ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Andrew's Insurance Plc

St Andrew's Insurance Plc is an active company incorporated on 15 September 1995 with the registered office located in London, City of London. St Andrew's Insurance Plc was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03104671
Public limited company
Age
30 years
Incorporated 15 September 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (22 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 6 years 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 June 2026 (6 months remaining)
Address
33 Old Broad Street
London
EC2N 1HZ
Same address for the past 16 years
Telephone
08706005000
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1973
Director • British • Lives in UK • Born in Aug 1974
Director • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Aug 1964
Director • None • British • Lives in UK • Born in Feb 1958
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
Kirstine ANN Cooper, Matthew Hilmar Cuhls, and 7 more are mutual people.
Active
Ebs Pensions Limited
Kirstine ANN Cooper, Matthew Hilmar Cuhls, and 7 more are mutual people.
Active
Scottish Widows Administration Services Limited
Kirstine ANN Cooper, Matthew Hilmar Cuhls, and 7 more are mutual people.
Active
Embark Services Limited
Kirstine ANN Cooper, Matthew Hilmar Cuhls, and 7 more are mutual people.
Active
Sterling Isa Managers Limited
William Leon David Chalmers, Kirstine ANN Cooper, and 7 more are mutual people.
Active
Halifax Share Dealing Limited
William Leon David Chalmers, Kirstine ANN Cooper, and 7 more are mutual people.
Active
Scottish Widows Limited
William Leon David Chalmers, Kirstine ANN Cooper, and 7 more are mutual people.
Active
Embark Group Limited
William Leon David Chalmers, Kirstine ANN Cooper, 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
£36.54M
Decreased by £23.49M (-39%)
Turnover
-£1.94M
Decreased by £14.79M (-115%)
Employees
Unreported
Same as previous period
Total Assets
£49.18M
Decreased by £48.47M (-50%)
Total Liabilities
-£17.06M
Decreased by £8.44M (-33%)
Net Assets
£32.13M
Decreased by £40.02M (-55%)
Debt Ratio (%)
35%
Increased by 8.57% (+33%)
Latest Activity
Confirmation Submitted
22 Days Ago on 14 Nov 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 2 Apr 2025
Deborah Lee Davis Resigned
8 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 6 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
Mrs Gayle Elaine Schumacher Details Changed
1 Year Ago on 2 Dec 2024
Get Credit Report
Discover St Andrew's Insurance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Termination of appointment of a director
Submitted on 4 Nov 2025
Submitted on 6 Oct 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 2 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 6 March 2025 with no updates
Submitted on 6 Mar 2025
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mrs Gayle Elaine Schumacher 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