Advanced company searchLink opens in new window

EBS PENSIONS LIMITED

Company number 00998606

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)
12 Jun 2017 AP03 Appointment of Mrs Afshan Rathore as a secretary on 5 June 2017
12 Jun 2017 AP01 Appointment of Mr Vincent Philippe Francois Cambonie as a director on 5 June 2017
12 Jun 2017 TM02 Termination of appointment of Julie Ung as a secretary on 31 May 2017
12 Jun 2017 AA Full accounts made up to 31 March 2017
12 Jun 2017 TM01 Termination of appointment of Paul Andrew Abberley as a director on 31 May 2017
12 Jun 2017 TM01 Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on share capital revoked 30/09/2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 856,542
17 Nov 2016 CH03 Secretary's details changed for Julie Ung on 1 November 2016
25 Oct 2016 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016
07 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
22 Aug 2016 AA Full accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 506,542
06 Oct 2015 AA Full accounts made up to 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015
11 Feb 2015 AP01 Appointment of Mr Benjamin Burdett Money-Coutts as a director on 29 January 2015
28 Jan 2015 TM01 Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015
22 Dec 2014 AP01 Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014
16 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 506,542
23 Sep 2014 AA Full accounts made up to 31 March 2014
24 Feb 2014 AUD Auditor's resignation
07 Feb 2014 MISC Section 519
23 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 506,542
02 Aug 2013 AA Full accounts made up to 31 March 2013