UTMOST LIFE AND PENSIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Robert Kerry as a director on 2025-05-31

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Andrew Mark Stoker as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Stephen Shone as a director on 2024-12-31

View Document

08/07/248 July 2024 Appointment of Mr Jeremy Michael Nurse as a director on 2024-07-08

View Document

05/07/245 July 2024 Termination of appointment of Daniel William Finkelstein as a director on 2024-07-05

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Auditor's resignation

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Robert Kerry as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Jeremy Spencer Deeks as a director on 2023-12-31

View Document

06/10/236 October 2023 Appointment of Mr David Michael Baker as a director on 2023-10-06

View Document

05/06/235 June 2023 Change of details for Utmost Life and Pensions Holdings Limited as a person with significant control on 2020-06-18

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Wai-Choo Kubitscheck as a director on 2022-10-07

View Document

26/01/2226 January 2022 Appointment of Wai-Choo Kubitscheck as a director on 2022-01-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Susan Patricia Kean as a director on 2021-10-31

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UTMOST HOUSE 6 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1RG ENGLAND

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR FEILIM MACKLE

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHERRY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MADIGAN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAMUS CREEDON

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED LORD DANIEL WILLIAM FINKELSTEIN

View Document

23/12/1923 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 142602000

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MS SUSAN PATRICIA KEAN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD GARDNER

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN PHIPPS

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / RELIANCE LIFE HOLDINGS LIMITED / 04/03/2019

View Document

04/03/194 March 2019 COMPANY NAME CHANGED RELIANCE LIFE LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM RELIANCE HOUSE 6 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1RG UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / RL HOLDINGS LIMITED / 23/03/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY TONY FIELD

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR CHRISTOPHER MARK UTTING

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 ADOPT ARTICLES 20/03/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED TIMOTHY KEVIN MARY MADIGAN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR EDWARD IAN GARDNER

View Document

03/04/183 April 2018 DIRECTOR APPOINTED NIGEL ANTHONY SHERRY

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR UNITED KINGDOM

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR SEAMUS CREEDON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DUNCAN ALISTAIR FINCH

View Document

03/04/183 April 2018 SECRETARY APPOINTED TONY FIELD

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED LCCG NEW LIFECO LIMITED CERTIFICATE ISSUED ON 23/03/18

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 30002000

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ROBIN ASHLEY PHIPPS

View Document

14/11/1714 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 4002000

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR STEPHEN SHONE

View Document

11/10/1711 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 2000

View Document

30/01/1730 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

12/01/1712 January 2017 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