This company is commonly known as Sf Pension Managers & Trustees Limited. The company was founded 44 years ago and was given the registration number 01488962. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SF PENSION MANAGERS & TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01488962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Secretary | 25 May 2021 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 27 April 2022 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 27 April 2022 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 November 2019 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 27 April 2022 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 21 February 2024 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 January 2023 | Active |
99 Margaret Road, Barnet, EN4 9RA | Secretary | 24 July 1998 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 11 September 2007 | Active |
35b Piggottshill Lane, Harpenden, AL5 1LR | Secretary | 01 April 1998 | Active |
83 Westbury Road, New Malden, KT3 5AL | Secretary | 17 October 2001 | Active |
83 Westbury Road, New Malden, KT3 5AL | Secretary | 09 April 1996 | Active |
150 De Beauvoir Road, London, N1 4DJ | Secretary | 04 April 2003 | Active |
16, Blythswood Square, Glasgow, Scotland, G2 4HJ | Secretary | 27 May 2020 | Active |
7 Greenhills, Ware, SG12 0XG | Secretary | - | Active |
3 Escot Way, Barnet, EN5 3AL | Secretary | 31 March 2000 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 21 February 2007 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 09 December 2016 | Active |
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL | Director | 02 March 1995 | Active |
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA | Director | 01 December 2012 | Active |
62 Palace Court, London, W2 4JB | Director | - | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 26 June 2006 | Active |
2 Bakers Cottages, Hertford, SG14 2JA | Director | - | Active |
40 Broadwalk, Winchmore Hill, London, N21 3BY | Director | 01 November 1995 | Active |
Scottish Friendly House, 16 Blythswood Square, Glasgow, Scotland, G2 4HJ | Director | 01 November 2019 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 11 November 1997 | Active |
8 The Paddocks Station Road, West Haddon, Northampton, NN6 7AU | Director | 04 July 1995 | Active |
15 Chiswick Quay, London, W4 3UR | Director | - | Active |
York House, 45 Pine Grove Brookmans Park, Hatfield, AL9 7BL | Director | 19 January 1999 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 November 2019 | Active |
3 Goodyers Gardens, Hendon, London, NW4 2HD | Director | 04 July 1995 | Active |
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA | Director | 05 December 2014 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 25 May 2021 | Active |
17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD | Director | 02 February 1994 | Active |
2 Sacombe Mews, Stevenage, SG2 8SB | Director | 11 November 1997 | Active |
The Canada Life Group (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canada Life Place, High Street, Potters Bar, England, EN6 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2019-11-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.