PENSIONPAY LIMITED

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

    Company NamePENSIONPAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15682711
    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 PENSIONPAY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PENSIONPAY LIMITED located?

    Registered Office Address
    Chancery House
    Chancery Lane
    WC2A 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENSIONPAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAMPA HOLDCO LTDApr 26, 2024Apr 26, 2024

    What are the latest accounts for PENSIONPAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 30, 2025

    What is the status of the latest confirmation statement for PENSIONPAY LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for PENSIONPAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 55,937
    3 pagesSH01

    Registered office address changed from 25 Green Street London W1K 7AX England to Chancery House Chancery Lane London WC2A 1QS on Mar 14, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Sep 05, 2024

    • Capital: GBP 53,750
    3 pagesSH01

    Notification of James Alexander Watt as a person with significant control on Sep 04, 2024

    2 pagesPSC01

    Cessation of Arda Trade Ag as a person with significant control on Sep 05, 2024

    1 pagesPSC07

    Termination of appointment of Lee Cullinane as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Lee Cullinane as a director on Sep 11, 2024

    2 pagesAP01

    Cessation of Xenfin Capital Ltd as a person with significant control on Sep 02, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 50,000
    3 pagesSH01

    Notification of Arda Trade Ag as a person with significant control on Sep 02, 2024

    1 pagesPSC02

    Appointment of Ms. Robin Elizabeth Saunders as a director on Sep 10, 2024

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed kampa holdco LTD\certificate issued on 12/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 11, 2024

    RES15

    Registered office address changed from 25 4th Floor 25 Green Street London W1K 7AX England to 25 Green Street London W1K 7AX on Jul 29, 2024

    1 pagesAD01

    Registered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to 25 4th Floor 25 Green Street London W1K 7AX on Jul 29, 2024

    1 pagesAD01

    Cessation of Lee Cullinane as a person with significant control on Jul 08, 2024

    1 pagesPSC07

    Termination of appointment of Lee Cullinane as a director on Jun 26, 2024

    1 pagesTM01

    Notification of Xenfin Capital Ltd as a person with significant control on Jul 08, 2024

    2 pagesPSC02

    Appointment of Mr Duncan Thomas Rutherford as a director on Jun 26, 2024

    2 pagesAP01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 26, 2024

    Model articles adopted

    MODEL ARTICLES
    capitalApr 26, 2024

    Statement of capital on Apr 26, 2024

    • Capital: GBP 1
    SH01

    Who are the officers of PENSIONPAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Duncan Thomas
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Director
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    EnglandBritish321287550001
    SAUNDERS, Robin Elizabeth, Ms.
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Director
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    EnglandAmerican327002780001
    CULLINANE, Lee
    Green Street
    W1K 7AX London
    25
    England
    Director
    Green Street
    W1K 7AX London
    25
    England
    EnglandEnglishCompany Director327113590001
    CULLINANE, Lee
    Routeco Office Park
    Davy Avenue
    MK5 8HJ Knowlhill
    C/O Freeths Llp
    Milton Keynes
    United Kingdom
    Director
    Routeco Office Park
    Davy Avenue
    MK5 8HJ Knowlhill
    C/O Freeths Llp
    Milton Keynes
    United Kingdom
    EnglandBritishSolicitor322406670001

    Who are the persons with significant control of PENSIONPAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Alexander Watt
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    Sep 04, 2024
    Chancery Lane
    WC2A 1QS London
    Chancery House
    England
    No
    Nationality: Australian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Arda Trade Ag
    Talstrasse 20,
    Zurich
    Talstrasse 20
    80001
    Switzerland
    Sep 02, 2024
    Talstrasse 20,
    Zurich
    Talstrasse 20
    80001
    Switzerland
    Yes
    Legal FormCompany
    Legal AuthoritySwitzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Green Street
    W1K 7AX London
    25
    England
    Jul 08, 2024
    Green Street
    W1K 7AX London
    25
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06805506
    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.
    Lee Cullinane
    Routeco Office Park
    Davy Avenue
    MK5 8HJ Knowlhill
    C/O Freeths Llp
    Milton Keynes
    United Kingdom
    Apr 26, 2024
    Routeco Office Park
    Davy Avenue
    MK5 8HJ Knowlhill
    C/O Freeths Llp
    Milton Keynes
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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