Sf Pension Managers & Trustees Limited LONDON


Founded in 1980, Sf Pension Managers & Trustees, classified under reg no. 01488962 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/11/28 Sf Pension Managers & Trustees Limited is no longer carrying the name Canada Life Pension Managers & Trustees.

Currently there are 6 directors in the the firm, namely John M., Alan R. and Susan B. and others. In addition one secretary - Pamela S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sf Pension Managers & Trustees Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488962
Date of Incorporation Tue, 1st Apr 1980
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

John M.

Position: Director

Appointed: 21 February 2024

Alan R.

Position: Director

Appointed: 01 January 2023

Susan B.

Position: Director

Appointed: 27 April 2022

Anja B.

Position: Director

Appointed: 27 April 2022

Stephen M.

Position: Director

Appointed: 27 April 2022

Pamela S.

Position: Secretary

Appointed: 25 May 2021

David H.

Position: Director

Appointed: 01 November 2019

Martin P.

Position: Director

Appointed: 25 May 2021

Resigned: 31 October 2022

Martin P.

Position: Secretary

Appointed: 27 May 2020

Resigned: 25 May 2021

Jim G.

Position: Director

Appointed: 01 November 2019

Resigned: 07 April 2021

Kerr L.

Position: Director

Appointed: 01 November 2019

Resigned: 27 April 2022

Kathryn B.

Position: Director

Appointed: 09 December 2016

Resigned: 01 November 2019

Richard P.

Position: Director

Appointed: 05 December 2014

Resigned: 01 November 2019

Douglas B.

Position: Director

Appointed: 01 December 2012

Resigned: 01 November 2019

Kareen C.

Position: Secretary

Appointed: 11 September 2007

Resigned: 31 August 2008

John T.

Position: Secretary

Appointed: 21 February 2007

Resigned: 11 September 2007

Dilip C.

Position: Director

Appointed: 26 June 2006

Resigned: 31 March 2011

Simon T.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2006

Harold S.

Position: Director

Appointed: 01 January 2004

Resigned: 09 December 2016

Christopher M.

Position: Secretary

Appointed: 04 April 2003

Resigned: 21 February 2007

Bruno G.

Position: Secretary

Appointed: 17 October 2001

Resigned: 04 April 2003

Gary S.

Position: Director

Appointed: 17 October 2001

Resigned: 07 November 2003

Vanessa R.

Position: Secretary

Appointed: 31 March 2000

Resigned: 17 October 2001

Nicolas K.

Position: Director

Appointed: 19 January 1999

Resigned: 19 October 2001

Ann B.

Position: Secretary

Appointed: 24 July 1998

Resigned: 30 March 2000

Lindsay E.

Position: Secretary

Appointed: 01 April 1998

Resigned: 23 July 1998

Ian G.

Position: Director

Appointed: 11 November 1997

Resigned: 22 May 2014

William R.

Position: Director

Appointed: 11 November 1997

Resigned: 02 January 2009

Philip S.

Position: Director

Appointed: 11 November 1997

Resigned: 02 December 1998

Bruno G.

Position: Secretary

Appointed: 09 April 1996

Resigned: 01 April 1998

Richard F.

Position: Director

Appointed: 01 November 1995

Resigned: 11 November 1997

Steven M.

Position: Director

Appointed: 04 July 1995

Resigned: 11 November 1997

James G.

Position: Director

Appointed: 04 July 1995

Resigned: 27 February 1998

Charles B.

Position: Director

Appointed: 02 March 1995

Resigned: 04 July 1995

William P.

Position: Director

Appointed: 02 February 1994

Resigned: 01 November 1995

Alexander B.

Position: Director

Appointed: 06 June 1992

Resigned: 02 February 1994

Andrew R.

Position: Secretary

Appointed: 06 June 1992

Resigned: 09 April 1996

Anthony E.

Position: Director

Appointed: 06 June 1992

Resigned: 02 March 1995

Malcolm K.

Position: Director

Appointed: 06 June 1992

Resigned: 06 July 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is The Canada Life Group (U.k.) Limited from Potters Bar, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Canada Life Group (U.K.) Limited

Canada Life Place High Street, Potters Bar, EN6 5BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Companies House Register (England & Wales)
Registration number 02228475
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canada Life Pension Managers & Trustees November 28, 2019
Albany Pension Managers & Trustees January 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, July 2023
Free Download (19 pages)

Company search