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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant