UTMOST LIFE AND PENSIONS HOLDINGS LIMITED
Company number 10556487
- Company Overview for UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)
- Filing history for UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)
- People for UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)
- Charges for UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)
- More for UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)
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) |
---|---|---|---|
07 Oct 2020 | MR01 | Registration of charge 105564870002, created on 1 October 2020 | |
05 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG England to Utmost Life and Pensions Holdings Ltd Walton Street Aylesbury HP21 7QW on 18 June 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Feilim Mackle as a director on 29 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Nigel Anthony Sherry as a director on 2 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Timothy Kevin Mary Madigan as a director on 2 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Seamus Creedon as a director on 2 April 2020 | |
13 Jan 2020 | AP01 | Appointment of Lord Daniel William Finkelstein as a director on 13 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
23 Dec 2019 | AP01 | Appointment of Ms Susan Patricia Kean as a director on 19 December 2019 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | MR01 | Registration of charge 105564870001, created on 11 November 2019 | |
15 Aug 2019 | PSC05 | Change of details for Uug Holdings (No 1) Limited as a person with significant control on 16 April 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Edward Ian Gardner as a director on 18 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Jeremy Spencer Deeks as a director on 18 June 2019 | |
13 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
29 Mar 2019 | AP01 | Appointment of Mr Michael John Merrick as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Robin Ashley Phipps as a director on 27 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AD01 | Registered office address changed from Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG United Kingdom to Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG on 4 March 2019 | |
31 Jan 2019 | PSC05 | Change of details for Lccg (Uk) Rl Limited as a person with significant control on 29 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
10 Jan 2019 | PSC02 | Notification of Lccg (Uk) Rl Limited as a person with significant control on 23 March 2018 | |
10 Jan 2019 | PSC07 | Cessation of Lccg Uk Holdings Limited as a person with significant control on 23 March 2018 |