UKBizDB.co.uk

SIMON GROUP PENSION FUND LIMITED

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

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.

Company Information

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:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director08 August 2014Active
95, St Amandsstraat, Strombeek-Bever, Belgium,

Director27 April 2016Active
2nd Floor, Viables 3, Viables Business Park, Jays Close, Basingstoke, United Kingdom, RG22 4LT

Secretary18 August 2003Active
Avenings School Lane, Danehill, RH17 7JE

Secretary18 October 2002Active
79 Cassiobury Drive, Watford, WD1 3AG

Secretary30 November 1999Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Secretary23 August 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary07 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 1999Active
9 Rue De St Hubert, L1744, Luxembourg, FOREIGN

Director23 August 2006Active
93 Lubbock Road, Chislehurst, BR7 5JG

Director18 August 2003Active
Janella 42 Main Street, Gedney Dyke, PE12 0AJ

Director03 December 2007Active
Avenings School Lane, Danehill, RH17 7JE

Director30 November 1999Active
8 Clifton House, Hollywood Road, London, SW10 9XA

Director01 April 2004Active
Arthur Goemaerelei 24, Antwerpen, Belgium,

Director23 August 2006Active
Birk Crag Eccles Road, Chapel En Le Frith, High Peak, SK23 9RR

Director18 August 2003Active
24 Talma Gardens, Twickenham, TW2 7RD

Director07 September 1999Active
Falconers, Orchard Close Manor Road, Sidmouth, EX10 8RS

Director01 October 2006Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director14 January 2015Active
Tamanaco, Macclesfield Road, Alderley Edge, SK9 7BW

Director19 July 2007Active
White Cottage Rasen Road, Tealby, Market Rasen, LN8 3XH

Director01 April 2004Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director13 January 2011Active
65 Crossbush Road, Felpham, PO22 7LY

Director07 September 2004Active
1 Henry Street, Bromley, BR1 3JB

Director01 October 2008Active
9 Oak Road, Healing, Grimsby, DN41 7RJ

Director18 July 2003Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director01 May 2004Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director15 November 2021Active
14 Savona Close, Wimbledon, London, SW19 4HT

Director18 August 2003Active
178 Revidge Road, Blackburn, BB2 6DT

Director18 February 2005Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director09 March 1999Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director30 November 1999Active
-, Louis Tantstraat 8/42, Roeselare, Belgium, 8800

Director23 August 2006Active
23 Kidbrooke Grove, Blackheath, London, SE3 0LE

Director18 August 2003Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director01 January 2010Active
Groenenborgerlaan 101, Wilrijk, Belgium, 2610

Director17 February 2009Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Director13 September 2006Active

People with Significant Control

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:
  • 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Resolution

Resolution.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.