Company NamePensions, Insurance And Capital Management Limited
DirectorClifford Crosby Hunter
Company StatusActive
Company Number01947029
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Previous NameDrawlark Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusCurrent
Appointed01 December 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Director NameMr Thomas Percival
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 1994)
RoleFinancial Advisor
Correspondence AddressGreenvista Willow Road
Whitstable
Kent
CT5 3DW
Director NameBrian Worthington
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration2 days (resigned 03 July 1991)
RoleSecretary
Correspondence Address7 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Secretary NameBrian Worthington
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressQuarr Cottage 23 Chequers Lane
Walton On The Hill
Surrey
KT20 7SP
Director NameMichael Henry Davis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 August 2006)
RoleIndependent Financial Adviser
Correspondence AddressFlat 34 Burghley House
Somerset Road Wimbledon Village
London
SW19 5JB
Secretary NameMr Peter Roderick Curtis Allen
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NamePIC Group Ltd (Corporation)
StatusResigned
Appointed27 August 2000(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2010)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(25 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 December 2010)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Contact

Websitepicm.co.uk

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37.1k at £1Pic Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,125
Cash£4,102
Current Liabilities£1,977

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

14 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
11 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
19 June 2021Micro company accounts made up to 31 October 2020 (8 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 October 2019 (8 pages)
28 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 July 2017Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of P I C Group Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of P I C Group Limited as a person with significant control on 6 April 2016 (1 page)
25 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 37,113
(3 pages)
25 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 37,113
(3 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 37,113
(4 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 37,113
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 37,113
(4 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 37,113
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Clifford Crosby Hunter on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Clifford Crosby Hunter on 26 July 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary
  • ANNOTATION Clarification this form is a duplicate of the AP03 also registered on the 05/12/2010
(1 page)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
5 December 2010Termination of appointment of 2302 Limited as a secretary (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary
  • ANNOTATION Clarification this form is a duplicate of the AP03 also registered on the 05/12/2010
(1 page)
5 December 2010Termination of appointment of 2302 Limited as a secretary (1 page)
7 November 2010Termination of appointment of Pic Group Ltd as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Termination of appointment of Pic Group Ltd as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Pic Group Ltd on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Pic Group Ltd on 21 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
2 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
2 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
20 June 2006Full accounts made up to 31 October 2005 (12 pages)
20 June 2006Full accounts made up to 31 October 2005 (12 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
18 June 2005Full accounts made up to 31 October 2004 (12 pages)
18 June 2005Full accounts made up to 31 October 2004 (12 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 June 2004Full accounts made up to 31 October 2003 (12 pages)
18 June 2004Full accounts made up to 31 October 2003 (12 pages)
4 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 July 2003Return made up to 21/06/03; full list of members (7 pages)
11 April 2003Full accounts made up to 31 October 2002 (12 pages)
11 April 2003Full accounts made up to 31 October 2002 (12 pages)
15 August 2002Full accounts made up to 31 October 2001 (13 pages)
15 August 2002Full accounts made up to 31 October 2001 (13 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Full accounts made up to 31 October 2000 (13 pages)
9 August 2001Full accounts made up to 31 October 2000 (13 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
10 August 2000Full accounts made up to 31 October 1999 (11 pages)
10 August 2000Full accounts made up to 31 October 1999 (11 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR7 7QH (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR7 7QH (1 page)
3 September 1999Nc inc already adjusted 20/08/99 (1 page)
3 September 1999Ad 20/08/99--------- £ si 18860@1=18860 £ ic 18253/37113 (2 pages)
3 September 1999Nc inc already adjusted 20/08/99 (1 page)
3 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1999Ad 20/08/99--------- £ si 18860@1=18860 £ ic 18253/37113 (2 pages)
3 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
13 July 1999Return made up to 01/07/99; no change of members (4 pages)
13 July 1999Return made up to 01/07/99; no change of members (4 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
17 July 1998Return made up to 01/07/98; full list of members (6 pages)
17 July 1998Return made up to 01/07/98; full list of members (6 pages)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
10 September 1996Amended full accounts made up to 30 April 1994 (1 page)
10 September 1996Amended full accounts made up to 30 April 1993 (1 page)
10 September 1996Amended full accounts made up to 30 April 1995 (1 page)
10 September 1996Amended full accounts made up to 30 April 1993 (1 page)
10 September 1996Amended full accounts made up to 30 April 1995 (1 page)
10 September 1996Amended full accounts made up to 30 April 1994 (1 page)
10 September 1996Amended full accounts made up to 30 April 1992 (1 page)
10 September 1996Amended full accounts made up to 30 April 1992 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
9 April 1996Return made up to 30/03/96; full list of members (6 pages)
30 August 1995Full accounts made up to 30 April 1995 (10 pages)
30 August 1995Full accounts made up to 30 April 1995 (10 pages)
11 April 1995Return made up to 04/04/95; no change of members (4 pages)
11 April 1995Return made up to 04/04/95; no change of members (4 pages)
13 November 1985Company name changed\certificate issued on 13/11/85 (3 pages)
13 November 1985Company name changed\certificate issued on 13/11/85 (3 pages)
13 September 1985Certificate of incorporation (1 page)
13 September 1985Certificate of incorporation (1 page)