THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

01/05/241 May 2024 Notification of Thomas Miller (Uk) Holdings Company Ltd as a person with significant control on 2024-02-21

View Document

01/05/241 May 2024 Cessation of Thomas Miller Specialty Underwriting Agency Limited as a person with significant control on 2024-02-21

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

14/04/2314 April 2023 Notification of Thomas Miller Specialty Underwriting Agency Limited as a person with significant control on 2022-06-15

View Document

13/04/2313 April 2023 Withdrawal of a person with significant control statement on 2023-04-13

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR KIERAN PATRICK HALPENNY

View Document

12/12/1812 December 2018 CESSATION OF THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY KIERAN HALPENNY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN HALPENNY

View Document

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED AS A PSC

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARTIN KELLAWAY

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HALPENNY / 11/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REDVERS PAUL CUNNINGHAM / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SALIM / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV ANIL AKASH HARNAL / 03/10/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES GRANT LORE / 29/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL GRAINGER / 27/09/2016

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULL

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KIERAN PATRICK HALPENNY

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR AHMED SALIM

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR RAJIV ANIL AKASH HARNAL

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR REDVERS PAUL CUNNINGHAM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE MASSEY

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ROBERT MARSHALL GRAINGER

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ALTER ARTICLES 22/10/2010

View Document

26/10/1026 October 2010 ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES GRANT LORE / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE TATTON EYRE MASSEY / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HOLBROOK BULL / 25/03/2010

View Document

18/01/1018 January 2010 SECRETARY APPOINTED KIERAN PATRICK HALPENNY

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JARRETT

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN JARRETT

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JENKINSON

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LONDON EC3A 5BA

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PEREGRINE TATTON EYRE MASSEY

View Document

11/04/0811 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 AUDITOR'S RESIGNATION

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

10/06/9710 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED THE OCCUPATIONAL PENSION DEFENCE UNION LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED RBCO 220 LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

14/11/9614 November 1996 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