Advanced company searchLink opens in new window

THE PENSPEN GROUP LIMITED

Company number 00980600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2025 AA Group of companies' accounts made up to 31 December 2024
03 Jul 2025 AP01 Appointment of Mr Graeme Maude as a director on 30 June 2025
18 Jun 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with updates
12 Jun 2025 SH01 Statement of capital following an allotment of shares on 3 June 2025
  • GBP 121,185,251
09 Jun 2025 TM01 Termination of appointment of Spencer James Wreford as a director on 5 June 2025
25 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2024
  • GBP 114,555,251
10 Feb 2025 PSC05 Change of details for Dar Al-Handasah (Uk) Limited as a person with significant control on 11 January 2023
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
31 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 114,555,251
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/2025
25 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
15 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
16 Jan 2023 AD01 Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023
11 Jan 2023 SH10 Particulars of variation of rights attached to shares
11 Jan 2023 SH08 Change of share class name or designation
28 Oct 2022 AD01 Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022
29 Sep 2022 AP03 Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022
29 Sep 2022 TM02 Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022
30 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
11 Oct 2021 AA Group of companies' accounts made up to 31 December 2020