SIMON GROUP PENSION FUND LIMITED - NORTH LINCOLNSHIRE


Company Profile Company Filings

Overview

SIMON GROUP PENSION FUND LIMITED is a Private Limited Company from NORTH LINCOLNSHIRE and has the status: Active.
SIMON GROUP PENSION FUND LIMITED was incorporated 25 years ago on 09/03/1999 and has the registered number: 03729094. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SIMON GROUP PENSION FUND LIMITED - NORTH LINCOLNSHIRE

This company is listed in the following categories:
65300 - 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

CLOUGH LANE
NORTH LINCOLNSHIRE
DN40 3LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Director 2016-04-27 CURRENT
MR MARK COUVREUR Oct 1950 Belgian Director 2014-08-08 CURRENT
MS DIANE JUNE PENFOLD Sep 1965 British Director 1999-03-09 UNTIL 1999-09-07 RESIGNED
MR MARK DAVID WILLIAMSON Dec 1957 British Director 1999-11-30 UNTIL 2000-08-31 RESIGNED
GARY JOHN WALKER Jul 1965 British Director 2006-08-23 UNTIL 2006-08-23 RESIGNED
MIEK VAN BOSSTRAETEN Mar 1982 Belgian Director 2008-02-08 UNTIL 2008-09-05 RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Director 2006-08-23 UNTIL 2007-03-14 RESIGNED
MR STEVEN LYNEUS HOWARD Jun 1962 British Director 2003-07-18 UNTIL 2007-09-05 RESIGNED
LIESBETH VAM MOL Mar 1979 Belgian Director 2009-02-17 UNTIL 2011-07-20 RESIGNED
MICHAEL DAVID SMITH Mar 1951 British Director 2010-01-01 UNTIL 2014-08-08 RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Director 2006-09-13 UNTIL 2014-03-01 RESIGNED
MR JOOST MARC EDMOND RUBENS Feb 1976 Belgian Director 2006-08-23 UNTIL 2009-02-17 RESIGNED
MR TIMOTHY JOHN REDBURN Sep 1953 British Director 1999-11-30 UNTIL 2003-08-18 RESIGNED
CLARE ALICE WILSON May 1965 British Director 1999-03-09 UNTIL 1999-11-30 RESIGNED
JOHN BOWERS OXFORD Feb 1933 British Director 2005-02-18 UNTIL 2006-08-23 RESIGNED
NIALL JOSEPH NOLAN Jun 1963 Irish Director 2003-08-18 UNTIL 2004-03-31 RESIGNED
MR MUSTAPHA KORIBA Aug 1955 British Director 2021-11-15 UNTIL 2023-01-13 RESIGNED
MR PATRIC JOHN RANDLE SANKEY-BARKER Dec 1941 British Director 2003-08-18 UNTIL 2005-05-17 RESIGNED
FRANK LUC RENAAT VAN BELLINGEN Jul 1959 Belgian Secretary 2006-08-23 UNTIL 2006-08-23 RESIGNED
MARK ADRIAN HOLLOWAY Mar 1959 Secretary 1999-11-30 UNTIL 2002-10-18 RESIGNED
RICHARD JOHN CATT Nov 1954 British Secretary 2002-10-18 UNTIL 2003-08-18 RESIGNED
MARTIN WILLIAM BOULTON Mar 1960 British Secretary 2003-08-18 UNTIL 2017-03-31 RESIGNED
THOMAS EGGAR TRUST CORPORATION LIMITED Corporate Director 2005-05-18 UNTIL 2007-03-14 RESIGNED
MR DAVID JOHN CLOSE May 1929 British Director 2003-08-18 UNTIL 2004-09-01 RESIGNED
PRIVEQ SA Corporate Director 2014-03-01 UNTIL 2016-04-27 RESIGNED
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 2005-09-23 UNTIL 2008-09-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-03-09 UNTIL 1999-04-07 RESIGNED
MRS. PATRICIA ANN GROUT Jan 1945 British Director 2011-01-13 UNTIL 2015-01-13 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1999-04-07 UNTIL 1999-11-30 RESIGNED
EDWIN FREEMAN Sep 1946 British Director 2004-04-01 UNTIL 2006-08-23 RESIGNED
DR THOMAS PHILIP FORSHAW Jun 1944 British Director 2007-07-19 UNTIL 2011-07-19 RESIGNED
DR THOMAS PHILIP FORSHAW Jun 1944 British Director 2015-01-14 UNTIL 2019-01-14 RESIGNED
DEREK LEWIS DAVIES Sep 1933 British Director 2006-10-01 UNTIL 2007-07-18 RESIGNED
KARMA LHAMO COSGROVE Oct 1970 British Director 1999-09-07 UNTIL 1999-11-30 RESIGNED
TEMPTASK BVBA Corporate Director 2008-10-01 UNTIL 2011-07-20 RESIGNED
TIMOTHY JOHN MACKENZIE CHADWICK Aug 1945 British Director 2004-04-01 UNTIL 2004-09-07 RESIGNED
MR THOMAS DAVID MICHAEL HATTON Sep 1950 British Director 2004-09-07 UNTIL 2005-05-08 RESIGNED
RICHARD JOHN CATT Nov 1954 British Director 1999-11-30 UNTIL 2004-03-31 RESIGNED
IAN JAMES BURGESS Feb 1947 British Director 2007-12-03 UNTIL 2011-01-12 RESIGNED
ROBERT ANDREW BRYSON Jan 1952 British Director 2003-08-18 UNTIL 2004-03-31 RESIGNED
MR FREDDY ACHIEL BRACKE Oct 1944 Belgian Director 2006-08-23 UNTIL 2006-08-23 RESIGNED
MR CHRISTIAN LEON CIGRANG Mar 1965 Belgian Director 2006-08-23 UNTIL 2006-08-23 RESIGNED
MRS LISA CLARE HEYWOOD Feb 1969 British Director 2008-10-01 UNTIL 2009-12-31 RESIGNED
MR ADRIAN SPENCER KEANE Apr 1962 British Director 2004-05-01 UNTIL 2006-08-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cldn Ports Humber Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLDN PORTS HUMBER LIMITED LONDON Active FULL 70100 - Activities of head offices
BROOKDALE GOLF CLUB LIMITED FAILSWORTH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CLDN PORTS KILLINGHOLME LIMITED LONDON Active FULL 52220 - Service activities incidental to water transportation
PORT SUTTON BRIDGE LIMITED SPALDING ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PORT SUTTON BRIDGE AGENCIES LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
DARTFORD INTERNATIONAL FERRY TERMINAL (OPERATING) LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SIMON MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EUROSHIP SERVICES LIMITED LONDON Dissolved... SMALL 50200 - Sea and coastal freight water transport
DART LINE TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PARK PLACE 5 LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
MYSTICLAND LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
EAST THAMES INVESTMENTS (2015) LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALCEDO SHIPPING V LIMITED LONDON ... SMALL 68201 - Renting and operating of Housing Association real estate
ALCEDO SHIPPING LIMITED LONDON UNITED KINGDOM Active GROUP 41100 - Development of building projects
CHH LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COBELFRET UK LIMITED LONDON Active FULL 46190 - Agents involved in the sale of a variety of goods
LONG REACH HOUSE LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
OVERSEAS@PARK LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
C. ACCOUNTS UK LTD LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Simon Group Pension Fund Limited - Period Ending 2022-12-31 2023-06-15 31-12-2022 £2 equity
Simon Group Pension Fund Limited - Period Ending 2021-12-31 2022-09-24 31-12-2021 £2 equity
Simon Group Pension Fund Limited - Period Ending 2020-12-31 2021-06-12 31-12-2020 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUMBER WORK BOATS LIMITED NORTH EAST LINCOLNSHIRE Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.