Advanced company searchLink opens in new window

PENSIONBEE LIMITED

Company number 09354862

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)
19 Apr 2021 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
15 Apr 2021 PSC07 Cessation of Romina Savova as a person with significant control on 24 March 2021
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MR01 Registration of charge 093548620001, created on 22 March 2021
22 Mar 2021 TM01 Termination of appointment of Joseph Peter Hurst Suddaby as a director on 19 March 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 225.07
15 Mar 2021 CH01 Director's details changed for Mr Gregory Mark Wood on 15 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorised to execute andenter into agreements 24/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 224.76
26 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Any director authorised to undertake all things and execute and enter into such agreements, issue such certificates, make such representations or give such warranties and undertakings as are in each case considered by such director necessary to effect te allotments' directors are indenmified pursuant to S.239 of CA2006 against any claims, demands, liability, loss, damages, costs or proceedings made against or incurred by the company, or its directors, by any third parties in consequence of the approval of the appointment of directors with effect from their appointment date 26/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 223.42
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
08 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation re: allotment 18/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 220.95
05 Nov 2020 AP01 Appointment of Mary Elizabeth Francis as a director on 2 November 2020
27 Oct 2020 CH01 Director's details changed for Mr Jonathan Lister Parsons on 1 July 2016
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 219.12
17 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 199.92
17 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 214.28
17 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2019
  • GBP 199.56
13 Oct 2020 AA Full accounts made up to 31 December 2019
25 Sep 2020 PSC04 Change of details for Ms Romina Savova as a person with significant control on 2 March 2019
25 Sep 2020 CH01 Director's details changed for Ms Romina Savova on 2 March 2019
25 Sep 2020 PSC04 Change of details for Ms Romina Savova as a person with significant control on 22 February 2017