London
EC3V 3ND
Director Name | Mrs Louise Jane Inward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Dominic Veney |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr David Malcolm Thomson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 November 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Robert Peter Sewell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | pensioncorporation.com |
---|---|
Telephone | 0800 0234567 |
Telephone region | Freephone |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
752.2m at £1 | Pension Holding Company (Uk) 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,234,000 |
Current Liabilities | £72,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
1 November 2022 | Delivered on: 10 November 2022 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 October 2022 | Delivered on: 10 November 2022 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2021 | Delivered on: 22 December 2021 Persons entitled: Pension Insurance Corporation PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 December 2021 | Delivered on: 22 December 2021 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2021 | Delivered on: 1 June 2021 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2021 | Delivered on: 1 June 2021 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
7 September 2020 | Delivered on: 11 September 2020 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
27 August 2020 | Delivered on: 7 September 2020 Persons entitled: Pension Insurance Corporation PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2023 | Registration of charge 057065550009, created on 26 October 2023 (32 pages) |
---|---|
28 June 2023 | Full accounts made up to 31 December 2022 (16 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
10 November 2022 | Registration of charge 057065550008, created on 1 November 2022 (34 pages) |
10 November 2022 | Registration of charge 057065550007, created on 31 October 2022 (31 pages) |
1 August 2022 | Director's details changed for Mr Dominic Veney on 28 July 2022 (2 pages) |
18 March 2022 | Full accounts made up to 31 December 2021 (16 pages) |
22 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Registration of charge 057065550006, created on 15 December 2021 (31 pages) |
22 December 2021 | Registration of charge 057065550005, created on 14 December 2021 (34 pages) |
1 December 2021 | Appointment of Executive Dominic Veney as a director on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Robert Peter Sewell as a director on 30 November 2021 (1 page) |
1 June 2021 | Registration of charge 057065550003, created on 25 May 2021 (34 pages) |
1 June 2021 | Registration of charge 057065550004, created on 25 May 2021 (32 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (14 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 28 September 2020
|
5 February 2021 | Second filing of a statement of capital following an allotment of shares on 24 February 2020
|
7 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
11 September 2020 | Registration of charge 057065550002, created on 7 September 2020 (34 pages) |
7 September 2020 | Registration of charge 057065550001, created on 27 August 2020 (35 pages) |
13 March 2020 | Full accounts made up to 31 December 2019 (17 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Change of name notice (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
6 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
18 November 2015 | Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Tracy Blackwell as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Tracy Blackwell as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page) |
7 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 November 2014 | Section 519 (2 pages) |
6 November 2014 | Section 519 (2 pages) |
31 October 2014 | Section 519 companies act 2006 (2 pages) |
31 October 2014 | Section 519 companies act 2006 (2 pages) |
23 June 2014 | Second filing of SH01 previously delivered to Companies House
|
23 June 2014 | Second filing of SH01 previously delivered to Companies House
|
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
1 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Solvency statement dated 20/12/13 (1 page) |
20 December 2013 | Statement by directors (1 page) |
20 December 2013 | Statement by directors (1 page) |
20 December 2013 | Solvency statement dated 20/12/13 (1 page) |
7 August 2013 | Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
26 July 2013 | Second filing of SH01 previously delivered to Companies House
|
26 July 2013 | Second filing of SH01 previously delivered to Companies House
|
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
24 October 2012 | Termination of appointment of Edmund Truell as a director (1 page) |
24 October 2012 | Termination of appointment of Edmund Truell as a director (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (12 pages) |
10 October 2012 | Memorandum and Articles of Association (12 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Statement by directors (1 page) |
8 October 2012 | Statement of capital on 8 October 2012
|
8 October 2012 | Statement by directors (1 page) |
8 October 2012 | Solvency statement dated 03/10/12 (1 page) |
8 October 2012 | Solvency statement dated 03/10/12 (1 page) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital on 8 October 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital on 8 October 2012
|
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Solvency statement dated 03/10/12 (1 page) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Resolutions
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Solvency statement dated 03/10/12 (1 page) |
16 May 2012 | Appointment of Mr Robert Peter Sewell as a director (2 pages) |
16 May 2012 | Appointment of Mr Robert Peter Sewell as a director (2 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
25 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 September 2010 | Director's details changed for Edmund Truell on 1 April 2010 (3 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
9 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
9 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
9 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
9 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
26 May 2009 | Director's change of particulars / edmund truell / 20/12/2008 (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
6 March 2009 | Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Gbp nc 200000000/600000000\05/12/08 (1 page) |
6 March 2009 | Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583561/325583561\ (2 pages) |
6 March 2009 | Gbp nc 200000000/600000000\05/12/08 (1 page) |
6 March 2009 | Memorandum and Articles of Association (20 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Memorandum and Articles of Association (20 pages) |
25 February 2009 | Ad 13/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages) |
25 February 2009 | Ad 13/11/08\gbp si 6583561@1=6583561\gbp ic 102000000/108583561\ (2 pages) |
25 February 2009 | Statement of affairs (4 pages) |
25 February 2009 | Statement of affairs (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 10 upper bank street london E14 5JJ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 June 2008 | Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages) |
30 June 2008 | Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000000/102000000\ (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 March 2007 | Memorandum and Articles of Association (20 pages) |
1 March 2007 | Memorandum and Articles of Association (20 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 February 2007 | Company name changed largemark LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed largemark LIMITED\certificate issued on 12/02/07 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Ad 02/10/06--------- £ si 47143642@1=47143642 £ ic 2856358/50000000 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (20 pages) |
10 October 2006 | Ad 02/10/06--------- £ si 47143642@1=47143642 £ ic 2856358/50000000 (2 pages) |
10 October 2006 | Ad 02/10/06--------- £ si 2856258@1=2856258 £ ic 100/2856358 (2 pages) |
10 October 2006 | Nc inc already adjusted 02/10/06 (2 pages) |
10 October 2006 | Ad 02/10/06--------- £ si 2856258@1=2856258 £ ic 100/2856358 (2 pages) |
10 October 2006 | Nc inc already adjusted 02/10/06 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Memorandum and Articles of Association (20 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 April 2006 | Memorandum and Articles of Association (9 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | Memorandum and Articles of Association (9 pages) |
4 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (25 pages) |
13 February 2006 | Incorporation (25 pages) |