PENDAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENDAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07671114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENDAL UK LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PENDAL UK LIMITED located?

    Registered Office Address
    Level 3 1 St. James's Market
    SW1Y 4AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENDAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTIM UK LIMITEDJul 04, 2011Jul 04, 2011
    ALNERY NO. 2980 LIMITEDJun 15, 2011Jun 15, 2011

    What are the latest accounts for PENDAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for PENDAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Cameron Williamson as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Stephen Donald Lynn as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of Joanne Marjorie Hawkins as a secretary on Dec 22, 2022

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Statement of capital on Dec 14, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Emilio Gonzalez as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Cameron Williamson on Jun 11, 2020

    2 pagesCH01

    Appointment of Mrs Alexandra Altinger as a director on May 07, 2020

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Change of details for Pendal Group Limited as a person with significant control on Jun 10, 2019

    2 pagesPSC05

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Registered office address changed from Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB to Level 3 1 st. James's Market London SW1Y 4AH on Nov 26, 2018

    1 pagesAD01

    Termination of appointment of Kenneth Roderick Lambden as a director on Aug 20, 2018

    1 pagesTM01

    Who are the officers of PENDAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURNELL, Mark
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    Secretary
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    236641360001
    ALTINGER, Alexandra Maria
    Level 3
    1 St. James's Market
    SW1Y 4AH London
    J O Hambro Capital Management Limited
    United Kingdom
    Director
    Level 3
    1 St. James's Market
    SW1Y 4AH London
    J O Hambro Capital Management Limited
    United Kingdom
    United KingdomItalian265309540001
    LYNN, Stephen Donald
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    United Kingdom
    Director
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    United Kingdom
    EnglandBritish243245300001
    BUTLIN, Rachel Elizabeth
    Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    United Kingdom
    Secretary
    Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    United Kingdom
    166608570001
    HAWKINS, Joanne Marjorie
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    Secretary
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    236640590001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    BANNISTER, Christopher Ian
    Westpac Banking Corporation
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    Director
    Westpac Banking Corporation
    23 Camomile Street
    EC3A 7LL London
    Camomile Court
    England
    EnglandBritish,Irish135541310002
    BLACKMAN, Ross
    Chifley Tower
    Bt Investment Management
    NSW 2000 Sydney
    Level 14
    Australia
    Director
    Chifley Tower
    Bt Investment Management
    NSW 2000 Sydney
    Level 14
    Australia
    AustraliaAustralian161553990001
    GONZALEZ, Emilio
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    Director
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    AustraliaAustralian164299350001
    LAMBDEN, Kenneth Roderick
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    United KingdomBritish245630090001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    ROCHUSSEN, Gavin Mark
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    EnglandBritish81045810002
    WILLIAMSON, Cameron
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    Director
    1 St. James's Market
    SW1Y 4AH London
    Level 3
    England
    AustraliaAustralian164299140002
    WRIGHT, Brian Vincent
    Chifley Tower
    Bt Investment Management
    NSW 2000 Sydney
    Level 14
    Australia
    Director
    Chifley Tower
    Bt Investment Management
    NSW 2000 Sydney
    Level 14
    Australia
    AustraliaAustralian175817000002
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of PENDAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pendal Group Limited
    2 Chifley Square
    Sydney
    Level 14, The Chifley Tower
    New South Wales
    Australia
    Apr 06, 2016
    2 Chifley Square
    Sydney
    Level 14, The Chifley Tower
    New South Wales
    Australia
    No
    Legal FormCompany
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities & Investments Commission
    Registration Number126 385 822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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