Sophie Jane O'CONNOR
Total number of appointments 30, 25 active appointments
ROTHESAY LIMITED
- Correspondence address
- The Post Building 100 Museum Street, London, United Kingdom, WC1A 1PB
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 October 2023
ROTHESAY LIFE PLC
- Correspondence address
- The Post Building 100 Museum Street, London, United Kingdom, WC1A 1PB
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 October 2023
SMBC BANK INTERNATIONAL PLC
- Correspondence address
- 100 Liverpool Street, London, England, EC2M 2AT
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 31 May 2023
EMBARK INVESTMENT SERVICES LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 17 January 2023
- Resigned on
- 30 September 2023
STERLING ISA MANAGERS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 17 January 2023
- Resigned on
- 30 September 2023
EBS PENSIONS LIMITED
- Correspondence address
- 100 Cannon Street, London, England, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 2 December 2022
- Resigned on
- 30 September 2023
Average house price in the postcode EC4N 6EU £24,621,000
EMBARK SERVICES LIMITED
- Correspondence address
- 100 Cannon Street, London, England, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 2 December 2022
- Resigned on
- 30 September 2023
Average house price in the postcode EC4N 6EU £24,621,000
EMBARK GROUP LIMITED
- Correspondence address
- 100 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 31 January 2022
- Resigned on
- 30 September 2023
Average house price in the postcode EC4N 6EU £24,621,000
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 21 April 2020
- Resigned on
- 30 September 2023
SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 21 April 2020
- Resigned on
- 30 September 2023
MALARIA NO MORE UNITED KINGDOM
- Correspondence address
- 21-24 Millbank, Room 202, 2nd Floor, London, England, SW1P 4QP
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 18 April 2020
- Resigned on
- 19 June 2023
SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2023
HBOS INVESTMENT FUND MANAGERS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2023
LLOYDS BANK GENERAL INSURANCE LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
ST ANDREW'S INSURANCE PLC
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
SCOTTISH WIDOWS GROUP LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
SCOTTISH WIDOWS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 June 2017
- Resigned on
- 30 September 2023
PERSHING LIMITED
- Correspondence address
- Royal Liver Building Pier Head, Liverpool, England, L3 1LL
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 27 July 2016
- Resigned on
- 11 May 2020
PERSHING HOLDINGS (UK) LIMITED
- Correspondence address
- Royal Liver Building Pier Head, Liverpool, England, L3 1LL
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 27 July 2016
- Resigned on
- 11 May 2020
BUPA INSURANCE LIMITED
- Correspondence address
- 1 Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 February 2016
Average house price in the postcode EC2R 7HJ £111,000
BUPA INSURANCE SERVICES LIMITED
- Correspondence address
- 1 Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 1 February 2016
Average house price in the postcode EC2R 7HJ £111,000
CHANCE TO SHINE FOUNDATION LTD
- Correspondence address
- The Kia Oval, London, United Kingdom, SE11 5SW
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 15 September 2015
- Resigned on
- 15 September 2024
Average house price in the postcode SE11 5SW £934,000
THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED
- Correspondence address
- 1 Canada Square, London, E14 5AL
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 8 April 2014
- Resigned on
- 6 April 2022
PERSHING SECURITIES LIMITED
- Correspondence address
- Royal Liver Building Pier Head, Liverpool, England, L3 1LL
- Role RESIGNED
- director
- Date of birth
- August 1970
- Appointed on
- 27 July 2016
- Resigned on
- 11 May 2020
RELIANCE ADMINISTRATION SERVICES LIMITED
- Correspondence address
- Reliance House 6 Vale Avenue, Tunbridge Wells, Kent, England, TN1 1RG
- Role RESIGNED
- director
- Date of birth
- August 1970
- Appointed on
- 11 September 2013
- Resigned on
- 1 April 2018
Average house price in the postcode TN1 1RG £3,331,000
RMIS (RTW) LIMITED
- Correspondence address
- Reliance House 6 Vale Avenue, Tunbridge Wells, Kent, TN1 1RG
- Role RESIGNED
- director
- Date of birth
- August 1970
- Appointed on
- 11 September 2013
- Resigned on
- 1 April 2018
Average house price in the postcode TN1 1RG £3,331,000
RELIANCE UNIT MANAGERS LIMITED
- Correspondence address
- Reliance House 6 Vale Avenue, Tunbridge Wells, Kent, England, TN1 1RG
- Role RESIGNED
- director
- Date of birth
- August 1970
- Appointed on
- 11 September 2013
- Resigned on
- 1 April 2018
Average house price in the postcode TN1 1RG £3,331,000
XITUS INSURANCE LIMITED
- Correspondence address
- 20 Old Broad Street, London, England, EC2N 1DP
- Role RESIGNED
- director
- Date of birth
- August 1970
- Appointed on
- 11 September 2013
- Resigned on
- 25 September 2014