About

Registered Number: 02422757
Date of Incorporation: 14/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Having been setup in 1989, Sig Group Life Assurance Scheme Trustees Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". Smith, Gregg Elliot, Bailey, Alexandra Lee, Barber, Joanne, Bower, Jannine Anne, Hague, Charlotte, Lindley, Sarah, Bower, Jannine Anne, Mander, Andrew, Marshall, Caroline, Zambra, Anthony Richard are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Alexandra Lee 09 November 2017 - 1
BOWER, Jannine Anne 30 June 2008 30 September 2016 1
MANDER, Andrew 01 December 2006 01 October 2013 1
MARSHALL, Caroline 01 December 2006 30 June 2008 1
ZAMBRA, Anthony Richard N/A 18 December 1996 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gregg Elliot 12 June 2019 - 1
BARBER, Joanne 05 December 2014 30 November 2016 1
BOWER, Jannine Anne 12 September 2012 01 October 2013 1
HAGUE, Charlotte 01 October 2013 05 December 2014 1
LINDLEY, Sarah 11 January 2017 12 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 08 August 2019
AP03 - Appointment of secretary 12 June 2019
TM02 - Termination of appointment of secretary 12 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 23 July 2018
PSC05 - N/A 11 July 2018
CH03 - Change of particulars for secretary 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 19 April 2017
AP03 - Appointment of secretary 12 January 2017
TM02 - Termination of appointment of secretary 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 June 2016
AP03 - Appointment of secretary 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 June 2014
TM02 - Termination of appointment of secretary 09 October 2013
AP03 - Appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 July 2013
TM02 - Termination of appointment of secretary 12 September 2012
AP03 - Appointment of secretary 12 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 25 February 2011
RESOLUTIONS - N/A 27 January 2011
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 04 June 2008
353 - Register of members 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
CERTNM - Change of name certificate 17 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 23 June 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363a - Annual Return 20 July 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 24 June 2003
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 09 July 2001
AA - Annual Accounts 27 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
363a - Annual Return 30 June 2000
AA - Annual Accounts 20 October 1999
363a - Annual Return 12 July 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 12 June 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 22 June 1995
RESOLUTIONS - N/A 14 June 1995
363s - Annual Return 14 June 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 28 June 1994
288 - N/A 14 March 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
288 - N/A 24 June 1992
AUD - Auditor's letter of resignation 14 August 1991
AA - Annual Accounts 01 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1991
363a - Annual Return 24 June 1991
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
MEM/ARTS - N/A 18 January 1990
RESOLUTIONS - N/A 12 January 1990
CERTNM - Change of name certificate 03 January 1990
NEWINC - New incorporation documents 14 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.