PENSION MANAGEMENT SERVICES LIMITED
Overview
Company Name | PENSION MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07649540 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENSION MANAGEMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PENSION MANAGEMENT SERVICES LIMITED located?
Registered Office Address | Point 3 Haywood Road CV34 5AH Warwick |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENSION MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PENSION MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Mr Jonathan Needham as a person with significant control on Jun 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Christophe Huchet as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Notification of Dragica Pilipovic-Chaffey as a person with significant control on May 12, 2021 | 2 pages | PSC01 | ||
Cessation of Richard Olliver as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Christopher Hall as a person with significant control on Jun 16, 2021 | 1 pages | PSC07 | ||
Cessation of Michael Allen as a person with significant control on Jul 01, 2019 | 1 pages | PSC07 | ||
Notification of Simon Johan Kleis as a person with significant control on Jun 16, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Notification of Christophe Huchet as a person with significant control on Oct 26, 2018 | 2 pages | PSC01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Cessation of Laurant Joly as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||
Cessation of Charles Clarke as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Notification of Phillip Mcilwraith as a person with significant control on Apr 11, 2018 | 2 pages | PSC01 | ||
Cessation of Sean Brian Baudin as a person with significant control on Apr 11, 2018 | 1 pages | PSC07 | ||
Cessation of Phillip Mciiwraith as a person with significant control on Mar 14, 2018 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2016 | 6 pages | AA | ||
Change of details for Mr Sean Brian Baudin as a person with significant control on Aug 09, 2017 | 2 pages | PSC04 | ||
Who are the officers of PENSION MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAYLOR-LEYLAND, David George Edward | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Director | 38562000005 | ||||
GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Partnerships Director | 122205910001 | ||||
GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Partnerships Director | 122205910001 | ||||
INWARD, Louise Jane | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Barrister | 142635330003 | ||||
LE TISSIER, Roger Alan | Director | St Julian's Avenue St Peter Port GY1 1WA Guernsey Ogier House | Guernsey | British | Advocate | 96722540001 | ||||
TRUELL, Edmund George Imjin Fosbroke | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Investor | 168152070001 |
Who are the persons with significant control of PENSION MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Johann Kleis | Jun 16, 2021 | Esplanade 78 JE4 8PR St Helier 18 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Ms Dragica Pilipovic-Chaffey | May 12, 2021 | Esplanade 78 JE4 8PR St Helier 18 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Christophe Huchet | Oct 26, 2018 | 18 Esplanade 197 JE4 8RT St Helier Sg Hambros House Jersey | No |
Nationality: French Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Phillip Mcilwraith | Apr 11, 2018 | 18 Esplanade 197 JE4 8RT St Helier Sg Hambros House Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Sean Brian Baudin | Jun 20, 2017 | 18 Esplanade 197 JE4 8RT St Helier Sg Hambros House Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mrs Anne Ewing | Jun 20, 2017 | Rue Des Annevilles GY2 4XQ St. Sampson Les Annevilles Farm Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Christopher Hall | Apr 06, 2016 | 18 Esplanade 197 JE4 8RT St Helier Sg Hambros House Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Richard Olliver | Apr 06, 2016 | St Julian's Avenue GY1 3ED St Peter Port Hambro House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Michael Allen | Apr 06, 2016 | St Julian's Avenue GY1 3ED St Peter Port Hambro House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Laurant Joly | Apr 06, 2016 | Cours Valmy 92043 Paris La Defense 7 Paris 17 France | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Mr Charles Clarke | Apr 06, 2016 | Portelet Bay La Rue Voisin JE3 8PS St. Brelade La Carriethe Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Phillip Mciiwraith | Apr 06, 2016 | 18 Esplanade 197 JE4 8RT St Helier Sg Hambros House Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr James Flowers | Apr 06, 2016 | 767 Fifth Avenue 23rd Floor New York Jc Flowers & Co Ny 10153 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Jonathan Needham | Apr 06, 2016 | Cours Valmy 92987 La Defense 17 France | No |
Nationality: British Country of Residence: France | |||
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