CLARA-PENSIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLARA-PENSIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11709403

Incorporation date

04/12/2018

Size

Group

Contacts

Registered address

Registered address

Myo St Paul's, One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2018)
dot icon17/04/2026
Purchase of own shares.
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon01/12/2025
Registered office address changed from Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Myo St Paul's One New Change London EC4M 9AF on 2025-12-01
dot icon01/12/2025
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 2025-11-30
dot icon01/12/2025
Appointment of Victoria Moss as a secretary on 2025-12-01
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2025
Change of details for Mr Alan Waxman as a person with significant control on 2025-08-19
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon10/04/2025
Second filing for the appointment of Mr Rohan Singhal as a director
dot icon03/02/2025
Confirmation statement made on 2024-12-03 with updates
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon23/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon21/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon10/07/2024
Termination of appointment of Daniel James Adams as a director on 2024-06-30
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon17/05/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon16/04/2024
Group of companies' accounts made up to 2023-10-31
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon19/01/2024
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2023-12-03 with updates
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-07
dot icon16/11/2023
Director's details changed for Mr Stephen James Groves on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Richard Zugic on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Paul Robert Dixon on 2023-11-16
dot icon13/11/2023
Director's details changed for Mr Lawrence Churchill on 2023-11-01
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon13/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
Director's details changed for Mr Richard Zugic on 2023-06-16
dot icon24/08/2023
Director's details changed for Mr Stephen James Groves on 2019-02-19
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon07/08/2023
Registered office address changed from , Suite Lg03, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, England to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon03/07/2023
Appointment of Mr Richard Zugic as a director on 2023-06-16
dot icon03/07/2023
Termination of appointment of Kim Toker as a director on 2023-06-16
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Resolutions
dot icon04/01/2023
Appointment of Mr Pietro Maria Speciale as a director on 2022-12-23
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon03/01/2023
Termination of appointment of Mark Raymond Sarlitto as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Sylvia Sue-Yin Oliveira as a director on 2022-12-23
dot icon22/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/11/2022
Registered office address changed from , 1st Floor Healthaid House Marlborough Hill, Harrow, HA1 1UD, United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2022-11-10
dot icon10/11/2022
Registered office address changed from , Suite Lg03, Bridge House Queen Victoria Street, London, EC4V 4EG, England to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2022-11-10
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon16/06/2022
Appointment of David Young as a director on 2022-06-01
dot icon16/06/2022
Director's details changed for Mr Daniel James Adams on 2022-06-16
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon13/05/2022
Termination of appointment of Adam Benjamin Saron as a director on 2022-04-29
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon22/04/2022
Appointment of Andrew Seaton Birrell as a director on 2022-04-11
dot icon19/04/2022
Appointment of Mr Rohan Singhal as a director on 2022-04-11
dot icon19/04/2022
Termination of appointment of Nils Albert as a director on 2022-04-11
dot icon08/04/2022
Appointment of Mr Simon True as a director on 2022-03-30
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon22/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon11/06/2021
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2021-06-09
dot icon03/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Nils Albert as a director on 2021-03-23
dot icon31/03/2021
Termination of appointment of James Edward Patrick Miller as a director on 2021-03-23
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon11/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon22/12/2020
Termination of appointment of Rohan Singhal as a director on 2020-12-18
dot icon22/12/2020
Termination of appointment of Nils Albert as a director on 2020-12-18
dot icon22/12/2020
Appointment of Mr James Edward Patrick Miller as a director on 2020-12-18
dot icon22/12/2020
Appointment of Mrs Sylvia Sue-Yin Oliveira as a director on 2020-12-18
dot icon22/12/2020
Appointment of Mr Mark Raymond Sarlitto as a director on 2020-12-18
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon30/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon06/05/2020
Cessation of James George Coulter as a person with significant control on 2020-05-01
dot icon06/05/2020
Cessation of David Bonderman as a person with significant control on 2020-05-01
dot icon20/03/2020
Termination of appointment of Nicholas Johnson as a director on 2020-03-06
dot icon05/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-06
dot icon19/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon30/10/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-14
dot icon13/09/2019
Cessation of Adam Benjamin Saron as a person with significant control on 2018-12-14
dot icon19/03/2019
Appointment of Mr Paul Robert Dixon as a director on 2019-03-13
dot icon15/03/2019
Appointment of Mr Stephen James Groves as a director on 2019-02-19
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/01/2019
Sub-division of shares on 2018-12-14
dot icon11/01/2019
Notification of Alan Waxman as a person with significant control on 2018-12-14
dot icon11/01/2019
Notification of David Bonderman as a person with significant control on 2018-12-14
dot icon11/01/2019
Notification of James George Coulter as a person with significant control on 2018-12-14
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Particulars of variation of rights attached to shares
dot icon24/12/2018
Appointment of Mr. Dan Adams as a director on 2018-12-14
dot icon24/12/2018
Appointment of Mr. Nils Albert as a director on 2018-12-14
dot icon24/12/2018
Appointment of Mr. Rohan Singhal as a director on 2018-12-14
dot icon24/12/2018
Appointment of Mr. Lawrence Churchill as a director on 2018-12-14
dot icon24/12/2018
Appointment of Mr. Nicholas Johnson as a director on 2018-12-14
dot icon24/12/2018
Appointment of Ms. Kim Toker as a director on 2018-12-14
dot icon04/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

29
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
127.00K
-
0.00
-
-
2022
29
309.14K
-
0.00
-
-
2022
29
309.14K
-
0.00
-
-

Employees

2022

Employees

29 Ascended21 % *

Net Assets(GBP)

309.14K £Ascended143.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
09/06/2021 - 30/11/2025
82
True, Simon
Director
30/03/2022 - Present
22
Churchill, Lawrence
Director
14/12/2018 - Present
37
Young, David Thomas Mcaree
Director
01/06/2022 - Present
50
Adams, Daniel James
Director
14/12/2018 - 30/06/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARA-PENSIONS GROUP LIMITED

CLARA-PENSIONS GROUP LIMITED is an(a) Active company incorporated on 04/12/2018 with the registered office located at Myo St Paul's, One New Change, London EC4M 9AF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARA-PENSIONS GROUP LIMITED?

toggle

CLARA-PENSIONS GROUP LIMITED is currently Active. It was registered on 04/12/2018 .

Where is CLARA-PENSIONS GROUP LIMITED located?

toggle

CLARA-PENSIONS GROUP LIMITED is registered at Myo St Paul's, One New Change, London EC4M 9AF.

What does CLARA-PENSIONS GROUP LIMITED do?

toggle

CLARA-PENSIONS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CLARA-PENSIONS GROUP LIMITED have?

toggle

CLARA-PENSIONS GROUP LIMITED had 29 employees in 2022.

What is the latest filing for CLARA-PENSIONS GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Purchase of own shares..