Hove
East Sussex
BN3 2RE
Director Name | Dr Yally Avrahampour |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Penncourt 110 Fordwych Road London NW2 3NL |
Director Name | Ms Jane Margaret Marshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14a Dandridge House 31 Lamb Street London E1 6ED |
Director Name | Mr Jeffrey Highfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Miles Grant Lore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Group Pensions Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Miles Grant Lore |
---|---|
Status | Current |
Appointed | 17 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Alkesh Shah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Gary William Yeaman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Director, Uk Institutional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 20 Pembridge Square London W2 4DP |
Director Name | Mr John Michael Young |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hayfield Close Bushey Hertfordshire WD23 3SX |
Director Name | Mr Geoffrey Frank Oldham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Camel Street Marston Magna Somerset BA22 8DD |
Director Name | Dr Graham Michael Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Head Of People Support Service |
Correspondence Address | 7 Rosslyn Avenue Harold Wood Romford Essex RM3 0RG |
Director Name | Mr Alan Sydney Herbert |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Secretary Name | Mr Alan Sydney Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Maurice Herbert Oldfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2008) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old School Court Lewes Road Lindfield West Sussex RH16 2LD |
Secretary Name | Christopher John Roland Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 14 Eleanor Close Passfield Liphook Hampshire GU30 7TX |
Director Name | Mr Stephen John Pegg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wilderness Road Earley Reading Berkshire RG6 7RR |
Director Name | Mr Christopher John Roland Bedford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Victoria Way Liphook GU30 7NJ |
Director Name | Mr David John Robertson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aca First Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Miss Jocelyn Patricia Blackwell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Sheen Gate Gardens London SW14 7NY |
Director Name | Mr Peter Graham Dawes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2023) |
Role | Pension Trustee |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Status | Resigned |
Appointed | 13 January 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2020) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Website | pensionsarchive.org.uk |
---|
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,642 |
Net Worth | £52,100 |
Cash | £52,100 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
18 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mr Miles Grant Lore as a secretary on 17 March 2020 (2 pages) |
14 August 2020 | Appointment of Mr Miles Grant Lore as a director on 17 March 2020 (2 pages) |
14 August 2020 | Termination of appointment of Peter Graham Dawes as a secretary on 17 March 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Christopher John Roland Bedford on 19 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Jeffrey Highfield as a director on 20 March 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 January 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
13 January 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
24 June 2016 | Termination of appointment of Jocelyn Patricia Blackwell as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Jocelyn Patricia Blackwell as a director on 24 June 2016 (1 page) |
1 February 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
13 January 2016 | Termination of appointment of Christopher John Roland Bedford as a secretary on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Peter Graham Dawes as a secretary on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Peter Graham Dawes as a secretary on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Christopher John Roland Bedford as a secretary on 13 January 2016 (1 page) |
27 August 2015 | Annual return made up to 16 August 2015 no member list (10 pages) |
27 August 2015 | Annual return made up to 16 August 2015 no member list (10 pages) |
27 July 2015 | Appointment of Mr Peter Graham Dawes as a director on 21 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Peter Graham Dawes as a director on 21 July 2015 (2 pages) |
27 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
27 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
2 February 2015 | Appointment of Ms Jane Margaret Marshall as a director on 21 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Jane Margaret Marshall as a director on 21 January 2015 (2 pages) |
1 December 2014 | Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages) |
25 November 2014 | Appointment of Ms. Jocelyn Patricia Blackwell as a director on 18 November 2014 (2 pages) |
25 November 2014 | Appointment of Ms. Jocelyn Patricia Blackwell as a director on 18 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 16 August 2014 no member list (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 no member list (7 pages) |
1 June 2014 | Termination of appointment of Stephen Pegg as a director (1 page) |
1 June 2014 | Termination of appointment of Stephen Pegg as a director (1 page) |
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
9 December 2013 | Appointment of Mr David John Robertson as a director (2 pages) |
9 December 2013 | Appointment of Mr David John Robertson as a director (2 pages) |
7 September 2013 | Director's details changed for Dr Yally Avrahampour on 27 August 2013 (2 pages) |
7 September 2013 | Annual return made up to 16 August 2013 no member list (7 pages) |
7 September 2013 | Annual return made up to 16 August 2013 no member list (7 pages) |
7 September 2013 | Director's details changed for Dr Yally Avrahampour on 27 August 2013 (2 pages) |
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
3 September 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
3 September 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
19 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
19 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
11 January 2012 | Termination of appointment of John Young as a director (1 page) |
11 January 2012 | Termination of appointment of John Young as a director (1 page) |
25 August 2011 | Annual return made up to 16 August 2011 no member list (8 pages) |
25 August 2011 | Annual return made up to 16 August 2011 no member list (8 pages) |
20 July 2011 | Appointment of Mr. Christopher John Roland Bedford as a director (2 pages) |
20 July 2011 | Appointment of Mr. Christopher John Roland Bedford as a director (2 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
4 February 2011 | Termination of appointment of Geoffrey Oldham as a director (1 page) |
4 February 2011 | Termination of appointment of Geoffrey Oldham as a director (1 page) |
31 August 2010 | Annual return made up to 16 August 2010 no member list (8 pages) |
31 August 2010 | Annual return made up to 16 August 2010 no member list (8 pages) |
28 August 2010 | Director's details changed for Alan Sydney Herbert on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Jonathan Richard Holbrook Bull on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Alan Sydney Herbert on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Jonathan Richard Holbrook Bull on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Mr Geoffrey Frank Oldham on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for John Michael Young on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Stephen John Pegg on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Stephen John Pegg on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for John Michael Young on 16 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Mr Geoffrey Frank Oldham on 16 August 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 August 2009 | Annual return made up to 16/08/09 (4 pages) |
26 August 2009 | Annual return made up to 16/08/09 (4 pages) |
8 April 2009 | Director appointed stephen john pegg (2 pages) |
8 April 2009 | Director appointed stephen john pegg (2 pages) |
27 February 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
27 August 2008 | Annual return made up to 16/08/08 (3 pages) |
27 August 2008 | Annual return made up to 16/08/08 (3 pages) |
6 August 2008 | Appointment terminated director maurice oldfield (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
6 August 2008 | Appointment terminated director maurice oldfield (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
2 May 2008 | Amended accounts made up to 31 August 2006 (7 pages) |
2 May 2008 | Amended accounts made up to 31 August 2006 (7 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
23 August 2007 | Annual return made up to 16/08/07 (2 pages) |
23 August 2007 | Annual return made up to 16/08/07 (2 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
19 September 2006 | Annual return made up to 16/08/06
|
19 September 2006 | Annual return made up to 16/08/06
|
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
16 August 2005 | Incorporation (29 pages) |
16 August 2005 | Incorporation (29 pages) |