PENSIONS & INVESTMENT RESEARCH CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 02300269
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address 8TH FLOOR, SUITE 8.02, EXCHANGE TOWER, 2 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of PENSIONS & INVESTMENT RESEARCH CONSULTANTS LIMITED are www.pensionsinvestmentresearchconsultants.co.uk, and www.pensions-investment-research-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Pensions Investment Research Consultants Limited is a Private Limited Company. The company registration number is 02300269. Pensions Investment Research Consultants Limited has been working since 27 September 1988. The present status of the company is Active. The registered address of Pensions Investment Research Consultants Limited is 8th Floor Suite 8 02 Exchange Tower 2 Harbour Exchange Square London E14 9ge. . LI KAM WA, Rose-Mary is a Secretary of the company. BAILEY, Brian is a Director of the company. HAYWARD, Janice May is a Director of the company. MACDOUGALL, Alan Hunter is a Director of the company. ROGERS, Mary is a Director of the company. Secretary HAYWARD, Janice May has been resigned. Secretary SIMPSON, Anne Margaret has been resigned. Director BAILEY, Brian has been resigned. Director BELL, Stuart Robin has been resigned. Director BELL, Stuart Robin has been resigned. Director DAVIES, Brinley Howard has been resigned. Director HARKER, Ronald David has been resigned. Director JONES, Ian Michael has been resigned. Director PITT-WATSON, David has been resigned. Director PLENDER, William John Turner has been resigned. Director QUIRK, Barry has been resigned. Director SIMPSON, Anne Margaret has been resigned. Director YORATH, David Llewelyn has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LI KAM WA, Rose-Mary
Appointed Date: 28 June 2012

Director
BAILEY, Brian
Appointed Date: 28 June 2012
74 years old

Director
HAYWARD, Janice May
Appointed Date: 06 April 1998
72 years old

Director

Director
ROGERS, Mary
Appointed Date: 30 June 2003
82 years old

Resigned Directors

Secretary
HAYWARD, Janice May
Resigned: 28 June 2012
Appointed Date: 01 April 1994

Secretary
SIMPSON, Anne Margaret
Resigned: 31 March 1994

Director
BAILEY, Brian
Resigned: 19 September 2011
Appointed Date: 16 May 2003
74 years old

Director
BELL, Stuart Robin
Resigned: 22 July 2014
Appointed Date: 06 April 1998
64 years old

Director
BELL, Stuart Robin
Resigned: 19 December 1995
Appointed Date: 26 February 1993
64 years old

Director
DAVIES, Brinley Howard
Resigned: 16 May 2003
81 years old

Director
HARKER, Ronald David
Resigned: 14 July 2002
74 years old

Director
JONES, Ian Michael
Resigned: 02 November 2011
Appointed Date: 27 June 2003
62 years old

Director
PITT-WATSON, David
Resigned: 07 August 1999
69 years old

Director
PLENDER, William John Turner
Resigned: 14 July 2002
80 years old

Director
QUIRK, Barry
Resigned: 08 March 1995
71 years old

Director
SIMPSON, Anne Margaret
Resigned: 14 July 2002
67 years old

Director
YORATH, David Llewelyn
Resigned: 28 July 1993
79 years old

Persons With Significant Control

Mr Alan Hunter Macdougall
Notified on: 10 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENSIONS & INVESTMENT RESEARCH CONSULTANTS LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27,300

03 Jun 2015
Full accounts made up to 30 September 2014
...
... and 104 more events
04 Feb 1989
Memorandum and Articles of Association
02 Feb 1989
Company name changed lakenmill LIMITED\certificate issued on 03/02/89
04 Dec 1988
Registered office changed on 04/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1988
Incorporation

PENSIONS & INVESTMENT RESEARCH CONSULTANTS LIMITED Charges

4 September 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1993
Debenture
Delivered: 20 October 1993
Status: Satisfied on 25 February 1999
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1992
Rent deposit deed
Delivered: 12 March 1992
Status: Satisfied on 25 February 1999
Persons entitled: Gota Britannica Properties PLC
Description: Rent deposit of £11,700 and any further sums payable under…