ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Widows Administration Services Limited

Scottish Widows Administration Services Limited is an active company incorporated on 5 September 1973 with the registered office located in London, City of London. Scottish Widows Administration Services Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01132760
Private limited company
Age
52 years
Incorporated 5 September 1973
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 November 2025 (29 days ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (11 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
25 Gresham Street
London
EC2V 7HN
Same address for the past 22 years
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Feb 1958
Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in UK • Born in Jul 1968
Director • Irish • Lives in UK • Born in Sep 1966
Director • British • Lives in UK • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lloyds Bank General Insurance Limited
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
Ebs Pensions Limited
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
Embark Services Limited
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
Sterling Isa Managers Limited
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
St Andrew's Insurance Plc
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
Halifax Share Dealing Limited
Gayle Elaine Schumacher, Mary Helen Trussell, and 7 more are mutual people.
Active
Scottish Widows Limited
Shingirai Thaddeus Nyahasha, Gayle Elaine Schumacher, and 7 more are mutual people.
Active
Embark Group Limited
Shingirai Thaddeus Nyahasha, Gayle Elaine Schumacher, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£85.99M
Increased by £13.2M (+18%)
Turnover
£61.91M
Decreased by £3.85M (-6%)
Employees
Unreported
Same as previous period
Total Assets
£164.68M
Increased by £3.85M (+2%)
Total Liabilities
-£22.68M
Increased by £1.12M (+5%)
Net Assets
£142M
Increased by £2.73M (+2%)
Debt Ratio (%)
14%
Increased by 0.37% (+3%)
Latest Activity
Confirmation Submitted
29 Days Ago on 7 Nov 2025
Jonathan Scott Wheway Resigned
1 Month Ago on 31 Oct 2025
Mrs Mary Helen Trussell Appointed
5 Months Ago on 7 Jul 2025
Joanna Kate Harris Resigned
6 Months Ago on 4 Jun 2025
Full Accounts Submitted
8 Months Ago on 4 Apr 2025
Deborah Lee Davis Resigned
8 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 5 Mar 2025
Mr Christopher John George Moulder Details Changed
1 Year Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
1 Year Ago on 2 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
1 Year Ago on 2 Dec 2024
Get Credit Report
Discover Scottish Widows Administration Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 November 2025 with no updates
Submitted on 7 Nov 2025
Termination of appointment of Jonathan Scott Wheway as a director on 31 October 2025
Submitted on 4 Nov 2025
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 5 Mar 2025
Statement of capital following an allotment of shares on 12 December 2024
Submitted on 12 Dec 2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year