Company NameAxis Pensions Management Limited
Company StatusActive
Company Number05341073
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleConsultancy Actuary
Country of ResidenceEngland
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Simon Roy Chisholm
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Andrew Steven Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Alasdair James Vaughan Gillingham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House 3 Churchill Court
Manor Royal
Crawley
RH10 9LU
Secretary NameGurmeet Singh Josen
StatusCurrent
Appointed14 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Stephen Richard Hornbuckle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(6 days after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2020)
RolePensions Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
42 Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QZ
Secretary NameRita Hornbuckle
NationalityBritish
StatusResigned
Appointed31 January 2005(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
42 Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QZ
Secretary NameMrs Emily Jane Roberta Saker
NationalityBritish
StatusResigned
Appointed06 January 2012(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address13th Floor 10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Gurmeet Singh Josen
StatusResigned
Appointed01 January 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address13th Floor 10 Brock Street
Regent's Place
London
NW1 3FG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewhitefoord.co.uk

Location

Registered Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

76 at £1Whitefoord Holdings LTD
76.00%
Ordinary A
24 at £1Whitefoord Holdings LTD
24.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Stephen Richard Hornbuckle as a director on 31 December 2020 (1 page)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Emily Jane Roberta Saker as a secretary on 31 December 2019 (1 page)
7 January 2020Appointment of Mr Gurmeet Singh Josen as a secretary on 1 January 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2019Cessation of Russell Vincent Whitefoord as a person with significant control on 22 November 2019 (1 page)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 November 2016Secretary's details changed for Emily Thurlow on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Emily Thurlow on 18 November 2016 (1 page)
19 July 2016Full accounts made up to 31 March 2016 (14 pages)
19 July 2016Full accounts made up to 31 March 2016 (14 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
5 August 2015Full accounts made up to 31 March 2015 (15 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
11 August 2014Full accounts made up to 31 March 2014 (16 pages)
11 August 2014Full accounts made up to 31 March 2014 (16 pages)
7 May 2014Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
7 May 2014Secretary's details changed for Emily Thurlow on 28 April 2014 (1 page)
7 May 2014Secretary's details changed for Emily Thurlow on 28 April 2014 (1 page)
7 May 2014Director's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
9 August 2013Full accounts made up to 31 March 2013 (17 pages)
9 August 2013Full accounts made up to 31 March 2013 (17 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 March 2012 (16 pages)
12 September 2012Full accounts made up to 31 March 2012 (16 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of Mr. Russell Vincent Whitefoord as a director (3 pages)
19 January 2012Registered office address changed from St George's House 215-519 Chester Road Manchester M15 4JE on 19 January 2012 (2 pages)
19 January 2012Appointment of Emily Thurlow as a secretary (3 pages)
19 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
19 January 2012Appointment of Emily Thurlow as a secretary (3 pages)
19 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
19 January 2012Termination of appointment of Rita Hornbuckle as a secretary (2 pages)
19 January 2012Appointment of Mr. Russell Vincent Whitefoord as a director (3 pages)
19 January 2012Termination of appointment of Rita Hornbuckle as a secretary (2 pages)
19 January 2012Registered office address changed from St George's House 215-519 Chester Road Manchester M15 4JE on 19 January 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 March 2009Return made up to 25/01/09; full list of members (4 pages)
13 March 2009Return made up to 25/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 25/01/08; no change of members (6 pages)
27 February 2008Return made up to 25/01/08; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 February 2007Return made up to 25/01/07; full list of members (6 pages)
20 February 2007Return made up to 25/01/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 March 2006Return made up to 25/01/06; full list of members (6 pages)
6 March 2006Return made up to 25/01/06; full list of members (6 pages)
13 April 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
13 April 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
7 February 2005Registered office changed on 07/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 February 2005Registered office changed on 07/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
25 January 2005Incorporation (14 pages)
25 January 2005Incorporation (14 pages)