GROUPE SEB UK PENSIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Caroline Jane Ross as a director on 2024-07-11

View Document

17/06/2417 June 2024 Termination of appointment of Ian Michael Watkinson as a director on 2024-04-03

View Document

17/06/2417 June 2024 Termination of appointment of James Sebastian Bird as a director on 2024-04-19

View Document

17/06/2417 June 2024 Termination of appointment of Stuart Christopher Jell as a director on 2024-04-26

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

28/05/2428 May 2024 Administrative restoration application

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Appointment of Mr Stuart Christopher Jell as a director on 2023-09-15

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Chatfield as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Chatfield as a secretary on 2023-02-24

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Registered office address changed from Riverside House Riverside Walk Windsor Berkshire SL4 1NA to Ditton Park Riding Court Road Datchet Slough SL3 9LL on 2021-10-11

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR IAN MICHAEL WATKINSON

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MS CAROLINE JANE ROSS

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARC HUGHAN

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR WILLIAM NEIL YATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHATFIELD / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR SIMON DAVID OLIVER

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHATFIELD / 23/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHATFIELD / 11/12/2013

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ROBSON

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: 11-49 LANGLEY BUSINESS CENTRE, STATION ROAD LANGLEY SLOUGH SL3 8DR UNITED KINGDOM

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 11-49 STATION ROAD LANGLEY SLOUGH BERKSHIRE SL3 8DR

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR STUART MCKAY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS JOANNA GAYLE RUTH HALL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY TIM BERTRAM

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR ANDREW CHATFIELD

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIM BERTRAM

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ANDREW ANTHONY CHATFIELD

View Document

06/04/106 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OATLEY / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BERTRAM / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROBSON / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEXANDER HUGHAN / 23/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY PRIOR

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIM BERTRAM / 01/08/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SHEPHERD

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIM BERTRAM / 01/08/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR NEVILLE ROBSON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR HARDIKA RAWAL

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 COMPANY NAME CHANGED TEFAL/ROWENTA (UK) PENSIONS LIMI TED CERTIFICATE ISSUED ON 03/10/02

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/04/973 April 1997 COMPANY NAME CHANGED ROWENTA (U.K.) PENSIONS LIMITED CERTIFICATE ISSUED ON 04/04/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 9 THE STREET ASHTEAD SURREY KT24 6EQ

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 11/07/89

View Document

21/01/9021 January 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/01/9021 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/884 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

05/05/885 May 1988 WD 28/03/88 PD 21/03/88--------- £ SI 2@1

View Document

21/04/8821 April 1988 COMPANY NAME CHANGED DONROLL LIMITED CERTIFICATE ISSUED ON 22/04/88

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

07/04/887 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 010388

View Document

20/10/8720 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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