PENSMAN NOMINEES LIMITED
Overview
| Company Name | PENSMAN NOMINEES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00558500 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PENSMAN NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PENSMAN NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for PENSMAN NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Koichiro Nakamura as a director on Jul 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek William Livingstone as a secretary on Jul 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Derek William Livingstone as a director on Jul 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Perry Lloyd Samuel Linch as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Simon John Radford as a director on Jun 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Perry Lloyd Samuel Linch as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of Peter Gale as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Elena Vasilievna Melnik as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lothbury Investment Management Group Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Director's details changed for Simon John Radford on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Simon John Radford on Oct 09, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of PENSMAN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MELNIK, Elena Vasilievna | Director | 30 Old Bailey EC4M 7AU London C/O Forvis Mazars Llp | United Kingdom | British | 294821310001 | |||||||||
| NAKAMURA, Koichiro | Director | 30 Old Bailey EC4M 7AU London C/O Forvis Mazars Llp | United Kingdom | Japanese | 294539420002 | |||||||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| ALLEN, Merle | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | 164167780001 | |||||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FAULKNER, Paul John | Secretary | 28 Adomar Road RM8 3LR Dagenham Essex | British | 7108060001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LIVINGSTONE, Derek William | Secretary | Angel Lane EC4R 3AB London 1 United Kingdom | 207753520001 | |||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 167163480001 | |||||||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 150102880001 | |||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 241-25 Scotland |
| 169073830001 | ||||||||||
| ANNING, Joanna Lucy | Director | 18 Queens Court 53 Rectory Road BR3 1HS Beckenham Kent | British | 38579440001 | ||||||||||
| BAKER, Matthew James | Director | 8 Fountain Lane SS5 4SU Hockley Essex | British | 6898990001 | ||||||||||
| BAKRANIA, Jivanlal | Director | 75 Birchen Grove Kingsbury NW9 8RY London | British | 40898730001 | ||||||||||
| BARTON, Jacqueline Nicola | Director | 160 Little Lullaway SS15 5JD Basildon Essex | British | 33077610001 | ||||||||||
| BRAZIER, Carole | Director | 176 Heathfield Drive CR4 3RD Mitcham Surrey | British | 14360860001 | ||||||||||
| BROWNE, Mark Vincent | Director | 11 Ripon Street HP20 2JP Aylesbury Buckinghamshire | British | 55071310001 | ||||||||||
| COPPENDALE, Paul John | Director | 11 St Andrews Close TN12 6JF Paddock Wood Kent | British | 14094450001 | ||||||||||
| COWEN, Darryl Gordon David | Director | 13 Long Green Grange Hill IG7 4JB Chigwell Essex | British | 33670340001 | ||||||||||
| FENDER, John Lawrence | Director | 73 Manor Way Blackheath SE3 9XG London | United Kingdom | British | 4807210001 | |||||||||
| GALE, Peter | Director | Angel Lane EC4R 3AB London 1 United Kingdom | England | British | 157249060001 | |||||||||
| GAMBLE, David John | Director | 28 Broadlands Avenue TW17 9DQ Shepperton Middlesex | British | 6521690001 | ||||||||||
| GINN, Susan Alison | Director | 34 Coptefield Drive DA17 5RJ Belvedere Kent | British | 14094430001 | ||||||||||
| GODFREY, Gloria Shirley | Director | 4 Windsor Wood Monkswood Avenue EN9 1LY Waltham Abbey Essex | British | 6879430002 | ||||||||||
| JACOBS, Darryl Anthony | Director | 7 Ridgehurst Drive RH12 1XF Horsham West Sussex | British | 6861790001 | ||||||||||
| KILLICK, Rupert | Director | 4 Orchard Close CM0 7DH Southminster Essex | British | 6862870001 | ||||||||||
| LEACH, Glenn Robert | Director | 10 Gunnis Close Parkwood Rainham ME8 9TG Gillingham Kent | British | 33077650001 | ||||||||||
| LINCH, Perry Lloyd Samuel | Director | Angel Lane EC4R 3AB London 1 United Kingdom | England | British | 309882500001 | |||||||||
| LIVINGSTONE, Derek William | Director | Angel Lane EC4R 3AB London 1 United Kingdom | England | British | 191863250002 | |||||||||
| LONDT, Sharon Denise | Director | 2 Sunnycroft Road SE25 4TB South Norwood London | British | 55972760001 | ||||||||||
| LUPANKO, Ian Frank | Director | 32 Warren Road New Haw KT15 3UA Addlestone Surrey | British | 17503090001 |
Who are the persons with significant control of PENSMAN NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lothbury Investment Management Group Limited | Apr 21, 2016 | Angel Lane EC4R 3AB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENSMAN NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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