ELECTRICITY PENSIONS LIMITED

ELECTRICITY PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELECTRICITY PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02416242
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ELECTRICITY PENSIONS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ELECTRICITY PENSIONS LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRICITY PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELECTRICITY PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for ELECTRICITY PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Vickii Burton as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Ms Michele Tamatha Hirons-Wood as a director on May 22, 2025

    2 pagesAP01

    Termination of appointment of Michele Tamatha Hirons-Wood as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Carlos Eduardo Da Silva Arenas as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Mrs Rebecca Claire Binnersley as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Priscilla Margaret Ross as a director on Mar 05, 2025

    1 pagesTM01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD

    1 pagesAD02

    Termination of appointment of Robin David James Smith as a director on Jan 03, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Stanley Henry Furnell as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mr Wayne Baxter Du Preez as a director on Apr 11, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Ms Sarah Christina Moffat as a director on Jan 29, 2024

    2 pagesAP01

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

    25 pagesAA

    Appointment of Ms Priscilla Margaret Ross as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Hudson as a director on Sep 06, 2023

    1 pagesTM01

    Termination of appointment of Trevor Lambeth as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Mandi Louise Nicol as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Priscilla Margaret Ross as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of ELECTRICITY PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Paul Michael
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    British66623420001
    BEDSON, Vicky
    Lingley Mere Business Park
    Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Cheshire
    United Kingdom
    Director
    Lingley Mere Business Park
    Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Cheshire
    United Kingdom
    United KingdomBritish261594850001
    BINNERSLEY, Rebecca Claire
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish333125660001
    BURNETT, Nigel Peter
    Russett Gardens, London Road
    Ruscombe
    RG10 9HB Reading
    20
    England
    England
    Director
    Russett Gardens, London Road
    Ruscombe
    RG10 9HB Reading
    20
    England
    England
    EnglandBritish201349390001
    BURTON, Vickii
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish337050300001
    DA SILVA ARENAS, Carlos Eduardo
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandPortuguese325182030002
    DICKSON, Lynsey
    Dunkeld Road
    PH1 3AQ Perth
    200
    Scotland
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    200
    Scotland
    Scotland
    United KingdomBritish231666060001
    DOUGHERTY, Russell Alexander
    Aketon Road
    WF10 5DS Castleford
    98
    West Yorkshire
    United Kingdom
    Director
    Aketon Road
    WF10 5DS Castleford
    98
    West Yorkshire
    United Kingdom
    United KingdomBritish188982110001
    DOVEY, Ruth
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300
    England
    EnglandBritish198767960002
    DU PREEZ, Wayne Baxter
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish321721580001
    DUFFY, Stephen Patrick
    Trigonos, Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Rwe Npower Plc
    Wiltshire
    United Kingdom
    Director
    Trigonos, Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Rwe Npower Plc
    Wiltshire
    United Kingdom
    United KingdomBritish187148810001
    ENGLISH, Glenn Christopher
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish283805550001
    EVANS, Paula Ann
    St Marys Road
    KT22 8HB Leatherhead
    51
    Surrey
    United Kingdom
    Director
    St Marys Road
    KT22 8HB Leatherhead
    51
    Surrey
    United Kingdom
    United KingdomEnglish149926550002
    FRISBY, Gordon
    Oldbury Technical Centre
    Oldbury Naite
    BS35 1RQ Thornbury
    Magnox Limited
    South Gloucestershire
    United Kingdom
    Director
    Oldbury Technical Centre
    Oldbury Naite
    BS35 1RQ Thornbury
    Magnox Limited
    South Gloucestershire
    United Kingdom
    United KingdomBritish265571190001
    HENSHAW, Ruth
    WA5 3LP Warrington
    Haweswater House, Lingley Mere Business Park, Grea
    Cheshire
    United Kingdom
    Director
    WA5 3LP Warrington
    Haweswater House, Lingley Mere Business Park, Grea
    Cheshire
    United Kingdom
    United KingdomBritish261462160001
    HIRONS-WOOD, Michele Tamatha
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish271476950001
    HURT, Beth
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish304047720001
    MOFFAT, Sarah Christina
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish318692420001
    OSBORNE, Christopher Mark
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    United Kingdom
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    E.On Uk Plc
    United Kingdom
    EnglandBritish131634460001
    POTTER, Daniel
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    EnglandBritish302358850001
    ROSS, Colin Ian
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    304
    England
    England
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    304
    England
    England
    EnglandBritish206391590001
    RUSSELL, Alastair
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    ScotlandBritish171206360003
    THOMSON, Frazer Niall
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    England
    ScotlandBritish302358390001
    BOOTHROYD BROOKS, Clare Efa
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    Secretary
    33 Abbott Avenue
    Raynes Park
    SW20 8SG London
    British69951890004
    LEE, Christine Ann
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    Secretary
    Keam House
    3 St Agnes Gate
    HP22 6DP Wendover
    Bucks
    British22562530002
    MCQUILLAN, Sinead Frances Mary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    Secretary
    13 Horner Court
    3 South Birkbeck Road
    E11 4HY London
    British106632070001
    RAY, Carolyn Margot
    4 New Cottages
    Pirbright
    GU24 0QE Woking
    Surrey
    Secretary
    4 New Cottages
    Pirbright
    GU24 0QE Woking
    Surrey
    British17331690001
    ROSE, Caroline Anne
    192 Boundary Road
    N22 6AJ London
    Secretary
    192 Boundary Road
    N22 6AJ London
    British92362310001
    WILLIAMS, Alison Susan
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    Secretary
    9 Badgers Walk
    CR3 0AS Whyteleafe
    Surrey
    British39031750002
    ABEL, Geoffrey Charles
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    Director
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    British51676970001
    AITKEN-DAVIES, Richard
    131 Durham Road
    SW20 0DF London
    Director
    131 Durham Road
    SW20 0DF London
    United KingdomBritish13966510001
    AITKEN-DAVIES, Richard
    131 Durham Road
    SW20 0DF London
    Director
    131 Durham Road
    SW20 0DF London
    United KingdomBritish13966510001
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Director
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Director
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001

    What are the latest statements on persons with significant control for ELECTRICITY PENSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The 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