UKBizDB.co.uk

ONE PENSION CONSULTANCY LLP

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

This company is commonly known as One Pension Consultancy Llp. The company was founded 20 years ago and was given the registration number OC306990. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Venture Road, Chilworth, Southampton, Hampshire. This company's SIC code is None Supplied.

Company Information

Name:ONE PENSION CONSULTANCY LLP
Company Number:OC306990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Eldon Farmhouse, Kings Somborne, Stockbridge, England, SO20 6QW

Llp Designated Member20 February 2004Active
The Old Rectory, School Hill, Birch, Colchester, England, CO2 0NA

Llp Designated Member17 June 2018Active
2 Hillside Road, Winchester, , SO22 5NW

Llp Designated Member20 February 2004Active
The Maisonette, Arborfield Court, Swallowfield Road, Arborfield, Reading, United Kingdom, RG2 9JS

Llp Designated Member01 September 2005Active
26 The Square, Spencers Wood, Reading, , RG7 1BS

Llp Member01 September 2005Active

People with Significant Control

Mr Duncan Charles Revolta
Notified on:01 August 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:2 Venture Road, Southampton, SO16 7NP
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
Ms Stephanie Dora Louise Windsor
Notified on:01 August 2019
Status:Active
Date of birth:February 1969
Nationality:British
Address:2 Venture Road, Southampton, SO16 7NP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Sarah Elizabeth Walker
Notified on:25 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:2 Venture Road, Southampton, SO16 7NP
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Sarah Ellen Kate Munro
Notified on:25 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:2 Venture Road, Southampton, SO16 7NP
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-04Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-09Officers

Change person member limited liability partnership with name change date.

Download
2019-10-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person member limited liability partnership with name change date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.