugland House, Grand Cayman Ky1-1104, Cayman Islands
Legal authority The Companies Law (2018 Revision)
Legal form Exempted Company
Country registered Cayman Islands
Place registered The Registrar Of Companies Of The Cayman Islands
Registration number 202172
Notified on 31 August 2018
Ceased on 13 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Standard Life Aberdeen Plc
Address: 1 George Street, Edinburgh, EH2 2LL, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc286832
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023

Jobs and Vacancies at Standard Life Assurance Ltd

Project Manager in Edinburgh, posted on Tuesday 1st July 2014
Region / City Scotland, Edinburgh
Industry Insurance industry
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job reference code 1400797
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (112 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 6 £ 15 581.18
2015-04-30 70074887 £ 5 885.71 Capital, Balance Sheet And Control / Other Balances & Reserves
2014 Redbridge 10 £ 14 586.71
2014-03-28 70063422 £ 1 749.75 Capital, Balance Sheet And Control / Other Balances & Reserves
2014 Oxfordshire County Council 14 £ 480 590.39
2014-09-10 4100883138 £ 240 322.54 Planned R&m
2013 Redbridge 12 £ 26 542.46
2013-08-29 70056870 £ 3 274.91 Capital, Balance Sheet And Control / Other Balances & Reserves
2013 Oxfordshire County Council 10 £ 437 459.56
2013-12-27 4100805323 £ 81 830.00 Rent & Rates
2012 Redbridge 12 £ 24 606.70
2012-04-02 70039100 £ 2 887.22 Capital, Balance Sheet And Control / Other Balances & Reserves
2012 Oxfordshire County Council 10 £ 437 590.62
2012-12-27 4100683814 £ 81 830.00 Rent & Rates
2011 Redbridge 13 £ 27 300.60
2011-08-31 70031266 £ 2 664.66 Capital, Balance Sheet And Control / Other Balances & Reserves
2011 Oxfordshire County Council 9 £ 332 821.18
2011-12-28 4100547920 £ 81 830.00 Rent & Rates
2010 Redbridge 8 £ 15 592.00
2010-08-31 70017577 £ 4 288.00 Capital, Balance Sheet And Control / Other Balances & Reserves

Search other companies

Services (by SIC Code)

  • 65110 : Life insurance
18
Company Age

Similar companies nearby

Closest companies