SMART PENSION LIMITED
Status | ACTIVE |
Company No. | 09026697 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
SMART PENSION LIMITED is an active private limited company with number 09026697. It was incorporated 10 years, 25 days ago, on 07 May 2014. The company address is 136 George Street, London, W1H 5LD, United Kingdom.
Company Fillings
Capital allotment shares
Date: 28 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Date: 2024-05-22
Capital : 123.58817 GBP
Documents
Capital allotment shares
Date: 23 May 2024
Action Date: 22 May 2024
Category: Capital
Type: SH01
Date: 2024-05-22
Capital : 123.34082 GBP
Documents
Termination director company with name termination date
Date: 23 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-07
Officer name: William Robert Wynne
Documents
Capital allotment shares
Date: 23 May 2024
Action Date: 21 May 2024
Category: Capital
Type: SH01
Date: 2024-05-21
Capital : 123.29982 GBP
Documents
Capital allotment shares
Date: 22 May 2024
Action Date: 21 May 2024
Category: Capital
Type: SH01
Capital : 123.26982 GBP
Date: 2024-05-21
Documents
Capital allotment shares
Date: 21 May 2024
Action Date: 20 May 2024
Category: Capital
Type: SH01
Date: 2024-05-20
Capital : 123.19496 GBP
Documents
Capital allotment shares
Date: 20 May 2024
Action Date: 20 May 2024
Category: Capital
Type: SH01
Date: 2024-05-20
Capital : 123.22507 GBP
Documents
Capital allotment shares
Date: 29 Apr 2024
Action Date: 23 Feb 2024
Category: Capital
Type: SH01
Capital : 110.42909 GBP
Date: 2024-02-23
Documents
Capital allotment shares
Date: 29 Apr 2024
Action Date: 23 Feb 2024
Category: Capital
Type: SH01
Capital : 110.14771 GBP
Date: 2024-02-23
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Capital
Type: SH01
Capital : 122.88138 GBP
Date: 2024-03-06
Documents
Capital allotment shares
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-06
Capital : 121.11267 GBP
Documents
Capital allotment shares
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-06
Capital : 120.43098 GBP
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Godfrey Devlin
Appointment date: 2024-03-06
Documents
Capital allotment shares
Date: 12 Mar 2024
Action Date: 06 Mar 2024
Category: Capital
Type: SH01
Capital : 120.22797 GBP
Date: 2024-03-06
Documents
Capital allotment shares
Date: 10 Jan 2024
Action Date: 04 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-04
Capital : 107.48198 GBP
Documents
Capital allotment shares
Date: 28 Nov 2023
Action Date: 17 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-17
Capital : 107.47895 GBP
Documents
Change person director company with change date
Date: 25 Oct 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-20
Officer name: Mr Andrew Raymond Evans
Documents
Capital allotment shares
Date: 14 Aug 2023
Action Date: 23 Jun 2023
Category: Capital
Type: SH01
Capital : 107.46895 GBP
Date: 2023-06-23
Documents
Capital allotment shares
Date: 09 Aug 2023
Action Date: 10 Jul 2023
Category: Capital
Type: SH01
Capital : 107.46751 GBP
Date: 2023-07-10
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-03
Officer name: Mr Stephen Gavin Morana
Documents
Accounts with accounts type group
Date: 14 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Mr Charles Hall Janeway
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: James Graham Fiveash
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-12
Officer name: Mr Eoin Martin Corcoran
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mary Roberton
Termination date: 2023-05-12
Documents
Capital allotment shares
Date: 24 May 2023
Action Date: 12 May 2023
Category: Capital
Type: SH01
Date: 2023-05-12
Capital : 107.46144 GBP
Documents
Capital allotment shares
Date: 23 May 2023
Action Date: 12 May 2023
Category: Capital
Type: SH01
Capital : 87.43398 GBP
Date: 2023-05-12
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Second filing capital allotment shares
Date: 05 May 2023
Action Date: 20 Mar 2023
Category: Capital
Type: RP04SH01
Date: 2023-03-20
Capital : 86.73909 GBP
Documents
Capital allotment shares
Date: 29 Apr 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Capital : 86.90883 GBP
Date: 2022-12-31
Documents
Capital allotment shares
Date: 14 Apr 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-20
Capital : 86.73909 GBP
Documents
Capital allotment shares
Date: 13 Mar 2023
Action Date: 24 Feb 2023
Category: Capital
Type: SH01
Capital : 86.73792 GBP
Date: 2023-02-24
Documents
Capital allotment shares
Date: 08 Feb 2023
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Capital : 86.72792 GBP
Date: 2022-09-30
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Joseph Zinkula
Termination date: 2022-12-31
Documents
Capital name of class of shares
Date: 14 Dec 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Nov 2022
Action Date: 07 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-07
Capital : 84.56477 GBP
Documents
Capital allotment shares
Date: 26 Oct 2022
Action Date: 14 Oct 2022
Category: Capital
Type: SH01
Capital : 84.48227 GBP
Date: 2022-10-14
Documents
Accounts with accounts type group
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 21 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2022
Action Date: 08 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-08
Charge number: 090266970006
Documents
Capital allotment shares
Date: 09 Aug 2022
Action Date: 14 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-14
Capital : 84.40227 GBP
Documents
Capital allotment shares
Date: 08 Aug 2022
Action Date: 14 Jul 2022
Category: Capital
Type: SH01
Capital : 84.40056 GBP
Date: 2022-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090266970003
Charge creation date: 2022-06-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 090266970004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 090266970005
Documents
Capital allotment shares
Date: 25 May 2022
Action Date: 20 May 2022
Category: Capital
Type: SH01
Date: 2022-05-20
Capital : 84.31356 GBP
Documents
Capital allotment shares
Date: 25 May 2022
Action Date: 17 May 2022
Category: Capital
Type: SH01
Date: 2022-05-17
Capital : 84.30891 GBP
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-18
Officer name: Mr William Robert Wynne
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Capital allotment shares
Date: 18 May 2022
Action Date: 20 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-20
Capital : 84.22791 GBP
Documents
Capital allotment shares
Date: 17 May 2022
Action Date: 20 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-20
Capital : 84.2179 GBP
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Mr Andrew Raymond Evans
Documents
Capital name of class of shares
Date: 29 Apr 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 15 Feb 2022
Action Date: 07 Feb 2022
Category: Capital
Type: SH01
Capital : 84.16977 GBP
Date: 2022-02-07
Documents
Capital allotment shares
Date: 08 Feb 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-18
Capital : 84.16865 GBP
Documents
Capital allotment shares
Date: 06 Feb 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH01
Capital : 84.14365 GBP
Date: 2022-01-18
Documents
Capital allotment shares
Date: 21 Jan 2022
Action Date: 06 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-06
Capital : 84.1415 GBP
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 14 Dec 2021
Category: Capital
Type: SH01
Capital : 83.85204 GBP
Date: 2021-12-14
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 83.65204 GBP
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 07 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-07
Capital : 83.60614 GBP
Documents
Capital allotment shares
Date: 10 Dec 2021
Action Date: 07 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-07
Capital : 83.60114 GBP
Documents
Capital allotment shares
Date: 30 Nov 2021
Action Date: 28 Nov 2021
Category: Capital
Type: SH01
Capital : 83.59899 GBP
Date: 2021-11-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: 136 George Street London W1H 5LD
Old address: 10 Eastbourne Terrace London W2 6LG United Kingdom
Change date: 2021-11-23
Documents
Capital allotment shares
Date: 20 Oct 2021
Action Date: 14 Sep 2021
Category: Capital
Type: SH01
Capital : 83.55569 GBP
Date: 2021-09-14
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 08 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: RP04SH01
Date: 2021-10-01
Capital : 78.57397 GBP
Documents
Capital allotment shares
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-01
Capital : 78.57397 GBP
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 10 Sep 2021
Category: Capital
Type: SH01
Capital : 78.5719 GBP
Date: 2021-09-10
Documents
Capital allotment shares
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Capital
Type: SH01
Capital : 78.5669 GBP
Date: 2021-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-03
Officer name: Mr Andrew Michael Maclachlan
Documents
Capital allotment shares
Date: 07 Sep 2021
Action Date: 06 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-06
Capital : 78.42657 GBP
Documents
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-03
Officer name: John Menzies Mcmurtrie
Documents
Capital allotment shares
Date: 01 Sep 2021
Action Date: 23 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-23
Capital : 76.61369 GBP
Documents
Capital allotment shares
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Capital
Type: SH01
Capital : 76.64043 GBP
Date: 2021-08-26
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Rose Altman
Termination date: 2021-08-13
Documents
Change person director company with change date
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-24
Officer name: Mr James Graham Fiveash
Documents
Change person director company with change date
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Raymond Evans
Change date: 2021-07-24
Documents
Capital allotment shares
Date: 15 Jul 2021
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-28
Capital : 74.84755 GBP
Documents
Accounts with accounts type group
Date: 14 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-28
Capital : 74.69055 GBP
Documents
Capital allotment shares
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Capital
Type: SH01
Capital : 74.68938 GBP
Date: 2021-06-25
Documents
Capital name of class of shares
Date: 07 Jul 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 06 Jul 2021
Action Date: 16 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-16
Capital : 57.64185 GBP
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gavin Morana
Termination date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090266970002
Documents
Capital alter shares subdivision
Date: 29 Jun 2021
Action Date: 20 Feb 2015
Category: Capital
Type: SH02
Date: 2015-02-20
Documents
Change account reference date company current extended
Date: 25 Jun 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-12-31
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Mr Mark Joseph Zinkula
Documents
Capital allotment shares
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH01
Capital : 57.556878 GBP
Date: 2021-06-10
Documents
Second filing capital allotment shares
Date: 08 Jun 2021
Action Date: 04 May 2021
Category: Capital
Type: RP04SH01
Date: 2021-05-04
Capital : 57.556478 GBP
Documents
Capital allotment shares
Date: 04 Jun 2021
Action Date: 11 May 2021
Category: Capital
Type: SH01
Date: 2021-05-11
Capital : 57.55 GBP
Documents
Second filing capital allotment shares
Date: 03 Jun 2021
Action Date: 03 May 2021
Category: Capital
Type: RP04SH01
Date: 2021-05-03
Capital : 57.19677 GBP
Documents
Some Companies
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 11928149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11644112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 09613478 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE HOUSE,CARLISLE,CA5 6HQ
Number: | 04865881 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMBLE DRIVE,ABINGDON,OX14 3TE
Number: | 10678484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIELD TECHNOLOGY SERVICES LIMITED
8 STRATFORD AVENUE,OLDHAM,OL8 3DR
Number: | 10722953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |