UTMOST LIFE AND PENSIONS LIMITED

Utmost Life And Pensions Ltd Utmost Life And Pensions Ltd, Aylesbury, HP21 7QW, England
StatusACTIVE
Company No.10559664
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

UTMOST LIFE AND PENSIONS LIMITED is an active private limited company with number 10559664. It was incorporated 7 years, 3 months, 28 days ago, on 12 January 2017. The company address is Utmost Life And Pensions Ltd Utmost Life And Pensions Ltd, Aylesbury, HP21 7QW, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Robert Kerry

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: Jeremy Spencer Deeks

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Baker

Appointment date: 2023-10-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Utmost Life and Pensions Holdings Limited

Change date: 2020-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-07

Officer name: Wai-Choo Kubitscheck

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Wai-Choo Kubitscheck

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Patricia Kean

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-23

Capital : 100,000,000 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/11/20

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 202,602,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: Utmost House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG England

Change date: 2020-06-18

New address: Utmost Life and Pensions Ltd Walton Street Aylesbury HP21 7QW

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feilim Mackle

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Anthony Sherry

Termination date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kevin Mary Madigan

Termination date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Creedon

Termination date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Daniel William Finkelstein

Appointment date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-16

Capital : 142,602,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Kean

Appointment date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Jeremy Spencer Deeks

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Edward Ian Gardner

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Merrick

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Ashley Phipps

Termination date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-04

Psc name: Reliance Life Holdings Limited

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: Utmost House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG

Old address: Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-23

Psc name: Rl Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-29

Officer name: Mr Christopher Mark Utting

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Field

Termination date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom

New address: Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG

Change date: 2018-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-01

Officer name: Tony Field

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Kevin Mary Madigan

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ian Gardner

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Nigel Anthony Sherry

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Seamus Creedon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Duncan Alistair Finch

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Capital : 30,002,000 GBP

Date: 2018-03-23

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Ashley Phipps

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Stephen Shone

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Capital : 4,002,000 GBP

Date: 2017-11-14

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 2,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HUGHES ARCHITECTS LIMITED

22 ANGLESEA ROAD,,IP1 3PP

Number:05002897
Status:ACTIVE
Category:Private Limited Company

COPWOOD LIMITED

HENRY ELLIS,CULTRA,BT18 0AT

Number:NI027376
Status:ACTIVE
Category:Private Limited Company

LEAN MARKETING SYSTEMS LIMITED

EIMS HOUSE,BOURNEMOUTH,BH1 1HS

Number:07954570
Status:ACTIVE
Category:Private Limited Company

MICROTECH ELECTRONICS MANAGEMENT LTD

UNIT 1 LANCASTER ROAD,HIGH WYCOMBE,HP12 3QA

Number:05872258
Status:ACTIVE
Category:Private Limited Company

RACING GREEN LIMITED

26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL

Number:05535777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TELEPLEX LIMITED

24 WOODHATCH SPINNEY,SURREY,CR5 2SU

Number:01723107
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