PENSMAN NOMINEES LIMITED

PENSMAN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePENSMAN NOMINEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00558500
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENSMAN NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PENSMAN NOMINEES LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENSMAN NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PENSMAN NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for PENSMAN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 Angel Lane London EC4R 3AB United Kingdom to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Dec 29, 2025

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2025

    LRESSP

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Koichiro Nakamura as a director on Jul 03, 2025

    2 pagesAP01

    Termination of appointment of Derek William Livingstone as a secretary on Jul 03, 2025

    1 pagesTM02

    Termination of appointment of Derek William Livingstone as a director on Jul 03, 2025

    1 pagesTM01

    Termination of appointment of Perry Lloyd Samuel Linch as a director on Dec 17, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Simon John Radford as a director on Jun 05, 2023

    1 pagesTM01

    Appointment of Perry Lloyd Samuel Linch as a director on Jun 05, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Peter Gale as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Elena Vasilievna Melnik as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Change of details for Lothbury Investment Management Group Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Director's details changed for Simon John Radford on Apr 01, 2021

    2 pagesCH01

    Registered office address changed from C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ United Kingdom to 1 Angel Lane London EC4R 3AB on Apr 01, 2021

    1 pagesAD01

    Director's details changed for Simon John Radford on Oct 09, 2020

    2 pagesCH01

    Who are the officers of PENSMAN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELNIK, Elena Vasilievna
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    United KingdomBritish294821310001
    NAKAMURA, Koichiro
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Forvis Mazars Llp
    United KingdomJapanese294539420002
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164167780001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FAULKNER, Paul John
    28 Adomar Road
    RM8 3LR Dagenham
    Essex
    Secretary
    28 Adomar Road
    RM8 3LR Dagenham
    Essex
    British7108060001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LIVINGSTONE, Derek William
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Secretary
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    207753520001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    167163480001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    150102880001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    241-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    241-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ANNING, Joanna Lucy
    18 Queens Court
    53 Rectory Road
    BR3 1HS Beckenham
    Kent
    Director
    18 Queens Court
    53 Rectory Road
    BR3 1HS Beckenham
    Kent
    British38579440001
    BAKER, Matthew James
    8 Fountain Lane
    SS5 4SU Hockley
    Essex
    Director
    8 Fountain Lane
    SS5 4SU Hockley
    Essex
    British6898990001
    BAKRANIA, Jivanlal
    75 Birchen Grove
    Kingsbury
    NW9 8RY London
    Director
    75 Birchen Grove
    Kingsbury
    NW9 8RY London
    British40898730001
    BARTON, Jacqueline Nicola
    160 Little Lullaway
    SS15 5JD Basildon
    Essex
    Director
    160 Little Lullaway
    SS15 5JD Basildon
    Essex
    British33077610001
    BRAZIER, Carole
    176 Heathfield Drive
    CR4 3RD Mitcham
    Surrey
    Director
    176 Heathfield Drive
    CR4 3RD Mitcham
    Surrey
    British14360860001
    BROWNE, Mark Vincent
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    Director
    11 Ripon Street
    HP20 2JP Aylesbury
    Buckinghamshire
    British55071310001
    COPPENDALE, Paul John
    11 St Andrews Close
    TN12 6JF Paddock Wood
    Kent
    Director
    11 St Andrews Close
    TN12 6JF Paddock Wood
    Kent
    British14094450001
    COWEN, Darryl Gordon David
    13 Long Green
    Grange Hill
    IG7 4JB Chigwell
    Essex
    Director
    13 Long Green
    Grange Hill
    IG7 4JB Chigwell
    Essex
    British33670340001
    FENDER, John Lawrence
    73 Manor Way
    Blackheath
    SE3 9XG London
    Director
    73 Manor Way
    Blackheath
    SE3 9XG London
    United KingdomBritish4807210001
    GALE, Peter
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish157249060001
    GAMBLE, David John
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Director
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    British6521690001
    GINN, Susan Alison
    34 Coptefield Drive
    DA17 5RJ Belvedere
    Kent
    Director
    34 Coptefield Drive
    DA17 5RJ Belvedere
    Kent
    British14094430001
    GODFREY, Gloria Shirley
    4 Windsor Wood
    Monkswood Avenue
    EN9 1LY Waltham Abbey
    Essex
    Director
    4 Windsor Wood
    Monkswood Avenue
    EN9 1LY Waltham Abbey
    Essex
    British6879430002
    JACOBS, Darryl Anthony
    7 Ridgehurst Drive
    RH12 1XF Horsham
    West Sussex
    Director
    7 Ridgehurst Drive
    RH12 1XF Horsham
    West Sussex
    British6861790001
    KILLICK, Rupert
    4 Orchard Close
    CM0 7DH Southminster
    Essex
    Director
    4 Orchard Close
    CM0 7DH Southminster
    Essex
    British6862870001
    LEACH, Glenn Robert
    10 Gunnis Close
    Parkwood Rainham
    ME8 9TG Gillingham
    Kent
    Director
    10 Gunnis Close
    Parkwood Rainham
    ME8 9TG Gillingham
    Kent
    British33077650001
    LINCH, Perry Lloyd Samuel
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish309882500001
    LIVINGSTONE, Derek William
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Director
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    EnglandBritish191863250002
    LONDT, Sharon Denise
    2 Sunnycroft Road
    SE25 4TB South Norwood
    London
    Director
    2 Sunnycroft Road
    SE25 4TB South Norwood
    London
    British55972760001
    LUPANKO, Ian Frank
    32 Warren Road
    New Haw
    KT15 3UA Addlestone
    Surrey
    Director
    32 Warren Road
    New Haw
    KT15 3UA Addlestone
    Surrey
    British17503090001

    Who are the persons with significant control of PENSMAN NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    Apr 21, 2016
    Angel Lane
    EC4R 3AB London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07116510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PENSMAN NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Commencement of winding up
    Dec 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lucy Law
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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