CLARA-PENSIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mr Alan Waxman as a person with significant control on 2025-08-19

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

10/04/2510 April 2025 Second filing for the appointment of Mr Rohan Singhal as a director

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-03 with updates

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

23/12/2423 December 2024

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

21/09/2421 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

10/07/2410 July 2024 Termination of appointment of Daniel James Adams as a director on 2024-06-30

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

17/05/2417 May 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

16/11/2316 November 2023 Director's details changed for Mr Stephen James Groves on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Paul Robert Dixon on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Richard Zugic on 2023-11-16

View Document

13/11/2313 November 2023 Director's details changed for Mr Lawrence Churchill on 2023-11-01

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Stephen James Groves on 2019-02-19

View Document

24/08/2324 August 2023 Director's details changed for Mr Richard Zugic on 2023-06-16

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

07/08/237 August 2023 Registered office address changed from Suite Lg03, Bridge House 181 Queen Victoria Street London EC4V 4EG England to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07

View Document

03/08/233 August 2023 Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

03/07/233 July 2023 Termination of appointment of Kim Toker as a director on 2023-06-16

View Document

03/07/233 July 2023 Appointment of Mr Richard Zugic as a director on 2023-06-16

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of Mr Pietro Maria Speciale as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Mark Raymond Sarlitto as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Sylvia Sue-Yin Oliveira as a director on 2022-12-23

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Suite Lg03, Bridge House Queen Victoria Street London EC4V 4EG England to Suite Lg03, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD United Kingdom to Suite Lg03, Bridge House Queen Victoria Street London EC4V 4EG on 2022-11-10

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Adam Benjamin Saron as a director on 2022-04-29

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

22/04/2222 April 2022 Appointment of Andrew Seaton Birrell as a director on 2022-04-11

View Document

19/04/2219 April 2022 Appointment of Mr Rohan Singhal as a director on 2022-04-11

View Document

08/04/228 April 2022 Appointment of Mr Simon True as a director on 2022-03-30

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/12/211 December 2021 Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

03/06/213 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR NILS ALBERT

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

02/03/212 March 2021 29/01/21 STATEMENT OF CAPITAL GBP 12060635.255540

View Document

12/01/2112 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 11830733.413315

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

07/01/217 January 2021 ADOPT ARTICLES 13/10/2020

View Document

07/01/217 January 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 DIRECTOR APPOINTED MRS SYLVIA SUE-YIN OLIVEIRA

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR MARK RAYMOND SARLITTO

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROHAN SINGHAL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR NILS ALBERT

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR JAMES EDWARD PATRICK MILLER

View Document

08/12/208 December 2020 25/11/20 STATEMENT OF CAPITAL GBP 9330733.413315

View Document

30/11/2030 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 8980733.413315

View Document

21/10/2021 October 2020 24/09/20 STATEMENT OF CAPITAL GBP 8730733.413315

View Document

07/09/207 September 2020 02/07/20 STATEMENT OF CAPITAL GBP 7980733.413315

View Document

07/09/207 September 2020 22/07/20 STATEMENT OF CAPITAL GBP 8230733.413315

View Document

07/09/207 September 2020 19/08/20 STATEMENT OF CAPITAL GBP 8480733.413315

View Document

01/07/201 July 2020 28/05/20 STATEMENT OF CAPITAL GBP 7730733.413315

View Document

11/06/2011 June 2020 20/04/20 STATEMENT OF CAPITAL GBP 7480733.413315

View Document

03/06/203 June 2020 13/03/20 STATEMENT OF CAPITAL GBP 7230733.413315

View Document

06/05/206 May 2020 CESSATION OF DAVID BONDERMAN AS A PSC

View Document

06/05/206 May 2020 CESSATION OF JAMES GEORGE COULTER AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

05/01/205 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 6980733.413315

View Document

04/01/204 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 6480733.413315

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 08/11/19 STATEMENT OF CAPITAL GBP 6105733.413315

View Document

01/11/191 November 2019 07/03/19 STATEMENT OF CAPITAL GBP 4480733.413315

View Document

01/11/191 November 2019 20/08/19 STATEMENT OF CAPITAL GBP 5980733.413315

View Document

01/11/191 November 2019 09/05/19 STATEMENT OF CAPITAL GBP 5480733.413315

View Document

30/10/1930 October 2019 SECOND FILED SH01 - 14/12/18 STATEMENT OF CAPITAL GBP 3480733.413315

View Document

13/09/1913 September 2019 CESSATION OF ADAM BENJAMIN SARON AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL ROBERT DIXON

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR STEPHEN JAMES GROVES

View Document

25/01/1925 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 3480735.310091

View Document

23/01/1923 January 2019 SUB-DIVISION 14/12/18

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WAXMAN

View Document

08/01/198 January 2019 ADOPT ARTICLES 14/12/2018

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR. NILS ALBERT

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR. ROHAN SINGHAL

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR. LAWRENCE CHURCHILL

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR. NICHOLAS JOHNSON

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MS. KIM TOKER

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR. DAN ADAMS

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company