Advanced company searchLink opens in new window

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED

Company number 10556487

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)
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
  • GBP 142,910,000
23 Dec 2019 AP01 Appointment of Ms Susan Patricia Kean as a director on 19 December 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
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