This company is commonly known as Fil Pensions Management. The company was founded 38 years ago and was given the registration number 02015142. The firm's registered office is in TADWORTH. You can find them at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FIL PENSIONS MANAGEMENT |
---|---|---|
Company Number | : | 02015142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom, KT20 6RP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 16 November 2020 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 01 April 2016 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 09 August 2019 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 27 June 2023 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 26 April 2022 | Active |
Olde Forge, Long Mill Lane, Crouch Sevenoaks, TN15 8QD | Secretary | 19 October 1994 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Secretary | - | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Secretary | 08 January 1996 | Active |
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH | Secretary | 24 October 1997 | Active |
86 Ealing Park Gardens, London, W5 4EU | Secretary | 21 December 1993 | Active |
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ | Secretary | 13 July 2000 | Active |
79 Priory Road, Reigate, RH2 8JA | Secretary | 06 February 1997 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 04 January 2001 | Active |
Flat 1,130 Tonbridge Road, Hildenborough, TN11 9EW | Director | 01 December 2001 | Active |
The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | - | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, United Kingdom, TN1 1UJ | Director | 05 December 2011 | Active |
12 Pelham Crescent, London, SW7 2NP | Director | - | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 10 October 2012 | Active |
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 27 March 2000 | Active |
32 The Dene, Sevenoaks, TN13 1PB | Director | 10 July 2003 | Active |
147 Rusthall Avenue, London, W4 1BL | Director | 21 January 1994 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Director | - | Active |
Fidelity Investment, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 September 1994 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RB | Director | 05 June 2017 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, TN11 9DZ | Director | 29 September 2005 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 12 April 2016 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 04 March 1993 | Active |
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ | Director | 01 December 2001 | Active |
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 27 March 2000 | Active |
20 Thurloe Square, London, SW7 2SD | Director | - | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 June 2007 | Active |
3 Fontarabia Road, London, SW11 5PE | Director | 19 September 1994 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Director | 08 January 1996 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 18 November 2004 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Director | 24 March 2011 | Active |
Ms Abigail Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 245, Summer Street, Boston, Usa, |
Nature of control | : |
|
Fil Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Cannon Street, London, England, EC4M 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-16 | Accounts | Change account reference date company current shortened. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.