Company NameThe Pension Superfund Asset & Liability Management Limited
Company StatusDissolved
Company Number10713270
CategoryPrivate Limited Company
Incorporation Date6 April 2017(6 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)
Previous NamesPension Security Corporation Limited and Tpsfam Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameThe Psf Trustee Limited (Corporation)
StatusClosed
Appointed19 March 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2022)
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameHugh Seymour Wolley
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Hugh Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Alan Martin Rubenstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Antony Phillip Barker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressButtyfold Cottage Broad Lane
Grappenhall
Warrington
WA4 3HS
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farmhouse 2 Granborough Road
North Marston
Buckingham
MK18 3PN
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed22 July 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameAndrew Stalker
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 2020)
RoleHead Of Asset & Liability Risk Management
Country of ResidenceWales
Correspondence Address6 Park Tower 15 Bridgeman Road
Penarth
South Glamorgan
CF64 3AW
Wales
Director NameJames Pearce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(3 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameDr Wolf Siegfried Becke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2021)
RoleNon Executive Director
Country of ResidenceGermany
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2021Appointment of Dr Wolf Siegfried Becke as a director on 1 January 2021 (2 pages)
18 November 2020Termination of appointment of Andrew Stalker as a director on 6 November 2020 (1 page)
25 September 2020Director's details changed for Andrew Stalker on 24 September 2020 (2 pages)
24 September 2020Appointment of James Pearce as a director on 21 September 2020 (2 pages)
24 September 2020Appointment of Andrew Stalker as a director on 27 August 2020 (2 pages)
4 September 2020Termination of appointment of Antony Phillip Barker as a director on 27 August 2020 (1 page)
15 July 2020Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 (1 page)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 February 2020Cessation of Disruptive Capital Finance Llp as a person with significant control on 9 July 2018 (1 page)
7 February 2020Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 7 February 2020 (2 pages)
16 September 2019Director's details changed for Mr Antony Phillip Barker on 12 September 2019 (2 pages)
5 September 2019Cessation of Curzon Park Capital Limited as a person with significant control on 9 July 2018 (1 page)
5 September 2019Notification of Psf Benefits Limited as a person with significant control on 9 July 2018 (2 pages)
9 August 2019Appointment of Edmund George Imjin Fosbroke Truell as a director on 22 July 2019 (2 pages)
8 August 2019Appointment of Mr Antony Phillip Barker as a director on 22 July 2019 (2 pages)
8 August 2019Appointment of Mr Christopher John Hitchen as a director on 22 July 2019 (2 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
4 January 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 September 2018Termination of appointment of Alan Martin Rubenstein as a director on 31 August 2018 (1 page)
27 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
(3 pages)
13 April 2018Appointment of Mr Luke Webster as a director on 9 March 2018 (2 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
13 April 2018Termination of appointment of Hugh Seymour Wolley as a director on 9 March 2018 (1 page)
13 April 2018Appointment of Mr Alan Martin Rubenstein as a director on 9 March 2018 (2 pages)
13 April 2018Termination of appointment of Lincoln Peter Munro Jopp as a director on 9 March 2018 (1 page)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 November 2017Appointment of Mr Hugh Seymour Wolley as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Hugh Seymour Wolley as a director on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Stuart Robert Davies as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Luke Webster as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Luke Webster as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Stuart Robert Davies as a director on 17 November 2017 (1 page)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2017 (2 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
(38 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
(38 pages)