Lloyds Bank Insurance Services Limited


Founded in 1969, Lloyds Bank Insurance Services, classified under reg no. 00968406 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, Guildhall the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd September 2013 Lloyds Bank Insurance Services Limited is no longer carrying the name Lloyds Tsb Insurance Services.

At the moment there are 3 directors in the the firm, namely Jeremy W., Victoria F. and Veronica L.. In addition one secretary - Graeme D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lloyds Bank Insurance Services Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968406
Date of Incorporation Tue, 16th Dec 1969
Industry Non-life insurance
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jeremy W.

Position: Director

Appointed: 15 February 2024

Victoria F.

Position: Director

Appointed: 03 May 2023

Veronica L.

Position: Director

Appointed: 03 May 2023

Graeme D.

Position: Secretary

Appointed: 06 October 2022

Karen M.

Position: Secretary

Appointed: 24 March 2022

Resigned: 06 October 2022

John P.

Position: Director

Appointed: 27 November 2020

Resigned: 23 September 2022

Sean Q.

Position: Director

Appointed: 09 December 2019

Resigned: 03 May 2023

Martin S.

Position: Director

Appointed: 14 March 2019

Resigned: 31 December 2022

Natalie G.

Position: Secretary

Appointed: 23 November 2018

Resigned: 24 March 2022

James H.

Position: Director

Appointed: 20 July 2018

Resigned: 03 December 2019

Jacqueline L.

Position: Director

Appointed: 09 February 2015

Resigned: 14 March 2019

Thomas S.

Position: Director

Appointed: 23 September 2014

Resigned: 20 December 2017

Craig T.

Position: Director

Appointed: 11 June 2013

Resigned: 15 February 2024

Alan Y.

Position: Secretary

Appointed: 08 February 2013

Resigned: 15 November 2018

Toby S.

Position: Director

Appointed: 08 February 2013

Resigned: 01 July 2013

Andrew P.

Position: Director

Appointed: 09 November 2012

Resigned: 17 March 2015

Gregor S.

Position: Director

Appointed: 28 February 2012

Resigned: 05 October 2012

Kevin C.

Position: Director

Appointed: 24 October 2011

Resigned: 31 July 2012

Sally M.

Position: Secretary

Appointed: 14 July 2011

Resigned: 08 February 2013

Rosemary H.

Position: Director

Appointed: 20 May 2011

Resigned: 29 February 2012

Robert B.

Position: Director

Appointed: 20 May 2011

Resigned: 31 December 2012

Paula W.

Position: Secretary

Appointed: 20 May 2011

Resigned: 14 July 2011

Ian S.

Position: Director

Appointed: 16 March 2011

Resigned: 31 December 2011

Richard B.

Position: Director

Appointed: 02 February 2011

Resigned: 25 September 2014

Sally M.

Position: Secretary

Appointed: 02 February 2011

Resigned: 20 May 2011

Michael C.

Position: Director

Appointed: 24 January 2011

Resigned: 31 December 2011

Andrew B.

Position: Director

Appointed: 20 April 2010

Resigned: 20 May 2011

Jayne M.

Position: Secretary

Appointed: 31 March 2010

Resigned: 02 February 2011

Archibald K.

Position: Director

Appointed: 02 February 2010

Resigned: 20 May 2011

Sally M.

Position: Secretary

Appointed: 15 May 2009

Resigned: 31 March 2010

Rudi V.

Position: Director

Appointed: 15 May 2009

Resigned: 14 October 2011

Lindsay F.

Position: Director

Appointed: 15 May 2009

Resigned: 31 December 2011

Stephen H.

Position: Director

Appointed: 02 October 2008

Resigned: 11 October 2011

Michael C.

Position: Director

Appointed: 09 November 2007

Resigned: 31 December 2011

David S.

Position: Director

Appointed: 18 May 2007

Resigned: 30 June 2010

Alasdair L.

Position: Director

Appointed: 03 January 2006

Resigned: 31 March 2010

Simon F.

Position: Director

Appointed: 24 November 2005

Resigned: 16 March 2007

Martyn G.

Position: Director

Appointed: 24 November 2005

Resigned: 15 May 2009

Christopher H.

Position: Director

Appointed: 22 February 2005

Resigned: 30 April 2010

Simon H.

Position: Director

Appointed: 07 June 2004

Resigned: 07 December 2007

Neil G.

Position: Director

Appointed: 01 March 2004

Resigned: 21 April 2007

Philip L.

Position: Director

Appointed: 01 September 2003

Resigned: 31 March 2010

Janet G.

Position: Director

Appointed: 07 February 2003

Resigned: 31 December 2005

Neal J.

Position: Director

Appointed: 14 October 2002

Resigned: 12 September 2003

Sally J.

Position: Director

Appointed: 16 June 2000

Resigned: 31 August 2002

Michael M.

Position: Director

Appointed: 16 June 2000

Resigned: 31 December 2003

Keith G.

Position: Director

Appointed: 07 February 2000

Resigned: 16 June 2000

Jonathan P.

Position: Director

Appointed: 07 February 2000

Resigned: 30 April 2003

Graham F.

Position: Director

Appointed: 07 February 2000

Resigned: 07 February 2003

Sharon S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 15 May 2009

Peter H.

Position: Director

Appointed: 01 May 1998

Resigned: 07 February 2000

Dennis H.

Position: Director

Appointed: 01 May 1998

Resigned: 07 February 2000

Andrew S.

Position: Director

Appointed: 31 July 1997

Resigned: 01 May 1998

Raymond T.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 2005

Martin C.

Position: Director

Appointed: 23 March 1992

Resigned: 31 July 1997

George B.

Position: Director

Appointed: 23 March 1992

Resigned: 28 June 1993

Raymond T.

Position: Secretary

Appointed: 23 March 1992

Resigned: 01 June 1998

Stephen M.

Position: Director

Appointed: 23 March 1992

Resigned: 01 May 1998

Paul S.

Position: Director

Appointed: 23 March 1992

Resigned: 28 June 1993

Colin S.

Position: Director

Appointed: 23 March 1992

Resigned: 28 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Lloyds Bank General Insurance Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank General Insurance Holdings Limited

25 Gresham Street, London, Hampshire, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1628564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Tsb Insurance Services September 23, 2013
Lloyds Bank Insurance Services November 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, June 2023
Free Download (37 pages)

Company search

Advertisements