PENDAL UK LIMITED
Overview
| Company Name | PENDAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07671114 |
| 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 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 Address | No |
What were the previous names of PENDAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTIM UK LIMITED | Jul 04, 2011 | Jul 04, 2011 |
| ALNERY NO. 2980 LIMITED | Jun 15, 2011 | Jun 15, 2011 |
What are the latest accounts for PENDAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for PENDAL UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Cameron Williamson as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Donald Lynn as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanne Marjorie Hawkins as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Emilio Gonzalez as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Cameron Williamson on Jun 11, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Alexandra Altinger as a director on May 07, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Pendal Group Limited as a person with significant control on Jun 10, 2019 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kenneth Roderick Lambden as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PENDAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURNELL, Mark | Secretary | 1 St. James's Market SW1Y 4AH London Level 3 England | 236641360001 | |||||||||||
| ALTINGER, Alexandra Maria | Director | Level 3 1 St. James's Market SW1Y 4AH London J O Hambro Capital Management Limited United Kingdom | United Kingdom | Italian | 265309540001 | |||||||||
| LYNN, Stephen Donald | Director | 1 St. James's Market SW1Y 4AH London Level 3 United Kingdom | England | British | 243245300001 | |||||||||
| BUTLIN, Rachel Elizabeth | Secretary | Ground Floor 14 Ryder Street SW1Y 6QB London Ryder Court United Kingdom | 166608570001 | |||||||||||
| HAWKINS, Joanne Marjorie | Secretary | 1 St. James's Market SW1Y 4AH London Level 3 England | 236640590001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| BANNISTER, Christopher Ian | Director | Westpac Banking Corporation 23 Camomile Street EC3A 7LL London Camomile Court England | England | British,Irish | 135541310002 | |||||||||
| BLACKMAN, Ross | Director | Chifley Tower Bt Investment Management NSW 2000 Sydney Level 14 Australia | Australia | Australian | 161553990001 | |||||||||
| GONZALEZ, Emilio | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | Australian | 164299350001 | |||||||||
| LAMBDEN, Kenneth Roderick | Director | Ryder Court 14 Ryder Street SW1Y 6QB London Ground Floor United Kingdom | United Kingdom | British | 245630090001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| ROCHUSSEN, Gavin Mark | Director | Ryder Court 14 Ryder Street SW1Y 6QB London Ground Floor United Kingdom | England | British | 81045810002 | |||||||||
| WILLIAMSON, Cameron | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | Australian | 164299140002 | |||||||||
| WRIGHT, Brian Vincent | Director | Chifley Tower Bt Investment Management NSW 2000 Sydney Level 14 Australia | Australia | Australian | 175817000002 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of PENDAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pendal Group Limited | Apr 06, 2016 | 2 Chifley Square Sydney Level 14, The Chifley Tower New South Wales Australia | 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