Company NamePension Services Limited
Company StatusDissolved
Company Number01750722
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 7 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMiss Varsha Naik
NationalityBritish
StatusClosed
Appointed23 November 2004(21 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 26 September 2023)
RoleAccountant
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Hugh Smart
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(22 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 26 September 2023)
RoleInvestment
Country of ResidenceEngland
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Jack Bretherick
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RolePensions Manager
Correspondence Address30 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameStewart Colley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 February 2006)
RoleAccountant
Correspondence AddressRiver End
24 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Paul Evan Oldham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleInvestment Manager
Correspondence Address15 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NR
Secretary NameMr Michael Charles Rumsey Normington
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameMr Paul Rodger Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Secretary NamePeter Michael Julian Bradshaw
NationalityBritish
StatusResigned
Appointed13 August 2004(20 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2004)
RoleLawyer
Correspondence AddressBeechurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(27 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2022)
RoleDirector & Chairman Of Trustee
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr David Stephen Maddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(27 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 April 2019)
RoleAccountant
Country of ResidenceWales
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR

Contact

Websitenissa.gsi.gov.uk

Location

Registered Address17th Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

999 at £1Bs Pension Fund Trustee LTD
99.90%
Ordinary
1 at £1Mr Hugh Christopher Smart
0.10%
Ordinary

Financials

Year2014
Turnover£500,000
Net Worth£4,370
Cash£24,244
Current Liabilities£19,874

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 September 2020Full accounts made up to 31 March 2020 (14 pages)
9 April 2020Director's details changed for Mr Richard Edward Keith Greenfield on 9 April 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 August 2019Full accounts made up to 31 March 2019 (14 pages)
22 May 2019Second filing for the termination of David Stephen Maddock as a director (5 pages)
9 April 2019Termination of appointment of David Stephen Maddock as a director on 8 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 22/05/2019
(2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
6 November 2018Appointment of Mr Richard Edward Keith Greenfield as a director on 31 October 2018 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 March 2017 (13 pages)
27 July 2017Full accounts made up to 31 March 2017 (13 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Miss Varsha Naik on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Miss Varsha Naik on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr Hugh Smart on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Hugh Smart on 3 February 2017 (2 pages)
15 September 2016Full accounts made up to 31 March 2016 (15 pages)
15 September 2016Full accounts made up to 31 March 2016 (15 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(6 pages)
7 July 2015Full accounts made up to 31 March 2015 (12 pages)
7 July 2015Full accounts made up to 31 March 2015 (12 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(6 pages)
4 September 2014Full accounts made up to 31 March 2014 (11 pages)
4 September 2014Full accounts made up to 31 March 2014 (11 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
17 July 2013Full accounts made up to 31 March 2013 (10 pages)
17 July 2013Full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 September 2011Termination of appointment of Paul Strickland as a director (1 page)
29 September 2011Termination of appointment of Paul Strickland as a director (1 page)
8 September 2011Appointment of Mr David Stephen Maddock as a director (2 pages)
8 September 2011Appointment of Mr David Stephen Maddock as a director (2 pages)
5 August 2011Appointment of Mr Allan Jardine Johnston as a director (2 pages)
5 August 2011Appointment of Mr Allan Jardine Johnston as a director (2 pages)
4 August 2011Full accounts made up to 31 March 2011 (10 pages)
4 August 2011Full accounts made up to 31 March 2011 (10 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 April 2010Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page)
7 April 2010Director's details changed for Mr Paul Rodger Strickland on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Paul Rodger Strickland on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 December 2009Full accounts made up to 31 March 2009 (10 pages)
4 December 2009Full accounts made up to 31 March 2009 (10 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (10 pages)
6 January 2009Full accounts made up to 31 March 2008 (10 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 August 2007Full accounts made up to 31 March 2007 (9 pages)
30 August 2007Full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 August 2006Full accounts made up to 31 March 2006 (11 pages)
18 August 2006Full accounts made up to 31 March 2006 (11 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
8 August 2005Full accounts made up to 31 March 2005 (9 pages)
8 August 2005Full accounts made up to 31 March 2005 (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (9 pages)
3 November 2004Full accounts made up to 31 March 2004 (9 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 March 2003 (9 pages)
10 October 2003Full accounts made up to 31 March 2003 (9 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
29 November 2002Registered office changed on 29/11/02 from: third floor radstock house 5 eccleston street london SW1W 9LX (1 page)
29 November 2002Registered office changed on 29/11/02 from: third floor radstock house 5 eccleston street london SW1W 9LX (1 page)
16 July 2002Full accounts made up to 31 March 2002 (9 pages)
16 July 2002Full accounts made up to 31 March 2002 (9 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Full accounts made up to 31 March 2001 (9 pages)
6 August 2001Full accounts made up to 31 March 2001 (9 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (9 pages)
2 August 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Full accounts made up to 31 March 1999 (9 pages)
1 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Return made up to 31/05/99; no change of members (5 pages)
16 June 1999Return made up to 31/05/99; no change of members (5 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 June 1997Return made up to 31/05/97; no change of members (5 pages)
30 June 1997Return made up to 31/05/97; no change of members (5 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
6 July 1995Full accounts made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 February 1987Full accounts made up to 31 March 1986 (8 pages)
10 February 1987Full accounts made up to 31 March 1986 (8 pages)
2 May 1986Return made up to 10/04/86; full list of members (8 pages)
2 May 1986Return made up to 10/04/86; full list of members (8 pages)
7 September 1983Incorporation (26 pages)
7 September 1983Incorporation (26 pages)