This company is commonly known as Simon Group Pension Fund Limited. The company was founded 25 years ago and was given the registration number 03729094. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at Clough Lane, North Killingholme, North Lincolnshire, . This company's SIC code is 65300 - Pension funding.
Name | : | SIMON GROUP PENSION FUND LIMITED |
---|---|---|
Company Number | : | 03729094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX | Director | 08 August 2014 | Active |
95, St Amandsstraat, Strombeek-Bever, Belgium, | Director | 27 April 2016 | Active |
2nd Floor, Viables 3, Viables Business Park, Jays Close, Basingstoke, United Kingdom, RG22 4LT | Secretary | 18 August 2003 | Active |
Avenings School Lane, Danehill, RH17 7JE | Secretary | 18 October 2002 | Active |
79 Cassiobury Drive, Watford, WD1 3AG | Secretary | 30 November 1999 | Active |
St Amandsstraat 95, Strombeek-Bever, Belgium, | Secretary | 23 August 2006 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 07 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1999 | Active |
9 Rue De St Hubert, L1744, Luxembourg, FOREIGN | Director | 23 August 2006 | Active |
93 Lubbock Road, Chislehurst, BR7 5JG | Director | 18 August 2003 | Active |
Janella 42 Main Street, Gedney Dyke, PE12 0AJ | Director | 03 December 2007 | Active |
Avenings School Lane, Danehill, RH17 7JE | Director | 30 November 1999 | Active |
8 Clifton House, Hollywood Road, London, SW10 9XA | Director | 01 April 2004 | Active |
Arthur Goemaerelei 24, Antwerpen, Belgium, | Director | 23 August 2006 | Active |
Birk Crag Eccles Road, Chapel En Le Frith, High Peak, SK23 9RR | Director | 18 August 2003 | Active |
24 Talma Gardens, Twickenham, TW2 7RD | Director | 07 September 1999 | Active |
Falconers, Orchard Close Manor Road, Sidmouth, EX10 8RS | Director | 01 October 2006 | Active |
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX | Director | 14 January 2015 | Active |
Tamanaco, Macclesfield Road, Alderley Edge, SK9 7BW | Director | 19 July 2007 | Active |
White Cottage Rasen Road, Tealby, Market Rasen, LN8 3XH | Director | 01 April 2004 | Active |
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX | Director | 13 January 2011 | Active |
65 Crossbush Road, Felpham, PO22 7LY | Director | 07 September 2004 | Active |
1 Henry Street, Bromley, BR1 3JB | Director | 01 October 2008 | Active |
9 Oak Road, Healing, Grimsby, DN41 7RJ | Director | 18 July 2003 | Active |
Dale Acre Barn, Main Street, Lockington, DE74 2RH | Director | 01 May 2004 | Active |
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX | Director | 15 November 2021 | Active |
14 Savona Close, Wimbledon, London, SW19 4HT | Director | 18 August 2003 | Active |
178 Revidge Road, Blackburn, BB2 6DT | Director | 18 February 2005 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Director | 09 March 1999 | Active |
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ | Director | 30 November 1999 | Active |
-, Louis Tantstraat 8/42, Roeselare, Belgium, 8800 | Director | 23 August 2006 | Active |
23 Kidbrooke Grove, Blackheath, London, SE3 0LE | Director | 18 August 2003 | Active |
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX | Director | 01 January 2010 | Active |
Groenenborgerlaan 101, Wilrijk, Belgium, 2610 | Director | 17 February 2009 | Active |
St Amandsstraat 95, Strombeek-Bever, Belgium, | Director | 13 September 2006 | Active |
Cldn Ports Humber Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Incorporation | Memorandum articles. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Officers | Termination secretary company with name termination date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.