SIEMENS PENSION FUNDING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Robert Bennett on 2021-02-01

View Document

01/02/221 February 2022 Termination of appointment of Angela Noon as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr James Erik Murnieks as a director on 2022-02-01

View Document

04/01/224 January 2022 Change of details for Siemens Holdings Plc as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2022-01-04

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ROBERT BENNETT

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDIKT SIPPLE

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BENEDIKT SIPPLE / 01/03/2018

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BENEDIKT SIPPLE / 01/02/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA FERRARO

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DR BENEDIKT SIPPLE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS RUDOLF

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

07/07/167 July 2016 DIRECTOR APPOINTED DR ANDREAS JUERGEN RUDOLF

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS GROSSMANN

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MARIA FERRARO

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 427300001

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED JOHN HAMILTON SMITH

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

09/07/139 July 2013 ADOPT ARTICLES 26/06/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MATTHIAS ALFRED WERNER GROSSMANN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED ANDREW DOUGLAS HALL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/07/139 July 2013 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED CHERRYPLACE LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information