UKBizDB.co.uk

PENSIONS AND ACTUARIAL SERVICES LIMITED

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

This company is commonly known as Pensions And Actuarial Services Limited. The company was founded 29 years ago and was given the registration number 02957435. The firm's registered office is in SURREY. You can find them at Dst House, St Marks Hill, Surbiton, Surrey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PENSIONS AND ACTUARIAL SERVICES LIMITED
Company Number:02957435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD

Director26 September 2022Active
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD

Director18 October 2023Active
High Oaks East Paddock, Hockett Lane, Cookham Dean, SL6 9UP

Secretary09 January 2006Active
5 College Drive, Thames Ditton, KT7 0LB

Secretary28 July 2009Active
40 Gordon Avenue, Stanmore, HA7 3QH

Secretary10 August 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 August 1994Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director27 March 2007Active
Garden Flat 28 Fellows Road, London, NW3 3LH

Director11 August 1994Active
High Oaks East Paddock, Hockett Lane, Cookham Dean, SL6 9UP

Director31 August 2007Active
39 Oliver Road, Shenfield, Brentwood, CM15 8QA

Director09 January 2006Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director11 May 2011Active
D S T House, St Marks Hill, Surbiton, KT6 4QD

Director27 November 2014Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director06 March 2020Active
40 Southdown Road, Harpenden, AL5 1PG

Director11 August 1994Active
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD

Director25 October 2018Active
40 Gordon Avenue, Stanmore, HA7 3QH

Director10 August 1994Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director17 December 2012Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director25 January 2017Active
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD

Director31 July 2021Active
Little Germains, Fullers Hill, Chesham, HP5 1LS

Director09 January 2006Active
47 Pine Grove, London, N20 8LA

Director10 August 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 August 1994Active

People with Significant Control

Dsti Holdings Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Dst House, St. Marks Hill, Surbiton, England, KT6 4QD
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

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

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Address

Move registers to sail company with new address.

Download
2018-09-13Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.