UKBizDB.co.uk

PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED

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

This company is commonly known as Punter Southall Defined Contribution Consulting Limited. The company was founded 58 years ago and was given the registration number 00873463. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PUNTER SOUTHALL DEFINED CONTRIBUTION CONSULTING LIMITED
Company Number:00873463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:11 Strand, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary28 August 2008Active
11, Strand, London, WC2N 5HR

Director22 June 2015Active
11, Strand, London, WC2N 5HR

Director11 January 2023Active
11, Strand, London, WC2N 5HR

Director20 June 2017Active
21 South Drive, Cheam, Sutton, SM2 7PH

Secretary-Active
9 Enmore Road, London, SW15 6LL

Secretary03 August 1997Active
61 Latimer Road, Wimbledon, London, SW19 1EW

Secretary28 June 2002Active
12 Kingscote Road, London, W4 5LJ

Secretary30 September 2005Active
Holdings Old Farmhouse, The Street, Kingston, Lewes, BN7 3NT

Secretary07 February 2003Active
11, Strand, London, United Kingdom, WC2N 5HR

Director11 February 2010Active
Bridgemans, London Drive, Wargrave, RG10 8HH

Director11 February 2010Active
17 Hacketts Lane, Pyrford, Woking, GU22 8PP

Director-Active
24 Thames Crescent, London, W4 2RU

Director28 August 2008Active
9 Enmore Road, London, SW15 6LL

Director-Active
Howard Cottage Park Lane, Ashtead, KT21 1DW

Director-Active
Fairlawn Villa, 11 King Edward Road, Rochester, ME1 1UB

Director28 August 2008Active
53 Nelson Road, Hawkenbury, Tunbridge Wells, TN2 5AW

Director03 March 2003Active
11, Strand, London, WC2N 5HR

Director20 June 2017Active
11, Strand, London, WC2N 5HR

Director01 January 2016Active
11, Strand, London, WC2N 5HR

Director09 November 2022Active
31 Springfield Avenue, Merton Park, SW20 9JR

Director01 June 2004Active
12 Kingscote Road, London, W4 5LJ

Director28 June 2002Active
11, Strand, London, WC2N 5HR

Director20 June 2017Active
Victoria Cottage, School Lane, Pirbright, GU24 0JW

Director11 February 2010Active
Holdings Old Farmhouse, The Street, Kingston, Lewes, BN7 3NT

Director01 November 1995Active
Lowood Grove Road, Cranleigh, GU6 7LH

Director28 August 2008Active
8, Headland Avenue, Seaford, BN25 4PY

Director28 June 2002Active
New Lodge, Grenehurst Park, Capel, RH5 5GB

Director-Active

People with Significant Control

Punter Southall Retirement Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Change of name

Certificate change of name company.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Capital

Capital allotment shares.

Download
2018-11-07Capital

Capital allotment shares.

Download
2018-05-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.