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.
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 | : |
|
Registered Address | : | 24 Chiswell Street, London, England, EC1Y 4TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD | Secretary | 09 July 2021 | Active |
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD | Director | 09 July 2021 | Active |
Queen Elizabeth House, 4 St. Dunstan's Hill, Floor 3, London, England, EC3R 8AD | Director | 30 September 2013 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Secretary | 08 December 2016 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Secretary | 01 October 2018 | Active |
14 Homestead Road, Orpington, BR6 6HW | Secretary | 28 May 2009 | Active |
Cheapside House, 138 Cheapside, London, EC2V 6AE | Secretary | 17 February 2012 | Active |
Legal & General House, St. Monica's Road, Kingswood, Tadworth, KT20 6EU | Director | 22 February 2011 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 19 November 2018 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 06 June 2016 | Active |
Cheapside House 138, Cheapside, London, EC2V 6AE | Director | 22 June 2010 | Active |
Church Hill Farmhouse, 2 Granborough Road, North Marston, MK18 3PN | Director | 29 July 2009 | Active |
4 Alvanley Gardens, London, NW6 1JD | Director | 28 May 2009 | Active |
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE | Director | 03 October 2013 | Active |
17 Whirlow Park Road, Sheffield, S11 9NN | Director | 28 May 2009 | Active |
20, St. Annes Road, Harefield, Uxbridge, England, UB9 6AJ | Director | 05 December 2016 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 27 February 2017 | Active |
Flat 32 Oakdale, 6 Westgate Road, Beckenham, BR3 5DY | Director | 28 May 2009 | Active |
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE | Director | 15 November 2010 | Active |
10, Upper Hitch, Carpenters Park, Watford, WD19 5AW | Director | 22 June 2010 | Active |
10, Albion Drive, Hackney, London, E8 4ET | Director | 28 May 2009 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 07 September 2015 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 07 September 2015 | Active |
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE | Director | 13 January 2014 | Active |
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE | Director | 16 May 2011 | Active |
6th Floor, Cheapside House, 138 Cheapside, London, EC2V 6AE | Director | 22 May 2017 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 27 February 2017 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 20 November 2017 | Active |
24, Chiswell Street, London, England, EC1Y 4TY | Director | 03 October 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.