LEGAL & GENERAL PENSIONS LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 05935873
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Banks as a director on 13 June 2016. The most likely internet sites of LEGAL & GENERAL PENSIONS LIMITED are www.legalgeneralpensions.co.uk, and www.legal-general-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Pensions Limited is a Private Limited Company. The company registration number is 05935873. Legal General Pensions Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Legal General Pensions Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BANKS, Andrew is a Director of the company. BARRIE, Michael Donald is a Director of the company. HUGHES, William is a Director of the company. Secretary FAIRHURST, Andrew David has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Michael John has been resigned. Director GADD, Simon Benedict has been resigned. Director GREGORY, Mark Julian has been resigned. Director GROUND, Thomas Stephen James has been resigned. Director LEE, Richard has been resigned. Director PALMER, Andrew William has been resigned. Director POLLOCK, John Brackenridge has been resigned. Director PROCTER, Kerrigan William has been resigned. Director RICKETTS, Adrian has been resigned. Director SEWELL, Robert Peter has been resigned. Director STANWORTH, Paul Robertson has been resigned. Director WILSON, Nigel David, Dr has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 04 May 2010

Director
BANKS, Andrew
Appointed Date: 13 June 2016
61 years old

Director
BARRIE, Michael Donald
Appointed Date: 13 June 2016
58 years old

Director
HUGHES, William
Appointed Date: 13 June 2016
57 years old

Resigned Directors

Secretary
FAIRHURST, Andrew David
Resigned: 04 May 2010
Appointed Date: 14 September 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Director
BOLTON, Michael John
Resigned: 03 August 2009
Appointed Date: 14 September 2006
75 years old

Director
GADD, Simon Benedict
Resigned: 29 April 2013
Appointed Date: 23 May 2007
60 years old

Director
GREGORY, Mark Julian
Resigned: 13 June 2016
Appointed Date: 28 October 2013
62 years old

Director
GROUND, Thomas Stephen James
Resigned: 16 November 2015
Appointed Date: 24 February 2015
51 years old

Director
LEE, Richard
Resigned: 23 March 2015
Appointed Date: 28 November 2013
49 years old

Director
PALMER, Andrew William
Resigned: 01 September 2009
Appointed Date: 14 September 2006
72 years old

Director
POLLOCK, John Brackenridge
Resigned: 29 October 2013
Appointed Date: 14 September 2006
67 years old

Director
PROCTER, Kerrigan William
Resigned: 13 June 2016
Appointed Date: 12 April 2013
56 years old

Director
RICKETTS, Adrian
Resigned: 14 October 2015
Appointed Date: 29 May 2015
50 years old

Director
SEWELL, Robert Peter
Resigned: 27 March 2007
Appointed Date: 14 September 2006
61 years old

Director
STANWORTH, Paul Robertson
Resigned: 18 May 2015
Appointed Date: 25 October 2013
58 years old

Director
WILSON, Nigel David, Dr
Resigned: 13 June 2016
Appointed Date: 01 September 2009
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Persons With Significant Control

Legal And General Assurance Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL PENSIONS LIMITED Events

01 Nov 2016
Confirmation statement made on 1 October 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Appointment of Mr Andrew Banks as a director on 13 June 2016
24 Jun 2016
Appointment of Mr Michael Donald Barrie as a director on 13 June 2016
24 Jun 2016
Appointment of William Hughes as a director on 13 June 2016
...
... and 77 more events
27 Sep 2006
Director resigned
27 Sep 2006
New secretary appointed
27 Sep 2006
New director appointed
27 Sep 2006
New director appointed
14 Sep 2006
Incorporation

LEGAL & GENERAL PENSIONS LIMITED Charges

26 November 2015
Charge code 0593 5873 0011
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: Contains floating charge…
24 August 2015
Charge code 0593 5873 0010
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
24 August 2015
Charge code 0593 5873 0009
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
29 June 2015
Charge code 0593 5873 0008
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
24 October 2014
Charge code 0593 5873 0007
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Prudential Retirement Insurance and Annuity Company
Description: Contains fixed charge…
11 April 2013
Charge code 0593 5873 0006
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Marston's PLC
Description: Area or piece of ground forms part or portion of the east…
8 October 2010
Standard security
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Tesco Property Nominees (No. 5) Limited and Tesco Properties Nominees (No. 6) Limited
Description: All and whole the tenant's interest under the lease for the…
8 October 2010
Standard security
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All and whole the tenant's interest under the elase for the…
8 October 2010
Standard security
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Tesco Property Nominees (No. 5) Limited and Tesco Property Nominees (No. 6) Limited
Description: All and whole the tenant's interest under the lease for the…