Company NameThe Forces Pension Society Investment Company Limited
Company StatusActive
Company Number00892077
CategoryPrivate Limited Company
Incorporation Date16 November 1966(57 years, 5 months ago)
Previous NameOfficers' Pensions Society Investment Co Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMaj Gen Neil Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(52 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Secretary NameMr Matthew Peter Lowe
StatusCurrent
Appointed01 April 2020(53 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Steven Richard Willis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address7a Abbey Road
Sheringham
NR26 8HH
Director NameMs Jane Elizabeth Chalmers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(57 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 9 Creswell
Hook
RG27 9TG
Director NameMr Rorie Charles Edward Evans
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(57 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleHead Of Charity Clients
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakfield Court Road
Royal Tunbridge Wells
Kent
TN2 4TL
Director NameCapt Brian Ashby
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1992)
RoleRetired
Correspondence AddressStable Cottage
Church Farm Colney
Norwich
NR4 7TX
Director NameCol Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressFlat 4
115 Alderney Street
London
SW1V 4HF
Director NameSir David George Evans
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2001)
RoleCompany Chaorman
Correspondence AddressMilton House
Little Milton
Oxford
Oxfordshire
OX44 7QB
Director NameCapt Robin Stafford Markes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 1999)
RoleCompany Director Assistant Gen
Correspondence AddressFox Pond Cottage Fox Pond Lane
Lymington
Hampshire
SO41 8EW
Director NameRichard Marriott
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 July 1997)
RoleInvestment Manager
Correspondence AddressBoynton Hall
Bridlington
East Yorkshire
YO16 4XL
Director NameBrigader Roger Bryan Chicheley Plowden
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2002)
RoleRetired
Correspondence AddressBlack Horse Cottage Rede Road
Whepstead
Bury St Edmunds
Suffolk
IP29 4SS
Director NameMajor General Sir Laurence New
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleRetired
Correspondence AddressLittlebrook Earleydene
Ascot
Berkshire
SL5 9JY
Secretary NameMrs Dorothy Cobb
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address17 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HF
Director NameGeneral Sir Arthur John Archer
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressTudor House Tower Road
Branksome Park
Poole
Dorset
BH13 6JA
Director NameMaj Gen Peter Robert Frank Bonnet
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 March 2000)
RoleGeneral Secretary Ops
Correspondence AddressThe Old Rectory East Street
South Molton
Devon
EX36 3DF
Secretary NameMr Stuart Peter Hermelin
NationalityBritish
StatusResigned
Appointed08 January 1997(30 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 17 April 2019)
RoleSecretary
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Richard Alexander Hewlett Nunneley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(30 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 March 2006)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address14 Canton House
Great Heathmead
Haywards Heath
West Sussex
RH16 1FD
Director NameThe Right Honourable. The Lord Astor Of Hever John Jacob Astor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1999)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence AddressFrench Street House
Westerham
Kent
TN16 1PW
Director NameMalcolm Claude Faircliff
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2002)
RoleChartered Accountant
Correspondence Address36 Uxbridge Road
Hampton
Middlesex
TW12 3AD
Director NameSir Patrick Hine
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(33 years after company formation)
Appointment Duration7 years (resigned 28 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowdale 3 Rook Hill Road
Christchurch
Dorset
BH23 4DZ
Director NameMaj Gen James Charles Mellish Gordon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressOwl Pen
Cricket Hill Lane
Yateley
Hampshire
GU46 6BQ
Director NameAir Chief Marshal Sir Roger Hewlitt Palin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2006)
RoleRetired
Correspondence AddressWalford House
Walford Close
Wimborne
Dorset
BH21 1PH
Director NameMr David Alan Cranston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(36 years after company formation)
Appointment Duration11 years, 6 months (resigned 04 June 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Manor
Durrington
Salisbury
SP4 8AQ
Director NameSir Michael Anthony Claes Moore
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Cottage 201 Castle Street Portchester
Fareham
Hampshire
PO16 9QW
Director NameMr Nicholas John Gartside
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMaj Gen John David Moore-Bick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(40 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2015)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Well
Ewhurst Green
East Sussex
TN32 5TD
Director NameMr David Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Barn
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Director NameSir Christopher Charles Cotton Coville
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Michael Peter Morrissey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(45 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 December 2023)
RoleInvestment Managment
Country of ResidenceEngland
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr Edward David John Goodchild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(47 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr John Stephen Pitt-Brooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(48 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMaj Gen Archibald Peter Neil Currie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(49 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 2 Beaufort Road
Winchester
Hampshire
SO23 9ST
Director NameSir Gerald William Berragan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(51 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Secretary NameMs Jacqueline Lea Oakley
StatusResigned
Appointed17 April 2019(52 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Director NameMr William Hewitt Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(52 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Tangle 12-14 Tockenham
Swindon
SN4 7PH
Director NameMr David Julian Marsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(52 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 South Lambeth Road South Lambeth Road
London
SW8 1RL

Contact

Websiteforpen.co.uk
Telephone020 78209988
Telephone regionLondon

Location

Registered Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Forces Pension Society Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,255
Gross Profit£74,361
Net Worth£438,299
Cash£90,038
Current Liabilities£528,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 October 2003Delivered on: 11 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 6 2ND floor 68 south lambeth road, london, SW8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 December 2023Appointment of Mr Rorie Charles Edward Evans as a director on 6 December 2023 (2 pages)
11 December 2023Termination of appointment of Michael Peter Morrissey as a director on 7 December 2023 (1 page)
13 November 2023Appointment of Ms Jane Elizabeth Chalmers as a director on 13 November 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 June 2023Termination of appointment of David Julian Marsh as a director on 8 June 2023 (1 page)
15 April 2023Accounts for a small company made up to 31 December 2022 (15 pages)
23 July 2022Termination of appointment of William Hewitt Moore as a director on 9 July 2022 (1 page)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2022Memorandum and Articles of Association (8 pages)
8 July 2022Appointment of Mr Steven Richard Willis as a director on 5 July 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
16 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Jacqueline Lea Oakley as a secretary on 31 March 2020 (1 page)
20 May 2020Appointment of Mr Matthew Peter Lowe as a secretary on 1 April 2020 (2 pages)
30 September 2019Appointment of Mr David Julian Marsh as a director on 3 September 2019 (2 pages)
28 August 2019Appointment of Mr William Hewitt Moore as a director on 28 August 2019 (2 pages)
28 August 2019Termination of appointment of Edward David John Goodchild as a director on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Gerald William Berragan as a director on 28 August 2019 (1 page)
17 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 April 2019Termination of appointment of Stuart Peter Hermelin as a secretary on 17 April 2019 (1 page)
17 April 2019Appointment of Ms Jacqueline Lea Oakley as a secretary on 17 April 2019 (2 pages)
4 January 2019Appointment of Mr Neil Marshall as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of John Stephen Pitt-Brooke as a director on 31 December 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (13 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Appointment of Sir Gerald William Berragan as a director on 2 July 2018 (2 pages)
26 February 2018Termination of appointment of Peter John Wilkinson as a director on 26 February 2018 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Archibald Peter Neil Currie as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Archibald Peter Neil Currie as a director on 14 June 2017 (1 page)
14 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 June 2016Appointment of Major General Archibald Peter Neil Currie as a director on 8 June 2016 (2 pages)
15 June 2016Appointment of Major General Archibald Peter Neil Currie as a director on 8 June 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 July 2015Termination of appointment of Christopher Charles Cotton Coville as a director on 30 May 2014 (1 page)
23 July 2015Appointment of Mr John Stephen Pitt-Brooke as a director on 10 June 2015 (2 pages)
23 July 2015Termination of appointment of Christopher Charles Cotton Coville as a director on 30 May 2014 (1 page)
23 July 2015Termination of appointment of Nicholas John Gartside as a director on 13 April 2014 (1 page)
23 July 2015Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page)
23 July 2015Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Termination of appointment of Nicholas John Gartside as a director on 13 April 2014 (1 page)
23 July 2015Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Termination of appointment of John David Moore-Bick as a director on 10 June 2015 (1 page)
23 July 2015Appointment of Mr John Stephen Pitt-Brooke as a director on 10 June 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
10 June 2014Termination of appointment of David Cranston as a director (1 page)
10 June 2014Termination of appointment of David Cranston as a director (1 page)
16 January 2014Appointment of Mr Edward David John Goodchild as a director (2 pages)
16 January 2014Appointment of Mr Edward David John Goodchild as a director (2 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Nicholas John Gartside on 1 June 2013 (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 February 2013Termination of appointment of Frederick Rosier as a director (1 page)
4 February 2013Termination of appointment of Frederick Rosier as a director (1 page)
15 October 2012Appointment of Mr Michael Peter Morrissey as a director (2 pages)
15 October 2012Appointment of Mr Michael Peter Morrissey as a director (2 pages)
24 July 2012Secretary's details changed for Mr Stuart Peter Hermelin on 31 January 2012 (1 page)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Secretary's details changed for Mr Stuart Peter Hermelin on 31 January 2012 (1 page)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 July 2012Appointment of Vice Admiral Peter John Wilkinson as a director (2 pages)
18 July 2012Appointment of Vice Admiral Peter John Wilkinson as a director (2 pages)
17 July 2012Termination of appointment of David Felwick as a director (1 page)
17 July 2012Termination of appointment of David Felwick as a director (1 page)
12 July 2012Appointment of Sir Christopher Coville as a director (2 pages)
12 July 2012Appointment of Sir Christopher Coville as a director (2 pages)
24 May 2012Full accounts made up to 31 December 2011 (19 pages)
24 May 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 July 2011Termination of appointment of Michael Moore as a director (1 page)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 July 2011Termination of appointment of Michael Moore as a director (1 page)
16 March 2011Full accounts made up to 31 December 2010 (17 pages)
16 March 2011Full accounts made up to 31 December 2010 (17 pages)
2 March 2011Appointment of Mr David Leonard Felwick as a director (2 pages)
2 March 2011Appointment of Mr David Leonard Felwick as a director (2 pages)
13 January 2011Termination of appointment of Michael Smart as a director (1 page)
13 January 2011Termination of appointment of Michael Smart as a director (1 page)
2 July 2010Director's details changed for Frederick David Stewart Rosier on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Nicholas John Gartside on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Nicholas John Gartside on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mr Michael David Smart on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Michael David Smart on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Frederick David Stewart Rosier on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2009 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 30 June 2007 (6 pages)
1 July 2010Annual return made up to 30 June 2008 (6 pages)
1 July 2010Annual return made up to 30 June 2007 (6 pages)
1 July 2010Annual return made up to 30 June 2008 (6 pages)
1 July 2010Annual return made up to 30 June 2009 with a full list of shareholders (7 pages)
25 June 2010Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages)
25 June 2010Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages)
25 June 2010Secretary's details changed for Stuart Peter Hermelin on 2 October 2009 (2 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 July 2009Director appointed mr michael david smart (1 page)
14 July 2009Director appointed mr michael david smart (1 page)
25 June 2009Full accounts made up to 31 December 2008 (17 pages)
25 June 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Director's change of particulars / michael moore / 15/12/2006 (1 page)
30 June 2008Director's change of particulars / michael moore / 15/12/2006 (1 page)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
11 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
12 March 2007Full accounts made up to 31 December 2006 (16 pages)
12 March 2007Full accounts made up to 31 December 2006 (16 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2006Full accounts made up to 31 December 2005 (16 pages)
8 March 2006Full accounts made up to 31 December 2005 (16 pages)
29 July 2005Return made up to 30/06/05; full list of members (9 pages)
29 July 2005Return made up to 30/06/05; full list of members (9 pages)
14 June 2005Auditor's resignation (2 pages)
14 June 2005Auditor's resignation (2 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
1 August 2003Return made up to 30/06/03; full list of members (9 pages)
1 August 2003Return made up to 30/06/03; full list of members (9 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
14 March 2003Full accounts made up to 31 December 2002 (14 pages)
14 March 2003Full accounts made up to 31 December 2002 (14 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 March 2002Full accounts made up to 31 December 2001 (15 pages)
13 March 2002Full accounts made up to 31 December 2001 (15 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
25 July 2001Return made up to 30/06/01; full list of members (8 pages)
25 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 July 2001Company name changed officers' pensions society inves tment co LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed officers' pensions society inves tment co LIMITED\certificate issued on 04/07/01 (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001Full accounts made up to 31 December 2000 (14 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 March 2000Full accounts made up to 31 December 1999 (14 pages)
30 March 2000Full accounts made up to 31 December 1999 (14 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 30/06/99; full list of members (8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 30/06/99; full list of members (8 pages)
26 April 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Director resigned (1 page)
26 April 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Director resigned (1 page)
13 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 December 1996 (11 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 31 December 1996 (11 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
14 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 March 1996Full accounts made up to 31 December 1995 (10 pages)
31 March 1996Full accounts made up to 31 December 1995 (10 pages)
24 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1966Incorporation (14 pages)
16 November 1966Incorporation (14 pages)