UKBizDB.co.uk

SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Solicitors Indemnity Fund Pension Scheme Trustees Limited. The company was founded 31 years ago and was given the registration number 02720331. The firm's registered office is in LONDON. You can find them at 113 Chancery Lane, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Company Number:02720331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:113 Chancery Lane, London, WC2A 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Chancery Lane, London, WC2A 1PL

Secretary25 February 2010Active
113, Chancery Lane, London, WC2A 1PL

Director01 March 2021Active
113, Chancery Lane, London, WC2A 1PL

Director01 March 2018Active
20 Wyndcliff Road, London, SE7 7JX

Secretary09 December 1998Active
Flat 4, 9 Guildford Road, Brighton, BN1 3LU

Secretary04 June 1992Active
5 Loampits Close, Tonbridge, TN9 1PX

Secretary30 March 2001Active
46 Scholars Road, Balham, London, SW12 0PG

Secretary29 June 1992Active
1 Stangrave Hall, Bletchingley Road, Godstone, RH9 8NB

Director29 September 1994Active
10 Hurle Crescent, Clifton, Bristol, BS8 2TA

Director29 June 1992Active
The Hedgerow, Camp Lane Grimley, Worcester, WR2 6LX

Director20 June 2000Active
Croft Orchard, Gloucester Street, Painswick, GL6 6QN

Director25 September 1997Active
Chepstow Cottage, Chepstow Close, Billericay, CM11 1SH

Director20 June 2000Active
Chepstow Cottage, Chepstow Close, Billericay, CM11 1SH

Director02 July 1992Active
19 Wool Road, Wimbledon, London, SW20 0HN

Director29 June 1992Active
113, Chancery Lane, London, WC2A 1PL

Director07 June 2010Active
7 Westbrook Road, Blackheath, London, SE3 0NS

Director04 June 1992Active
5 Wingfield House, 261 South Lambeth Road, London, SW8 1UH

Director01 September 1996Active
28, Threadneedle Street, London, EC2R 8AY

Director25 February 2010Active
21 Limeway, Heathfield, TN21 8YB

Director01 February 1999Active
Hilton Park Main Road, Pettistree, Woodbridge, IP13 0HG

Director29 June 1992Active
Junipers 16 Vicarage Lane, Great Baddow, Chelmsford, CM2 8HZ

Director29 September 1994Active
43 Oxenden Wood Road, Orpington, BR6 6HP

Director25 September 1997Active
Prestonfield 3 Copperkins Grove, Chesham Bois, Amersham, HP6 5QD

Director01 September 1995Active
12 The Fairway, Huddersfield, HD2 2HU

Director20 June 2000Active
31 Bradfield House, London, SW8 4UA

Director29 June 1992Active
Stonewold House The Street, Plaxtol, Sevenoaks, TN15 0QH

Director29 June 1992Active

People with Significant Control

Solicitors Indemnity Fund Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:113, Chancery Lane, London, England, WC2A 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-13Dissolution

Dissolution application strike off company.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-12-20Address

Change sail address company with old address new address.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-06-14Address

Change sail address company with old address new address.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.