CompanyTrack
S

STANDARD LIFE MASTER TRUST CO. LTD.

Active Birmingham

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
S

STANDARD LIFE MASTER TRUST CO. LTD.

Financial intermediation not elsewhere classified

Founded 19 Mar 2015 Active Birmingham, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 25 Jun 2025
Confirmation Statement Submitted 18 Sept 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Brindleyplace Birmingham B1 2JB United Kingdom

Credit Report

Discover STANDARD LIFE MASTER TRUST CO. LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 8 resigned
Status
Andrew Leighton DaviesDirectorBritishUnited Kingdom582 Jan 2020Active
Barbara Helen DeanDirectorBritishEngland661 May 2024Active
Caroline Fiona Jessica EscottDirectorBritishEngland412 Mar 2020Active
Catherine Maria MckennaDirectorBritishEngland612 Jan 2020Active
Gurmukh Singh HayreDirectorBritishUnited Kingdom631 Apr 2024Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown31 Aug 2018Active

Shareholders

Shareholders (2)

Phoenix Life Limited
100.0%
115 Dec 2023
Standard Life Assurance Limited
0.0%
015 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Phoenix Life Limited

United Kingdom

Active
Notified 27 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Standard Life Assurance Limited

Ceased 27 Oct 2023

Ceased

Group Structure

Group Structure

PHOENIX LIFE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEARL LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IMPALA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD LIFE MASTER TRUST CO. LTD. Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Nov 2025Persons With Significant ControlChange to Phoenix Life Limited as a person with significant control on 2025-11-10View(2 pages)
18 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-15 with no updatesView(3 pages)
25 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

10 Nov 2025 Persons With Significant Control

Change to Phoenix Life Limited as a person with significant control on 2025-11-10

18 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-15 with no updates

25 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 10 Nov 2025

Change Corporate Secretary Company With Change Date

3 months ago on 10 Nov 2025

Change to Phoenix Life Limited as a person with significant control on 2025-11-10

3 months ago on 10 Nov 2025

Confirmation statement made on 2025-09-15 with no updates

5 months ago on 18 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 25 Jun 2025