STANDARD LIFE ASSURANCE LIMITED

Active Edinburgh

Life insurance

0 employees website.com
Financial services Life insurance
S

STANDARD LIFE ASSURANCE LIMITED

Life insurance

Founded 30 Jun 2005 Active Edinburgh, United Kingdom 0 employees website.com
Financial services Life insurance

Previous Company Names

SLLC LIMITED 30 Jun 2005 — 10 Jul 2006
Accounts Submitted 21 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 18 Jun 2025 Next due 1 Jul 2026 2 months remaining
Net assets £4M £191K 2024 year on year
Total assets £5M £522K 2024 year on year
Total Liabilities £331K
Charges 25
3 outstanding 22 satisfied

Contact & Details

Contact

Registered Address

Standard Life House 30 Lothian Road Edinburgh EH1 2DH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for STANDARD LIFE ASSURANCE LIMITED (SC286833), an active financial services company based in Edinburgh, United Kingdom. Incorporated 30 Jun 2005. Life insurance. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Phoenix Group Holdings Plc
99.8%
2,468,403,162
Phoenix Group Holdings Plc
0.2%
5,000,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Standard Life Plc

Unknown

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

Charges

Charges

3 outstanding 22 satisfied

Properties

Properties

1 freehold 2 leasehold 3 total
AddressTenurePrice PaidDate Added
Unit 22, Gravelly Industrial Park, Birmingham (B24 8HZ) BIRMINGHAM
Leasehold£20,00021 Jul 2016
Basement and Ground Floor Premises, 21 King Street, London (SW1Y 6QY) CITY OF WESTMINSTER
Leasehold-8 Jan 2014
land lying to the North West of Ringwood Road, Poole BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold-3 Jan 2012
Unit 22, Gravelly Industrial Park, Birmingham (B24 8HZ)
Leasehold £20,000
Added 21 Jul 2016
District BIRMINGHAM
Basement and Ground Floor Premises, 21 King Street, London (SW1Y 6QY)
Leasehold
Added 8 Jan 2014
District CITY OF WESTMINSTER
land lying to the North West of Ringwood Road, Poole
Freehold
Added 3 Jan 2012
District BOURNEMOUTH, CHRISTCHURCH AND POOLE

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026Persons With Significant ControlChange to Phoenix Group Holdings Plc as a person with significant control on 2026-02-24
10 Nov 2025OfficersChange Corporate Secretary Company With Change Date
3 Nov 2025OfficersTermination of Ian Adam Craston as director on 2025-10-31
25 Aug 2025OfficersTermination of John Robert Lister as director on 2025-08-24
25 Aug 2025OfficersAppointment of Mr Mark Julian Gregory as director on 2025-08-25
24 Feb 2026 Persons With Significant Control

Change to Phoenix Group Holdings Plc as a person with significant control on 2026-02-24

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

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

25 Aug 2025 Officers

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

Recent Activity

Latest Activity

Change to Phoenix Group Holdings Plc as a person with significant control on 2026-02-24

1 months ago on 24 Feb 2026

Change Corporate Secretary Company With Change Date

5 months ago on 10 Nov 2025

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

5 months ago on 3 Nov 2025

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

7 months ago on 25 Aug 2025

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

7 months ago on 25 Aug 2025