UKBizDB.co.uk

PENSION QUALITY MARK LIMITED

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

This company is commonly known as Pension Quality Mark Limited. The company was founded 14 years ago and was given the registration number 06917325. The firm's registered office is in LONDON. You can find them at 24 Chiswell Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PENSION QUALITY MARK LIMITED
Company Number:06917325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:24 Chiswell Street, London, England, EC1Y 4TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD

Secretary09 July 2021Active
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD

Director09 July 2021Active
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD

Director30 September 2013Active
24, Chiswell Street, London, England, EC1Y 4TY

Secretary08 December 2016Active
24, Chiswell Street, London, England, EC1Y 4TY

Secretary01 October 2018Active
14 Homestead Road, Orpington, BR6 6HW

Secretary28 May 2009Active
Cheapside House, 138 Cheapside, London, EC2V 6AE

Secretary17 February 2012Active
Legal & General House, St. Monica's Road, Kingswood, Tadworth, KT20 6EU

Director22 February 2011Active
24, Chiswell Street, London, England, EC1Y 4TY

Director19 November 2018Active
24, Chiswell Street, London, England, EC1Y 4TY

Director06 June 2016Active
Cheapside House 138, Cheapside, London, EC2V 6AE

Director22 June 2010Active
Church Hill Farmhouse, 2 Granborough Road, North Marston, MK18 3PN

Director29 July 2009Active
4 Alvanley Gardens, London, NW6 1JD

Director28 May 2009Active
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE

Director03 October 2013Active
17 Whirlow Park Road, Sheffield, S11 9NN

Director28 May 2009Active
20, St. Annes Road, Harefield, Uxbridge, England, UB9 6AJ

Director05 December 2016Active
24, Chiswell Street, London, England, EC1Y 4TY

Director27 February 2017Active
Flat 32 Oakdale, 6 Westgate Road, Beckenham, BR3 5DY

Director28 May 2009Active
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE

Director15 November 2010Active
10, Upper Hitch, Carpenters Park, Watford, WD19 5AW

Director22 June 2010Active
10, Albion Drive, Hackney, London, E8 4ET

Director28 May 2009Active
24, Chiswell Street, London, England, EC1Y 4TY

Director07 September 2015Active
24, Chiswell Street, London, England, EC1Y 4TY

Director07 September 2015Active
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE

Director13 January 2014Active
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE

Director16 May 2011Active
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE

Director22 May 2017Active
24, Chiswell Street, London, England, EC1Y 4TY

Director27 February 2017Active
24, Chiswell Street, London, England, EC1Y 4TY

Director20 November 2017Active
24, Chiswell Street, London, England, EC1Y 4TY

Director03 October 2013Active

People with Significant Control

Pensions And Lifetime Savings Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queen Elizabeth House, 4 St. Dunstan's Hill, London, England, EC3R 8AD
Nature of control:
  • Voting rights 75 to 100 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 (8 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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-07-01Persons with significant control

Change to a person with significant control.

Download
2023-07-01Address

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

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.