P.& O.PENSION FUNDS INVESTMENTS LIMITED
Overview
Company Name | P.& O.PENSION FUNDS INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00382817 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P.& O.PENSION FUNDS INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is P.& O.PENSION FUNDS INVESTMENTS LIMITED located?
Registered Office Address | 16 Palace Street London SW1E 5JQ |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P.& O.PENSION FUNDS INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for P.& O.PENSION FUNDS INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for P.& O.PENSION FUNDS INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Bruce Dugald Macphail as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Witchlow as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Director's details changed for Christopher John Winkley on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Bruce Dugald Macphail on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Delo on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Arthur Walker on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tushar Patel as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of David Howard Lake as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirstin Donna Lyons as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Jane Healy on Jun 01, 2020 | 1 pages | CH03 | ||||||||||
Termination of appointment of Jane Elizabeth Bonnar Dean as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Who are the officers of P.& O.PENSION FUNDS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALY, Jane | Secretary | 16 Palace Street London SW1E 5JQ | 173475300001 | |||||||
DELO, Stephen John | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Independent Trustee | 63817330003 | ||||
LYONS, Kirstin Donna | Director | 16 Palace Street London SW1E 5JQ | England | British | Assistant Payroll Manager & Governance Officer | 243455120001 | ||||
PATEL, Tushar | Director | 16 Palace Street London SW1E 5JQ | England | British | Accountant & Treasurer, Director | 292015390001 | ||||
WALKER, Peter Arthur | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Group Gen Manager Finance | 708770002 | ||||
WINKLEY, Christopher John | Director | 16 Palace Street London SW1E 5JQ | British | Business Consultant | 26932450001 | |||||
DE SOUZA, Rachael | Secretary | Hurst View Road CR2 7AJ South Croydon 7 Surrey United Kingdom | Other | 132493640001 | ||||||
MORRIS, James Edward Townley | Secretary | Cobwebs 46 Furzehill Road Headley Down GU35 8HA Bordon Hampshire | British | 6501010001 | ||||||
POWELL, Rita | Secretary | Fordwater 34 Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | Penisons Controller | 83104980001 | |||||
ALHASHIMY, Mohammad Ebrahim Ali | Director | 29 Hyde Park Gardens W2 2NB London Flat 6 United Kingdom | United Kingdom | British | Corporate Governance & Company Secretariat Manager | 170773300001 | ||||
BARFORD, David Richard | Director | 15 Great Jubilee Wharf 78 - 80 Wapping Wall E1W 3TH London | United Kingdom | British | Consultant | 110044910001 | ||||
BARNETT, Ian Gregory Howie | Director | Winswood The Firs RG17 9PT Inkpen Berkshire | United Kingdom | British | Chartered Surveyor | 11591280001 | ||||
BELL, Jonathan Hugh | Director | 300 London Road CT14 9PR Deal Kent | British | Operations Services Manager | 104493570001 | |||||
BISHOP, Stephen Michael | Director | Honeybridge Lane Dial Post RH13 8NX West Sussex Buckles Farm United Kingdom | United Kingdom | British | Chartered Accountant | 209938420001 | ||||
BULMER, Lynne Lesley | Director | 244 Kingston Road TW18 1PG Staines Middlesex | British | Group Personnel Manager | 51468780001 | |||||
CAIRNS, Terence Charles | Director | 54 Millside Drive AB14 0WH Peterculter Aberdeenshire | British | Managing Director | 36323370001 | |||||
CAZALET, Peter Grenville, Sir | Director | 15 Thames Walk Hester Road SW11 3BG London | United Kingdom | British | Director | 56781850003 | ||||
CHAN, Sissie Yau Lan | Director | 43 Oxford Street W5 3SP London | British | Marketing Director | 16166860001 | |||||
CLAY, John Martin | Director | 1 Hertsfield Oast Staplehurst Road Marden TN12 9BW Tonbridge Kent | British | Retired Merchant Banker | 1524000003 | |||||
CROSSMAN, John Malcolm, Lieutenant Commander | Director | The Old Vicarage Church Hill Ramsey CO12 5EU Harwich Essex | England | British | Cs | 41093970001 | ||||
CURIN, Joanne Elizabeth | Director | 39 Markham Street SW3 3NR London | New Zealander | Finance Director | 73150280001 | |||||
DAVIES, Peter Thomas | Director | 16 Elm Tree Road WA13 0NB Lymm Cheshire | British | Chartered Accountant | 9462660001 | |||||
DAWBORN, Richard Myles | Director | Treloen Rusper Road Ifield RH11 0LN Crawley West Sussex | United Kingdom | British | Group Controller | 5690540001 | ||||
DEAN, Jane Elizabeth Bonnar | Director | 16 Palace Street London SW1E 5JQ | England | British | Business Management/Consultant Hospitality & Cater | 137523350001 | ||||
DENCHFIELD, Michael David | Director | 7 View Road Highgate N6 4DJ London | British | Chartered Accountant | 7865950001 | |||||
DONNELLY, Peter | Director | 11 Hazelwood Close Thornton Cleveleys FY5 2SX Blackpool Lancashire | British | Retired | 104493600001 | |||||
EDSALL, Simon James | Director | Cross House High Street GU32 1NW East Meon Hampshire | United Kingdom | British | Company Director | 127921480003 | ||||
ESCOMBE, Alan Rowland Lingard | Director | Whitehall House Park Walk Brigstock NN14 3HH Kettering Northamptonshire | British | Company Director | 1250210001 | |||||
FRASER-SMITH, Jacqueline Alison | Director | Mariners Oak 15 Stourdale Close Lawford CO11 2HY Manningtree Essex | British | Personnel Manager | 32361550004 | |||||
GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | Company Director | 37514210001 | |||||
HARDING, Timothy John Randolph | Director | Parson Wyke House Glebe Road LA23 3HB Browness On Windermere Cumbria | United Kingdom | British | Retired | 78850940001 | ||||
HARRISON, David Peter | Director | The Poplars Mattersey Thorpe DN10 5EF Doncaster Yorkshire | British | Chartered Accountant | 9462550001 | |||||
HATCHETT, Alan George | Director | St Ronans Bracken Close Wonersh GU5 0QS Guildford Surrey | British | Shipping Director | 9462560001 | |||||
HAYWARD-SMITH, Paul | Director | Beach Villa 13 Street 4a, Jumeirah 1 P O BOX Dubai United Arab Emirates | British | Senior Vice President - Hr | 121380780001 | |||||
HEDLEY, Paul Ian | Director | 2 Amhurst Mews 137 Chatham Road SW11 6HJ London | British | Group Treasurer | 126087520001 |
Who are the persons with significant control of P.& O.PENSION FUNDS INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Peninsular And Oriental Steam Navigation Company | Apr 06, 2016 | Palace Street SW1E 5JQ London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0