ALLIED DOMECQ PENSIONS LIMITED
Overview
| Company Name | ALLIED DOMECQ PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01319236 |
| 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 ALLIED DOMECQ PENSIONS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is ALLIED DOMECQ PENSIONS LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED DOMECQ PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A-L PENSIONS SERVICES LIMITED | Mar 17, 1986 | Mar 17, 1986 |
| ALLIED-LYONS THIRD PENSION TRUST LIMITED | Feb 01, 1982 | Feb 01, 1982 |
| ALLIED BREWERIES THIRD PENSION TRUST LIMITED | Jun 28, 1977 | Jun 28, 1977 |
What are the latest accounts for ALLIED DOMECQ PENSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALLIED DOMECQ PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DOMECQ PENSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Catherine Louise Thompson as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Stuart Macnab on Jul 01, 2020 | 1 pages | CH03 | ||
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020 | 1 pages | AD01 | ||
Change of details for Allied Domecq Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Who are the officers of ALLIED DOMECQ PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| FEATHER, Michael John | Secretary | Lucian House 9 Claremont Gardens Hallatrow BS39 6EY Bristol Avon | British | 32308150001 | ||||||
| FITZSIMONS, Ian Terence | Secretary | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| MACNAB, Stuart | Secretary | Montford Place Kennington SE11 5DE London 20 England | British | 77024740001 | ||||||
| OWEN, Michael Robin | Secretary | Langley Byre Parkers Lane Kington Langley SN15 5PH Chippenham Wiltshire | British | 2750590001 | ||||||
| ARCHER, Martin John | Director | 86 Grove Road Knowle B93 0PL Solihull West Midlands | British | 45655160001 | ||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BOWMAN, Philip | Director | 9 Clement Road SW19 7RJ London | Australian | 62693560001 | ||||||
| BROWN, Thomas Francis Robertson | Director | 2 The Spinney SL9 7LS Gerrards Cross Buckinghamshire | British | 81970640002 | ||||||
| COOPER, Lionel Martin | Director | 4 Ridge Lane WD1 3TD Watford Hertfordshire | British | 1970500001 | ||||||
| COX, Paul Anthony | Director | 1 Christie Close KT23 3QP Great Bookham Surrey | England | British | 54449340002 | |||||
| FEARN, Frederick Henry | Director | 106 Woodland Drive WD1 3DB Watford Hertfordshire | British | 2792590001 | ||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 5 Fielding Road W4 1HP London | United Kingdom | British | 116030190003 | |||||
| HETHERINGTON, Graham Charles | Director | Top Floor Flat 14-15 Weymouth Mews W1E 7EA London | British | 49219850002 | ||||||
| HODGKINSON, Mark Alfred | Director | Orchard Lodge Portway BA5 2BB Wells Somerset | England | British | 72892810001 | |||||
| HOLDEN-BROWN, Derrick, Sir | Director | Copse House SO41 0PS Milford On Sea Hants | British | 5267750001 | ||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||
| JACKAMAN, Michael Clifford John | Director | East Stoke Cottage Windsor Lane TA14 6UE Stoke Sub Hamdon Somerset | British | 658540001 | ||||||
| JAMIESON, Ian Ronald | Director | Crosstrees Park Close, Ashley Park KT12 1EW Walton-On-Thames Surrey | England | British | 30058610001 | |||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| LINCOLN, Denise Elizabeth | Director | Rooks Hill Old Farmhouse Rooks Hill Bramley GU5 0LX Guildford Surrey | British | 54894450001 | ||||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| MARTIN, Richard Graham | Director | Inworth Hall Inworth CO5 9SN Colchester Essex | British | 1970540001 | ||||||
| MCGRATH, Brian Henry, Sir | Director | 9 Cheyne Gardens SW3 5QU London | British | 1970550001 | ||||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||
| MOSS, Royston | Director | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire | British | 35915390001 | ||||||
| ORME, Howard Peter | Director | Deepdene Warren 28 Deepdene Drive RH5 4BB Dorking Surrey | United Kingdom | British | 105046690001 | |||||
| PACKER, Laurence James | Director | Freecliff Plough Lane Marston SN10 Devizes Wiltshire | British | 15571950001 |
Who are the persons with significant control of ALLIED DOMECQ PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | 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