SUFFOLK LIFE PENSIONS LIMITED

153 Princes Street 153 Princes Street, Suffolk, IP1 1QJ
StatusACTIVE
Company No.01180742
CategoryPrivate Limited Company
Incorporated14 Aug 1974
Age49 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SUFFOLK LIFE PENSIONS LIMITED is an active private limited company with number 01180742. It was incorporated 49 years, 9 months, 7 days ago, on 14 August 1974. The company address is 153 Princes Street 153 Princes Street, Suffolk, IP1 1QJ.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cathryn Elizabeth Riley

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Davidson

Termination date: 2024-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-01

Officer name: Michelle Bruce

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Louise Millard

Termination date: 2024-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011807420005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011807420006

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Michael Robert Regan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan James Cowland

Termination date: 2023-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Hoskins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Kathryn Elizabeth Purves

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mrs Kathryn Elizabeth Purves

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mr Richard Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mrs Judith Davidson

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Jane Ann Ridgley

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Louise Millard

Appointment date: 2023-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan James Cowland

Termination date: 2023-05-02

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 3,984,770 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: David Barclay Barral

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gordon John Docherty

Appointment date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Clarkson

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: William Arthur Self

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barclay Barral

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony James Macdonald

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Trevor Rodgers

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Ian Charles Stone

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Suffolk Life Group Limited

Change date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-25

Officer name: Greg Kingston

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renata Angela Karolina Chester

Termination date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dan James Cowland

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Renata Angela Karolina Chester

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan James Cowland

Appointment date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Paul James Tarran

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Anthony James Macdonald

Appointment date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Suffolk Life Group Limited

Notification date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-03

Psc name: Curtis Banks Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suffolk Life Group Limited

Cessation date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Curtis Banks Group Plc

Notification date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Morris Curtis

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Ann Ridgley

Change date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Charles Stone

Appointment date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greg Kingston

Appointment date: 2017-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Morris Curtis

Appointment date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Paul James Tarran

Appointment date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Jane Ann Ridgley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Trevor Rodgers

Appointment date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Renata Angela Karolina Chester

Change date: 2016-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Renata Angela Karolina Chester

Change date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Self

Change date: 2016-05-25

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2016

Category: Address

Type: AD02

New address: 153 Princes Street Ipswich IP1 1QJ

Old address: One Coleman Street London EC2R 5AA United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renata Angela Karolina Chester

Appointment date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 011807420005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011807420006

Charge creation date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Michael Peter Rudge

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legal & General Co Sec Limited

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: James Michael Bury

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Patrick Fagan

Termination date: 2015-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: David Geoffrey Hobbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Rudge

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Geoffrey Hobbs

Appointment date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Mr William Arthur Self

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Christopher Francis Jones

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Simon Trevor Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Bury

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Trevor Lloyd

Appointment date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Nigel Trevor Rodgers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Patrick Fagan

Appointment date: 2015-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Nigel Trevor Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Dominic Savage

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Ann Ridgley

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Hobbs

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Savage

Documents

View document PDF


Some Companies

CHOP CHOP CHOP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10512261
Status:ACTIVE
Category:Private Limited Company

COUNCIL OF EX-MUSLIMS OF BRITAIN

DALTON HOUSE,LONDON,SW19 2RR

Number:08059509
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOM (EASTBOURNE) LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11704749
Status:ACTIVE
Category:Private Limited Company

DYFI EVENTS LIMITED

1 PENPARCAU ROAD,ABERYSTWYTH,SY23 1BP

Number:09386265
Status:ACTIVE
Category:Private Limited Company

PHOENIX ELECTRICAL SERVICES LIMITED

74 SOUTH STREET,PONTYPOOL,NP4 5DZ

Number:11274094
Status:ACTIVE
Category:Private Limited Company

SUNRISE CITY LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:07409222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source