THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED
Overview
| Company Name | THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00892077 |
| 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 THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED located?
| Registered Office Address | 68 South Lambeth Road Vauxhall SW8 1RL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICERS' PENSIONS SOCIETY INVESTMENT CO LIMITED | Nov 16, 1966 | Nov 16, 1966 |
What are the latest accounts for THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Forces Pension Society as a person with significant control on Dec 21, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 21, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Appointment of Mr Rorie Charles Edward Evans as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Peter Morrissey as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jane Elizabeth Chalmers as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Julian Marsh as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of William Hewitt Moore as a director on Jul 09, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven Richard Willis as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Peter Lowe as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Lea Oakley as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Matthew Peter | Secretary | 68 South Lambeth Road Vauxhall SW8 1RL London | 269873110001 | |||||||
| CHALMERS, Jane Elizabeth | Director | 9 Creswell RG27 9TG Hook The Barn England | England | British | 132231300001 | |||||
| EVANS, Rorie Charles Edward | Director | Oakfield Court Road TN2 4TL Royal Tunbridge Wells 1 Kent United Kingdom | United Kingdom | British | 316981400001 | |||||
| MARSHALL, Neil, Maj Gen | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | England | British | 228892410001 | |||||
| WILLIS, Steven Richard | Director | Abbey Road NR26 8HH Sheringham 7a England | England | British | 287388260001 | |||||
| COBB, Dorothy | Secretary | 17 Birchwood Road Wilmington DA2 7HF Dartford Kent | British | 12826060001 | ||||||
| HERMELIN, Stuart Peter | Secretary | 68 South Lambeth Road Vauxhall SW8 1RL London | British | 51000170002 | ||||||
| OAKLEY, Jacqueline Lea | Secretary | 68 South Lambeth Road Vauxhall SW8 1RL London | 257654780001 | |||||||
| ARCHER, Arthur John, General Sir | Director | Tudor House Tower Road Branksome Park BH13 6JA Poole Dorset | British | 44387420001 | ||||||
| ASHBY, Brian, Capt | Director | Stable Cottage Church Farm Colney NR4 7TX Norwich | British | 12901800001 | ||||||
| ASTOR, John Jacob, The Right Honourable. The Lord Astor Of Hever | Director | French Street House TN16 1PW Westerham Kent | United Kingdom | British | 57088420002 | |||||
| BARKSHIRE, Robert Renny St John, Colonel | Director | Flat 4 115 Alderney Street SW1V 4HF London | British | 12826090001 | ||||||
| BERRAGAN, Gerald William, Sir | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | England | British | 160002780001 | |||||
| BONNET, Peter Robert Frank, Major General | Director | The Old Rectory East Street EX36 3DF South Molton Devon | British | 44387460001 | ||||||
| COVILLE, Christopher Charles Cotton, Sir | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | United Kingdom | British | 89026590001 | |||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||
| CURRIE, Archibald Peter Neil, Major General | Director | 2 Beaufort Road SO23 9ST Winchester The Gables Hampshire United Kingdom | United Kingdom | British | 46320360001 | |||||
| EVANS, David George, Sir | Director | Milton House Little Milton OX44 7QB Oxford Oxfordshire | British | 907070001 | ||||||
| FAIRCLIFF, Malcolm Claude | Director | 36 Uxbridge Road TW12 3AD Hampton Middlesex | British | 65273090001 | ||||||
| FELWICK, David Leonard | Director | Barn Moulsford OX10 9JD Wallingford Grange Oxfordshire England | England | British | 12932120009 | |||||
| GARTSIDE, Nicholas John | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | Uk | British | 114735080002 | |||||
| GOODCHILD, Edward David John | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | England | British | 158534320001 | |||||
| GORDON, James Charles Mellish, Major General | Director | Owl Pen Cricket Hill Lane GU46 6BQ Yateley Hampshire | England | British | 72181360001 | |||||
| HINE, Patrick, Sir | Director | Borrowdale 3 Rook Hill Road BH23 4DZ Christchurch Dorset | United Kingdom | British | 12901870002 | |||||
| MARKES, Robin Stafford, Captain | Director | Fox Pond Cottage Fox Pond Lane SO41 8EW Lymington Hampshire | British | 12826110002 | ||||||
| MARRIOTT, Richard | Director | Boynton Hall YO16 4XL Bridlington East Yorkshire | British | 12826120001 | ||||||
| MARSH, David Julian | Director | South Lambeth Road SW8 1RL London 58 South Lambeth Road England | England | British | 262896960001 | |||||
| MOORE, Michael Anthony Claes, Sir | Director | 201 Castle Street Portchester PO16 9QW Fareham Churchill Cottage Hampshire | United Kingdom | British | 70117820003 | |||||
| MOORE, William Hewitt | Director | 12-14 Tockenham SN4 7PH Swindon The Tangle England | England | British | 247894530001 | |||||
| MOORE-BICK, John David, Major General | Director | Castle Well TN32 5TD Ewhurst Green East Sussex | United Kingdom | British | 265098370001 | |||||
| MORRISSEY, Michael Peter | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | England | British | 81995360001 | |||||
| NEW, Laurence, Major General Sir | Director | Littlebrook Earleydene SL5 9JY Ascot Berkshire | British | 28513370001 | ||||||
| NUNNELEY, Richard Alexander Hewlett | Director | 14 Canton House Great Heathmead RH16 1FD Haywards Heath West Sussex | England | British | 52164130003 | |||||
| PALIN, Roger Hewlitt, Air Chief Marshal Sir | Director | Walford House Walford Close BH21 1PH Wimborne Dorset | British | 51660530003 | ||||||
| PITT-BROOKE, John Stephen | Director | 68 South Lambeth Road Vauxhall SW8 1RL London | United Kingdom | British | 185691230001 |
Who are the persons with significant control of THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forces Pension Society | Dec 21, 2025 | South Lambeth Road SW8 1RL London 68 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE FORCES PENSION SOCIETY INVESTMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Dec 21, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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