UKBizDB.co.uk

SF PENSION MANAGERS & TRUSTEES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary25 May 2021Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director27 April 2022Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director27 April 2022Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 November 2019Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director27 April 2022Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director21 February 2024Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 January 2023Active
99 Margaret Road, Barnet, EN4 9RA

Secretary24 July 1998Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary11 September 2007Active
35b Piggottshill Lane, Harpenden, AL5 1LR

Secretary01 April 1998Active
83 Westbury Road, New Malden, KT3 5AL

Secretary17 October 2001Active
83 Westbury Road, New Malden, KT3 5AL

Secretary09 April 1996Active
150 De Beauvoir Road, London, N1 4DJ

Secretary04 April 2003Active
16, Blythswood Square, Glasgow, Scotland, G2 4HJ

Secretary27 May 2020Active
7 Greenhills, Ware, SG12 0XG

Secretary-Active
3 Escot Way, Barnet, EN5 3AL

Secretary31 March 2000Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director09 December 2016Active
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL

Director02 March 1995Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director01 December 2012Active
62 Palace Court, London, W2 4JB

Director-Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director26 June 2006Active
2 Bakers Cottages, Hertford, SG14 2JA

Director-Active
40 Broadwalk, Winchmore Hill, London, N21 3BY

Director01 November 1995Active
Scottish Friendly House, 16 Blythswood Square, Glasgow, Scotland, G2 4HJ

Director01 November 2019Active
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA

Director11 November 1997Active
8 The Paddocks Station Road, West Haddon, Northampton, NN6 7AU

Director04 July 1995Active
15 Chiswick Quay, London, W4 3UR

Director-Active
York House, 45 Pine Grove Brookmans Park, Hatfield, AL9 7BL

Director19 January 1999Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 November 2019Active
3 Goodyers Gardens, Hendon, London, NW4 2HD

Director04 July 1995Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director05 December 2014Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director25 May 2021Active
17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD

Director02 February 1994Active
2 Sacombe Mews, Stevenage, SG2 8SB

Director11 November 1997Active

People with Significant Control

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:
  • 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 (6 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
2024-02-21Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2019-11-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.