UKBizDB.co.uk

20-20 PENSION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20-20 Pension Services Limited. The company was founded 11 years ago and was given the registration number 08084210. The firm's registered office is in LONDON. You can find them at 100 Wood Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:20-20 PENSION SERVICES LIMITED
Company Number:08084210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:100 Wood Street, London, England, EC2V 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director25 October 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director03 November 2020Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director25 May 2012Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director25 October 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director12 April 2021Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Director06 July 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director01 November 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director12 April 2021Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director03 August 2022Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director03 November 2020Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director12 April 2021Active
Alex House, 260/268 Chapel Street, Salford, United Kingdom, M3 5JZ

Director25 May 2012Active
100, Wood Street, London, England, EC2V 7AN

Director03 November 2020Active

People with Significant Control

Mc20 Hdgs Limited
Notified on:03 November 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Forbury Works, Reading, United Kingdom, RG1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Mark Southern
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Ann Southern
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-06-29Accounts

Change account reference date company current extended.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.