Background WavePink WaveYellow Wave

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757)

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED (02422757) is an active UK company. incorporated on 14 September 1989. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED has been registered for 36 years.

Company Number
02422757
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED is an active company incorporated on 14 September 1989 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02422757

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ROSKEL TRUSTEES LIMITED
From: 2 January 1990To: 17 October 2006
TGP 223 LIMITED
From: 14 September 1989To: 2 January 1990
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 14 September 1989To: 5 July 2018
Timeline

18 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 13
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Resolution
27 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
19 October 2007
353353
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
6 July 2002
363aAnnual Return
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Resolution
14 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 1991
AUDAUD
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
225(1)225(1)
Legacy
24 June 1991
363aAnnual Return
Legacy
19 January 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Resolution
12 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1989
NEWINCIncorporation