Company NameNational Association Of Pension Funds Ltd
DirectorJulian Oliver Mund
Company StatusActive
Company Number10043146
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2016(8 years, 1 month ago)
Previous NamesPension And Lifetime Savings Association Limited and Pensions And Lifetime Savings Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMiss Ceri Howells
StatusCurrent
Appointed08 July 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMs Joanne Segars
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMr Mark Anthony Cooke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Secretary NameMr Mark Cooke
StatusResigned
Appointed01 October 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2021)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Location

Registered AddressQueen Elizabeth House 4 St. Dunstan's Hill
Floor 3
London
EC3R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Appointment of Mr Mark Cooke as a secretary on 1 October 2018 (2 pages)
3 October 2018Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to 24 Chiswell Street London EC1Y 4TY on 3 October 2018 (1 page)
10 April 2018Termination of appointment of Joanne Segars as a director on 30 April 2017 (1 page)
21 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 December 2017Cessation of Joanne Segars as a person with significant control on 1 July 2017 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Cessation of Joanne Segars as a person with significant control on 1 July 2017 (1 page)
16 March 2017Company name changed pensions and lifetime savings association LIMITED\certificate issued on 16/03/17 (2 pages)
16 March 2017Company name changed pensions and lifetime savings association LIMITED\certificate issued on 16/03/17 (2 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
1 February 2017Change of name notice (2 pages)
1 February 2017Change of name notice (2 pages)
1 February 2017Change of name with request to seek comments from relevant body (2 pages)
1 February 2017Change of name with request to seek comments from relevant body (2 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
4 March 2016Incorporation (30 pages)
4 March 2016Incorporation (30 pages)