PENSION INSURANCE CORPORATION GROUP LIMITED

Register to unlock more data on OkredoRegister

PENSION INSURANCE CORPORATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09740110

Incorporation date

19/08/2015

Size

Group

Contacts

Registered address

Registered address

22 Ropemaker Street, London EC2Y 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon01/04/2026
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 2026-04-01
dot icon27/03/2026
Cessation of Reinet Investments S.C.A. as a person with significant control on 2026-03-27
dot icon27/03/2026
Notification of Athora Uk Holding Limited as a person with significant control on 2026-03-27
dot icon27/03/2026
Termination of appointment of Jake Anthony Blair as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Julia Goh as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Frederik Wilhelm Van Zyl as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Stuart King as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Timothy Huish Gallico as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Josua Malherbe as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr Todd Paul Solash as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mr Alexander Wallace Humphreys as a director on 2026-03-27
dot icon09/01/2026
Director's details changed for Mr Dominic Veney on 2026-01-08
dot icon08/01/2026
Appointment of Mr Dominic Veney as a director on 2026-01-01
dot icon31/12/2025
Termination of appointment of Tracy Marie Blackwell as a director on 2025-12-31
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon02/07/2025
Termination of appointment of Arno Kitts as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Martin St Clair Pike as a director on 2025-07-01
dot icon24/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/01/2025
Appointment of Tracey Graham as a director on 2025-01-01
dot icon31/12/2024
Termination of appointment of Roger Michael James Marshall as a director on 2024-12-31
dot icon18/12/2024
Director's details changed for Roger Michael James Marshall on 2024-11-27
dot icon18/12/2024
Director's details changed for Mrs Tracy Marie Blackwell on 2024-11-27
dot icon18/12/2024
Director's details changed for Ms Julia Goh on 2024-11-27
dot icon18/12/2024
Director's details changed for Mr Stuart King on 2024-11-27
dot icon17/12/2024
Appointment of Martin Griffiths as a secretary on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Jerome Mourgue D'algue on 2024-11-27
dot icon17/12/2024
Director's details changed for Josua Malherbe on 2024-11-27
dot icon17/12/2024
Director's details changed for Mr Frederik Wilhelm Van Zyl on 2024-11-27
dot icon17/12/2024
Director's details changed for Mr David Avery Weymouth on 2024-11-27
dot icon17/12/2024
Director's details changed for Mr Jake Anthony Blair on 2024-11-27
dot icon17/12/2024
Termination of appointment of Louise Jane Inward as a secretary on 2024-12-16
dot icon17/12/2024
Director's details changed for Ms Judith Elizabeth Eden on 2024-11-27
dot icon17/12/2024
Director's details changed for Mr Arno Kitts on 2024-11-27
dot icon27/11/2024
Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Thomas Mark Stephen as a director on 2023-12-31
dot icon04/01/2024
Appointment of Mr Andrew Moss as a director on 2024-01-01
dot icon10/10/2023
Director's details changed for Mr Jake Anthony Blair on 2023-10-06
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon04/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/12/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon02/11/2022
Director's details changed for Josua Malherbe on 2022-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallico, Timothy Huish
Director
01/08/2020 - 27/03/2026
26
Inward, Louise Jane
Director
19/08/2015 - 08/12/2015
74
Veney, Dominic
Director
01/01/2026 - Present
19
Aisbitt, Jonathan Robert
Director
14/10/2016 - 01/10/2022
16
Goh, Julia
Director
01/10/2021 - 27/03/2026
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENSION INSURANCE CORPORATION GROUP LIMITED

PENSION INSURANCE CORPORATION GROUP LIMITED is an(a) Active company incorporated on 19/08/2015 with the registered office located at 22 Ropemaker Street, London EC2Y 9AR. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENSION INSURANCE CORPORATION GROUP LIMITED?

toggle

PENSION INSURANCE CORPORATION GROUP LIMITED is currently Active. It was registered on 19/08/2015 .

Where is PENSION INSURANCE CORPORATION GROUP LIMITED located?

toggle

PENSION INSURANCE CORPORATION GROUP LIMITED is registered at 22 Ropemaker Street, London EC2Y 9AR.

What does PENSION INSURANCE CORPORATION GROUP LIMITED do?

toggle

PENSION INSURANCE CORPORATION GROUP LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for PENSION INSURANCE CORPORATION GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 2026-04-01.