Advanced company searchLink opens in new window

HCS PENSIONS MANAGEMENT LIMITED

Company number 01390877

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)
17 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 PSC05 Change of details for Tilney Group Limited as a person with significant control on 27 January 2017
26 Apr 2018 PSC05 Change of details for Yorkshire Investment Group Limited as a person with significant control on 7 December 2016
17 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jul 2017 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
11 Jul 2017 LIQ01 Declaration of solvency
30 May 2017 AD02 Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
01 Mar 2017 TM01 Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017 AP01 Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 AD03 Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
28 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015
26 Oct 2015 AD01 Registered office address changed from , C/O Jacqueline Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 26 October 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015