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.
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 | : |
|
Registered Address | : | Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD | Director | 26 September 2022 | Active |
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD | Director | 18 October 2023 | Active |
High Oaks East Paddock, Hockett Lane, Cookham Dean, SL6 9UP | Secretary | 09 January 2006 | Active |
5 College Drive, Thames Ditton, KT7 0LB | Secretary | 28 July 2009 | Active |
40 Gordon Avenue, Stanmore, HA7 3QH | Secretary | 10 August 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 August 1994 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 27 March 2007 | Active |
Garden Flat 28 Fellows Road, London, NW3 3LH | Director | 11 August 1994 | Active |
High Oaks East Paddock, Hockett Lane, Cookham Dean, SL6 9UP | Director | 31 August 2007 | Active |
39 Oliver Road, Shenfield, Brentwood, CM15 8QA | Director | 09 January 2006 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 11 May 2011 | Active |
D S T House, St Marks Hill, Surbiton, KT6 4QD | Director | 27 November 2014 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 06 March 2020 | Active |
40 Southdown Road, Harpenden, AL5 1PG | Director | 11 August 1994 | Active |
Platinum House, St. Marks Hill, Surbiton, England, KT6 4QD | Director | 25 October 2018 | Active |
40 Gordon Avenue, Stanmore, HA7 3QH | Director | 10 August 1994 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 17 December 2012 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 25 January 2017 | Active |
Dst House, St Marks Hill, Surbiton, Surrey, KT6 4QD | Director | 31 July 2021 | Active |
Little Germains, Fullers Hill, Chesham, HP5 1LS | Director | 09 January 2006 | Active |
47 Pine Grove, London, N20 8LA | Director | 10 August 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 August 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Auditors | Auditors resignation company. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Address | Move registers to sail company with new address. | Download |
2018-09-13 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.