Advanced company searchLink opens in new window

PENSION INSURANCE CORPORATION PLC

Company number 05706720

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)
31 Oct 2012 AP01 Appointment of Sir Mark Aubrey Weinberg as a director
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 726,887,757.00
30 Oct 2012 AP01 Appointment of William Thomas Winters as a director
26 Oct 2012 AP01 Appointment of Christopher Wikoff Mckechnie as a director
25 Oct 2012 TM01 Termination of appointment of Robert Scott as a director
25 Oct 2012 TM01 Termination of appointment of Martin Jacomb as a director
25 Oct 2012 TM01 Termination of appointment of Graham Cooper as a director
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 25/09/2012
  • RES13 ‐ 175(5) Dir infringing duty 25/09/2012
09 Oct 2012 CC04 Statement of company's objects
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2012 AA Full accounts made up to 31 December 2011
02 Mar 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
01 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr John Richard Coomber on 17 August 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
13 Jul 2011 AP01 Appointment of Tracy Blackwell as a director
07 Jul 2011 AP01 Appointment of Mr Nicholas Sherren Parker as a director
06 Jul 2011 TM01 Termination of appointment of Edmund Truell as a director
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Mar 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mr John Richard Coomber on 13 February 2011
16 Feb 2011 CH01 Director's details changed for Robert Avisson Scott on 13 February 2011