Advanced company searchLink opens in new window

RAILWAY PENSION INVESTMENTS LIMITED

Company number 01491097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 ANNOTATION Rectified AP01 was removed from the public record on 05/08/2019 as it was filed without the authority of the company.
11 Mar 2019 AP01 Appointment of Mrs Johanna Kate Kyrklund as a director on 7 March 2019
28 Feb 2019 TM01 Termination of appointment of Philip Craig Willcock as a director on 28 February 2019
13 Feb 2019 AP01 Appointment of Mr Carl Sigmund Bang as a director on 12 February 2019
03 Jan 2019 TM01 Termination of appointment of Angelien Kemna as a director on 1 January 2019
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 AP01 Appointment of Mr Philip Craig Willcock as a director on 1 February 2018
04 Jan 2018 TM01 Termination of appointment of Christopher John Hitchen as a director on 31 December 2017
28 Nov 2017 AP01 Appointment of Ms Meliha Duymaz Oludipe as a director on 27 November 2017
31 Oct 2017 TM01 Termination of appointment of John David Chilman as a director on 31 October 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Feb 2017 AP01 Appointment of Mr John David Chilman as a director on 7 February 2017
05 Jan 2017 TM01 Termination of appointment of Charles Richard Browne Goldson as a director on 31 December 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
01 Oct 2015 TM01 Termination of appointment of Peter William Stanyer as a director on 30 September 2015
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Apr 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AD01 Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015
23 Feb 2015 AP01 Appointment of Mr Charles Richard Browne Goldson as a director on 3 February 2015
23 Feb 2015 AP01 Appointment of Ms Angelien Kemna as a director on 7 January 2015
05 Jan 2015 ANNOTATION Rectified The AP01 was removed from the public register on 23/02/2015 as it is invalid or ineffective
05 Jan 2015 ANNOTATION Rectified The AP01 was removed from the public register on 23/02/2015 as it is invalid or ineffective