CompanyTrack
S

STANDARD LIFE ASSURANCE LIMITED

Active Edinburgh

Life insurance

0 employees Website
Financial services Life insurance
S

STANDARD LIFE ASSURANCE LIMITED

Life insurance

Founded 30 Jun 2005 Active Edinburgh, United Kingdom 0 employees standardlife.co.uk
Financial services Life insurance
Accounts Submitted 21 Jul 2025
Confirmation Statement Submitted 18 Jun 2025
Net assets £4.19M £191.00K 2024 year on year
Total assets £4.52M £522.00K 2024 year on year
Total Liabilities £331.00K
Charges 25
3 outstanding 22 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Standard Life House 30 Lothian Road Edinburgh EH1 2DH

Office (Chesterfield)

Chatsworth Rd, Chesterfield S40 3JX

Office (Birmingham)

1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Credit Report

Discover STANDARD LIFE ASSURANCE LIMITED'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 (2014–2024)

Cash in Bank

£2.00k

Net Assets

£4.19M

Increased by £191.00k (+5%)

Total Liabilities

£331.00k

Turnover

N/A

Employees

N/A

Debt Ratio

7%

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

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 946,403,162 Shares £1094.90m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 2021850,000,000£8.50m£0.01
22 Dec 201613,000,000£13.00m£1
14 Dec 201611,603,162£11.60m£1
28 Jun 201610,000,000£1000.00m£100
26 Jun 20151,800,000£1.80m£1

Officers

Officers

9 active 58 resigned
Status
Andrew David BriggsDirectorBritishUnited Kingdom591 Oct 2022Active
Arlene CairnsDirectorBritishUnited Kingdom471 Apr 2024Active
Jora Singh GillDirectorBritishUnited Kingdom601 Jun 2023Active
Karin Alexandra CookDirectorBritishUnited Kingdom591 May 2024Active
Mark Julian GregoryDirectorBritishUnited Kingdom6225 Aug 2025Active
Martin John MuirDirectorBritishUnited Kingdom591 Jan 2025Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown31 Aug 2018Active
Rosemary HarrisDirectorBritishUnited Kingdom681 Jan 2022Active

Shareholders

Shareholders (2)

Phoenix Group Holdings Plc
99.8%
2,468,403,1621 Jul 2021
Phoenix Group Holdings Plc
0.2%
5,000,0001 Jul 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Phoenix Group Holdings Plc

United Kingdom

Active
Notified 13 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Phoenix Group Holdings

Ceased 13 Dec 2018

Ceased

Standard Life Aberdeen Plc

Ceased 31 Aug 2018

Ceased

Group Structure

Group Structure

STANDARD LIFE ASSURANCE LIMITED Current Company
ICENI NOMINEES (NO. 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INHOCO 3107 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SELECT JAPAN (GK HOLDINGS UK) LIMITED united kingdom shares 50 to 75 percent as trust
SLACOM (NO.10) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SLACOM (NO.8) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SLACOM (NO.9) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SL (NEWCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD LIFE AGENCY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD LIFE INVESTMENT FUNDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD LIFE INVESTMENTS UK PDF INVESTMENT LP united kingdom part right to share surplus assets 25 to 50 percent
STANDARD LIFE PROPERTY COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WELBRENT PROPERTY INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 22 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
3 Nov 2025OfficersTermination of Ian Adam Craston as director on 2025-10-31View(1 page)
25 Aug 2025OfficersAppointment of Mr Mark Julian Gregory as director on 2025-08-25View(2 pages)
25 Aug 2025OfficersTermination of John Robert Lister as director on 2025-08-24View(1 page)
21 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(42 pages)
10 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

3 Nov 2025 Officers

Termination of Ian Adam Craston as director on 2025-10-31

25 Aug 2025 Officers

Appointment of Mr Mark Julian Gregory as director on 2025-08-25

25 Aug 2025 Officers

Termination of John Robert Lister as director on 2025-08-24

21 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

3 months ago on 10 Nov 2025

Termination of Ian Adam Craston as director on 2025-10-31

3 months ago on 3 Nov 2025

Appointment of Mr Mark Julian Gregory as director on 2025-08-25

5 months ago on 25 Aug 2025

Termination of John Robert Lister as director on 2025-08-24

5 months ago on 25 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 21 Jul 2025