SMART PENSION LIMITED

136 George Street, London, W1H 5LD, United Kingdom
StatusACTIVE
Company No.09026697
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 31 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 07 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090266970002

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jun 2021

Action Date: 20 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ABBEYCROFT INVESTMENT LIMITED

94 NEW WALK,LEICESTER,LE1 7EA

Number:11928149
Status:ACTIVE
Category:Private Limited Company

CATTERALL'S CONSTRUCTION LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11644112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HASLAR CLINIC LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:09613478
Status:ACTIVE
Category:Private Limited Company

J & S WILKINSON LIMITED

BROOKSIDE HOUSE,CARLISLE,CA5 6HQ

Number:04865881
Status:ACTIVE
Category:Private Limited Company

JME PARTNERS LTD

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

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