IPENSIONS GROUP LIMITED - SALE
Company Profile | Company Filings |
Overview
IPENSIONS GROUP LIMITED is a Private Limited Company from SALE ENGLAND and has the status: Active.
IPENSIONS GROUP LIMITED was incorporated 25 years ago on 14/12/1998 and has the registered number: 03683070. The accounts status is SMALL and accounts are next due on 30/09/2024.
IPENSIONS GROUP LIMITED was incorporated 25 years ago on 14/12/1998 and has the registered number: 03683070. The accounts status is SMALL and accounts are next due on 30/09/2024.
IPENSIONS GROUP LIMITED - SALE
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR MARSHALL HOUSE
SALE
M33 6HE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MOMENTUM PENSIONS LIMITED (until 19/07/2020)
MOMENTUM PENSIONS LIMITED (until 19/07/2020)
CALDERWOOD PENSIONS LIMITED (until 17/10/2014)
SCOTT LANG PERSONAL PENSION TRUSTEES LIMITED (until 23/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HEATHER SMYTH | Secretary | 2018-03-27 | CURRENT | ||
MR HRISHIKESH MAHESH KULKARNI | Aug 1976 | British | Director | 2018-10-03 | CURRENT |
SANDRA HILARY BERNADETTE ROBERTSON | Apr 1969 | Irish | Director | 2020-05-18 | CURRENT |
MR CRAIG CHEYNE | Feb 1970 | British | Director | 2018-03-27 | CURRENT |
MR IAN SAMUEL GRAHAME SCOTT | Oct 1965 | United Kingdom | Director | 1999-01-21 UNTIL 2016-11-30 | RESIGNED |
MR CHARLES GRAHAM DOUGLAS KIDSON | Jul 1948 | British | Secretary | 2001-10-31 UNTIL 2015-08-24 | RESIGNED |
MR IAN SAMUEL GRAHAME SCOTT | Secretary | 2015-08-24 UNTIL 2016-11-01 | RESIGNED | ||
MR PETER JOHN CHADWICK | Oct 1959 | British | Director | 2003-03-31 UNTIL 2008-09-30 | RESIGNED |
MR PAUL FORMAN | Apr 1972 | British | Director | 2015-11-27 UNTIL 2018-03-27 | RESIGNED |
MR PAUL NICHOLAS WRIGHT | Secretary | 2016-11-01 UNTIL 2018-03-27 | RESIGNED | ||
PAUL NICHOLAS WRIGHT | Jun 1968 | British | Director | 2016-09-01 UNTIL 2019-08-09 | RESIGNED |
NEVILLE THOMAS STANTON | May 1941 | British | Secretary | 1999-01-21 UNTIL 2001-10-31 | RESIGNED |
MR IAN HOWARD THOMASSON | Jun 1955 | British | Director | 2007-01-19 UNTIL 2014-10-17 | RESIGNED |
BONUSWORTH LIMITED | Corporate Nominee Director | 1998-12-14 UNTIL 1999-01-21 | RESIGNED | ||
MR CHARLES GRAHAM DOUGLAS KIDSON | Jul 1948 | British | Director | 1999-01-21 UNTIL 2014-10-17 | RESIGNED |
MARTIN DONALD BINNS | Apr 1964 | British | Director | 1999-01-21 UNTIL 2004-02-06 | RESIGNED |
MR MARK JOHN GAYWOOD | Jan 1971 | British | Director | 2014-10-17 UNTIL 2020-05-18 | RESIGNED |
MR STEWART JOHN DAVIES | Dec 1965 | British | Director | 2018-03-15 UNTIL 2020-05-18 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 1998-12-14 UNTIL 1999-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwealth Holdings Limited | 2018-02-22 | Sale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark John Gaywood | 2016-04-06 - 2018-02-22 | 1/1971 | Sale | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IPENSIONS_GROUP_LIMITED - Accounts | 2023-09-08 | 31-12-2022 | £3,033,994 Cash £2,325,730 equity |
IPENSIONS_GROUP_LIMITED - Accounts | 2022-09-16 | 31-12-2021 | £2,552,931 Cash £2,148,426 equity |
IPENSIONS_GROUP_LIMITED - Accounts | 2021-09-29 | 31-12-2020 | £2,151,294 Cash £1,885,206 equity |
IPENSIONS GROUP LIMITED | 2020-12-24 | 31-12-2019 | £2,271,398 Cash £1,699,409 equity |