Company NameManaged Pension Funds Limited
Company StatusActive
Company Number04486031
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameVathoulla Sullivan
NationalityBritish
StatusCurrent
Appointed28 July 2005(3 years after company formation)
Appointment Duration18 years, 9 months
RoleParalegal
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Nigel David Wightman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Griffiths Ian Ashley Armfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Scott Victor Sanderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(16 years after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameCaroline Sophie Scott O'Connor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleProduct Developer
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRebecca Bridger
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameClaudia Emmanuel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Bank Street
London
E14 5LE
Director NamePatrick Kieran Mooney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Morley Square
Bishopston
Bristol
BS7 9DW
Director NameNigel David Wightman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleInvestment Management
Correspondence AddressHigh Weald Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameLodewijk Dirk Van Setten
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2004)
RoleIn House Counsel
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NameDavid John Arthur Trace
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Burbage Road
London
SE24 9HE
Director NameMr William Raymond Cotter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address116 Shrewsbury Lawn
Cabinteely
Dublin
Irish
Director NameClaudia Emmanuel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 2005)
RoleSolicitor
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NamePaul Francis Duncombe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address21 St James Square
London
SW1Y 4SS
Director NameMr Kanesh Lakhani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Michael John Karpik
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 October 2017)
RoleChief Admin Officer Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSusan Raynes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Alex Joseph Castle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 24 November 2022)
RoleHead Of Emea Operations
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr William Derek Russell Street
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2019)
RoleHead Of Investments, Emea
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameUlla Marie Pitha
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1State Street Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,938,000
Cash£267,000
Current Liabilities£7,545,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

6 April 2017Delivered on: 6 April 2017
Persons entitled: Mobius Life Limited

Classification: A registered charge
Particulars: All the long-term insurance assets of the chargor from time to time.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: B&Ce Insurance Limited

Classification: A registered charge
Particulars: All the long-term insurance assets of the chargor from time to time.
Outstanding
12 May 2015Delivered on: 2 June 2015
Persons entitled: Fil Life Insurance Limited

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 21 April 2015
Persons entitled: Just Retirement Limited (As the Reinsured)

Classification: A registered charge
Outstanding
18 April 2012Delivered on: 23 April 2012
Persons entitled: Axa Wealth Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all right to and title in the charged property see image for full details.
Outstanding
14 July 2010Delivered on: 16 July 2010
Persons entitled: Zurich Assurance LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its right to and title in the long-term insurance business assets from time to time, see image for full details.
Outstanding
10 May 2010Delivered on: 21 May 2010
Persons entitled: Friends Provident Pensions Limited

Classification: Deeds of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the long term insurance assets of managed pension funds limited from time to time.
Outstanding
26 November 2009Delivered on: 7 December 2009
Persons entitled: Prudential Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All long term insurance assets.
Outstanding
2 March 2022Delivered on: 10 March 2022
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Particulars: All the long-term insurance assets of the chargor from time to time.
Outstanding
19 May 2017Delivered on: 19 May 2017
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: A registered charge
Particulars: All the long-term insurance assets of the chargor from time to time.
Outstanding
18 March 2008Delivered on: 4 April 2008
Persons entitled: Scottish Widows PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the long-term insurance assets see image for full details.
Outstanding

Filing History

24 October 2017Termination of appointment of Michael John Karpik as a director on 20 October 2017 (1 page)
7 September 2017Termination of appointment of David John Arthur Trace as a director on 6 September 2017 (1 page)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 June 2017Full accounts made up to 31 December 2016 (28 pages)
19 May 2017Registration of charge 044860310010, created on 19 May 2017 (12 pages)
6 April 2017Registration of charge 044860310009, created on 6 April 2017 (12 pages)
31 January 2017Appointment of Mr Griffiths Ian Ashley Armfield as a director on 25 January 2017 (2 pages)
21 December 2016Termination of appointment of William Raymond Cotter as a director on 14 December 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 April 2016Full accounts made up to 31 December 2015 (32 pages)
10 February 2016Registration of charge 044860310008, created on 9 February 2016 (12 pages)
18 September 2015Appointment of Mr Nigel David Wightman as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr Nigel David Wightman as a director on 7 September 2015 (2 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000,000
(7 pages)
2 June 2015Registration of charge 044860310007, created on 12 May 2015 (13 pages)
24 April 2015All of the property or undertaking has been released from charge 3 (1 page)
24 April 2015All of the property or undertaking has been released from charge 2 (1 page)
21 April 2015Registration of charge 044860310006, created on 9 April 2015 (11 pages)
21 April 2015Registration of charge 044860310006, created on 9 April 2015 (11 pages)
26 March 2015Full accounts made up to 31 December 2014 (25 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000,000
(7 pages)
22 April 2014Appointment of Mr William Derek Russell Street as a director (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (24 pages)
2 January 2014Termination of appointment of Susan Raynes as a director (1 page)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
21 March 2013Full accounts made up to 31 December 2012 (23 pages)
20 February 2013Termination of appointment of Paul Spencer as a director (1 page)
7 December 2012Appointment of Mr Alex Joseph Castle as a director (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
25 April 2012Appointment of Susan Raynes as a director (2 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2012Termination of appointment of Patrick Mooney as a director (1 page)
20 March 2012Full accounts made up to 31 December 2011 (23 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
22 March 2011Full accounts made up to 31 December 2010 (22 pages)
14 March 2011Termination of appointment of Kanesh Lakhani as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for David John Arthur Trace on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Mr William Raymond Cotter on 15 July 2010 (2 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Full accounts made up to 31 December 2009 (22 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2009Return made up to 15/07/09; full list of members (8 pages)
24 March 2009Director appointed michael karpik (1 page)
18 March 2009Full accounts made up to 31 December 2008 (22 pages)
17 February 2009Secretary's change of particulars / vathoulla sullivan / 26/01/2009 (1 page)
17 February 2009Director's change of particulars / kanesh lakhani / 26/01/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 25 bank street london E14 5NU (1 page)
20 January 2009Appointment terminated director claudia emmanuel (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Return made up to 15/07/07; full list of members (5 pages)
29 December 2008Director's change of particulars / kanesh lakhani / 08/03/2007 (1 page)
29 December 2008Secretary's change of particulars / vathoulla sullivan / 08/03/2007 (1 page)
29 December 2008Return made up to 15/07/08; full list of members (5 pages)
29 December 2008Director's change of particulars / claudia emmanuel / 08/03/2007 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Full accounts made up to 31 December 2007 (22 pages)
19 December 2007Registered office changed on 19/12/07 from: 25 bank street london E14 5LE (1 page)
13 August 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 21 saint jamess square london SW1Y 4SS (1 page)
26 March 2007Full accounts made up to 31 December 2006 (18 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 November 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
8 August 2006Return made up to 15/07/06; full list of members (9 pages)
10 April 2006Full accounts made up to 31 December 2005 (15 pages)
5 January 2006Director's particulars changed (1 page)
16 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
27 July 2005Return made up to 15/07/05; full list of members (9 pages)
29 June 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 January 2005Director resigned (1 page)
2 September 2004Director's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
6 August 2004Return made up to 15/07/04; full list of members (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Memorandum and Articles of Association (31 pages)
4 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 May 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
14 March 2003New director appointed (2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2003Ad 25/02/03--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages)
12 March 2003Nc inc already adjusted 25/02/03 (2 pages)
12 March 2003Ad 28/02/03--------- £ si 1500000@1=1500000 £ ic 3500000/5000000 (2 pages)
12 March 2003New director appointed (2 pages)
13 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 July 2002Incorporation (28 pages)