Company NameElectricity Pensions Consultants Limited
Company StatusDissolved
Company Number02635970
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesChoicebasic Limited and ESN Pension Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusClosed
Appointed20 January 2006(14 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMs Priscilla Margaret Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2019)
RolePensions Professional And Non-Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Timothy Mark Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed04 October 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameDavid Scott Manning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed30 September 1995(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameMichael Stanley John Wickham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 12 months after company formation)
Appointment Duration10 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 2008)
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(14 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2012)
RoleAccountant
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameRichard Aitken-Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2016)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Durham Road
London
SW20 0DF
Director NameIan James Baines
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Lower Holt Street
Earls Colne
Colchester
Essex
CO6 2PH
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed20 August 1991(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed20 August 1991(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Contact

Websiteepsl.com

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Electricity Pensions Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 March 2016Termination of appointment of Richard Aitken-Davies as a director on 1 February 2016 (1 page)
10 March 2016Appointment of Ms Priscilla Margaret Ross as a director on 1 February 2016 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (8 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
25 March 2015Secretary's details changed for Mr Paul Michael Wallis on 25 March 2015 (1 page)
23 March 2015Secretary's details changed for Mr Paul Michael Wallis on 20 March 2015 (1 page)
23 March 2015Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ on 23 March 2015 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
24 March 2014Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita Harts Ludgate House 245 Blackfriars Road London SE1 9UF United Kingdom (1 page)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
18 June 2013Secretary's details changed for Mr Paul Michael Wallis on 18 June 2013 (2 pages)
10 June 2013Termination of appointment of Ian Baines as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
18 September 2012Register(s) moved to registered inspection location (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
12 March 2012Register inspection address has been changed (1 page)
20 February 2012Registered office address changed from 52-54 Southwark Street London SE1 1UN on 20 February 2012 (1 page)
12 January 2012Termination of appointment of David Sayers as a director (1 page)
4 January 2012Termination of appointment of Stephen Bott as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
4 April 2011Termination of appointment of Richard Barlow as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
19 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
21 April 2010Appointment of Mr Stephen John Bott as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Director's details changed for Mr David Sayers on 16 December 2009 (2 pages)
14 September 200913/09/09 no member list (4 pages)
19 August 2009Director appointed richard aitken-davies (3 pages)
6 August 2009Director appointed ian james baines (2 pages)
2 July 2009Appointment terminated director michael wickham (1 page)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
19 September 2008Return made up to 13/09/08; full list of members (4 pages)
2 July 2008Appointment terminated director anthony allen (1 page)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 October 2007Return made up to 13/09/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: 185 park street london SE1 9DY (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
22 January 2007New director appointed (1 page)
6 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
16 October 2006Return made up to 13/09/06; full list of members (3 pages)
9 June 2006Secretary resigned (1 page)
13 February 2006New director appointed (3 pages)
13 October 2005Full accounts made up to 31 March 2005 (11 pages)
22 September 2005Return made up to 08/08/05; full list of members (3 pages)
15 September 2005Return made up to 13/09/05; full list of members (3 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 08/08/04; full list of members (6 pages)
5 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 November 2003Secretary's particulars changed (1 page)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 August 2002Return made up to 08/08/02; full list of members (8 pages)
18 December 2001Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Secretary's particulars changed (1 page)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
26 April 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Return made up to 08/08/00; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 September 1999Return made up to 08/08/99; no change of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1999Director's particulars changed (1 page)
14 August 1998Return made up to 08/08/98; full list of members (7 pages)
25 July 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 08/08/97; no change of members (6 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 October 1996Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
1 April 1996Company name changed esn pension consultants LIMITED\certificate issued on 01/04/96 (2 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 September 1995Return made up to 08/08/95; full list of members (18 pages)
9 May 1995New director appointed (6 pages)
7 October 1991Memorandum and Articles of Association (15 pages)
20 September 1991Company name changed\certificate issued on 20/09/91 (2 pages)
8 August 1991Incorporation (9 pages)