Company NamePension Holding Company (UK) 2 Limited
Company StatusDissolved
Company Number05965858
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)
Previous NamesTreedew Limited and Pension Holding Company (UK) 3 Limited

Business Activity

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

Directors

Director NameMr Robert Peter Sewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 29 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMrs Louise Jane Inward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 29 June 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameRichard Joseph Priestley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2008)
RoleAccountant
Correspondence AddressAlmack House
King Street
London
SW1Y 6XA
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 September 2009(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitepensioncorporation.com
Telephone0800 0234567
Telephone regionFreephone

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

816.8m at £1Pension Holding Company (Uk) 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£752,210,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
29 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
13 October 2016Registered office address changed from 14 Cornhill London EC3V 3nd to 15 Canada Square London E14 5GL on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 14 Cornhill London EC3V 3nd to 15 Canada Square London E14 5GL on 13 October 2016 (2 pages)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Appointment of a voluntary liquidator (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
11 October 2016Appointment of a voluntary liquidator (3 pages)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
24 August 2016Amended full accounts made up to 31 December 2015 (13 pages)
24 August 2016Amended full accounts made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
12 April 2016Full accounts made up to 31 December 2015 (13 pages)
12 April 2016Full accounts made up to 31 December 2015 (13 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 816,810,351
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 816,810,351
(4 pages)
8 December 2015Solvency Statement dated 08/12/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 816,810,351
(4 pages)
8 December 2015Solvency Statement dated 08/12/15 (1 page)
8 December 2015Statement by Directors (1 page)
18 November 2015Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of David Malcolm Thomson as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Ms Louise Jane Inward as a director on 18 November 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 816,810,351
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 816,810,351
(4 pages)
7 April 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Full accounts made up to 31 December 2014 (13 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 816,810,351
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 816,810,351
(3 pages)
6 November 2014Section 519 (2 pages)
6 November 2014Section 519 (2 pages)
31 October 2014Section 519 companies act 2006 (2 pages)
31 October 2014Section 519 companies act 2006 (2 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 752,210,351
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 752,210,351
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 752,210,351
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 752,210,351
(3 pages)
10 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 752,210,351
(3 pages)
1 April 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Full accounts made up to 31 December 2013 (13 pages)
20 December 2013Solvency statement dated 20/12/13 (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 680,210,351
(4 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 680,210,351
(4 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Solvency statement dated 20/12/13 (1 page)
20 December 2013Statement by directors (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Robert Peter Sewell on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr David Malcolm Thomson on 7 August 2013 (2 pages)
11 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,352
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,352
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 680,210,352
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 506,210,352
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 506,210,352
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 506,210,352
(3 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 456,210,352.00
(4 pages)
31 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 456,210,352.00
(4 pages)
10 October 2012Memorandum and Articles of Association (12 pages)
10 October 2012Memorandum and Articles of Association (12 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,562
(4 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,562
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 385,583,562
(4 pages)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,717
(4 pages)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,717
(4 pages)
8 October 2012Statement of capital on 8 October 2012
  • GBP 372,489,717
(4 pages)
8 October 2012Statement by directors (1 page)
8 October 2012Solvency statement dated 03/10/12 (1 page)
8 October 2012Solvency statement dated 03/10/12 (1 page)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Statement by directors (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/09/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/09/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Statement of capital on 3 October 2012
  • GBP 380,489,717
(4 pages)
3 October 2012Solvency statement dated 03/10/12 (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Solvency statement dated 03/10/12 (1 page)
27 March 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Full accounts made up to 31 December 2011 (11 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
3 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
3 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (11 pages)
25 March 2011Full accounts made up to 31 December 2010 (11 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
30 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Full accounts made up to 31 December 2008 (12 pages)
9 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583562/325583562\ (2 pages)
9 March 2009Gbp nc 200000000/600000000\05/12/08 (1 page)
9 March 2009Gbp nc 200000000/600000000\05/12/08 (1 page)
9 March 2009Memorandum and Articles of Association (19 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 05/12/2008
(2 pages)
9 March 2009Ad 05/12/08\gbp si 217000000@1=217000000\gbp ic 108583562/325583562\ (2 pages)
9 March 2009Memorandum and Articles of Association (19 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 05/12/2008
(2 pages)
25 February 2009Ad 12/11/08\gbp si 6583561@1=6583561\gbp ic 102000001/108583562\ (2 pages)
25 February 2009Ad 12/11/08\gbp si 6583561@1=6583561\gbp ic 102000001/108583562\ (2 pages)
25 February 2009Statement of affairs (4 pages)
25 February 2009Statement of affairs (4 pages)
10 December 2008Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page)
10 December 2008Registered office changed on 10/12/2008 from almack house 28 king street london SW1Y 6XA (1 page)
14 November 2008Return made up to 13/10/08; full list of members (3 pages)
14 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Appointment terminated director richard priestley (1 page)
11 November 2008Appointment terminated director richard priestley (1 page)
29 October 2008Director appointed mr robert peter sewell (1 page)
29 October 2008Director appointed mr robert peter sewell (1 page)
30 June 2008Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000001/102000001\ (2 pages)
30 June 2008Ad 24/06/08\gbp si 52000000@1=52000000\gbp ic 50000001/102000001\ (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 March 2007Ad 07/02/07--------- £ si 50000000@1=50000000 £ ic 1/50000001 (2 pages)
1 March 2007Memorandum and Articles of Association (19 pages)
1 March 2007Memorandum and Articles of Association (19 pages)
1 March 2007Ad 07/02/07--------- £ si 50000000@1=50000000 £ ic 1/50000001 (2 pages)
12 February 2007Company name changed pension holding company (uk) 3 l imited\certificate issued on 12/02/07 (3 pages)
12 February 2007Company name changed pension holding company (uk) 3 l imited\certificate issued on 12/02/07 (3 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
22 December 2006Location of register of members (1 page)
22 December 2006Location of register of members (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
13 December 2006Memorandum and Articles of Association (19 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Registered office changed on 13/12/06 from: 10 upper bank street london E14 5JJ (1 page)
13 December 2006Registered office changed on 13/12/06 from: 10 upper bank street london E14 5JJ (1 page)
13 December 2006Nc inc already adjusted 04/12/06 (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006Memorandum and Articles of Association (19 pages)
13 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Nc inc already adjusted 04/12/06 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
13 December 2006Director resigned (1 page)
5 December 2006Company name changed treedew LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed treedew LIMITED\certificate issued on 05/12/06 (2 pages)
13 October 2006Incorporation (25 pages)
13 October 2006Incorporation (25 pages)