Aa Pension Funding Gp Limited EDINBURGH


Founded in 2013, Aa Pension Funding Gp, classified under reg no. SC460990 is an active company. Currently registered at Building 1 EH3 8RY, Edinburgh the company has been in the business for 11 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 2 directors in the the company, namely Thomas M. and Marianne N.. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aa Pension Funding Gp Limited Address / Contact

Office Address Building 1
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC460990
Date of Incorporation Tue, 8th Oct 2013
Industry Pension funding
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (192 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas M.

Position: Director

Appointed: 15 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Marianne N.

Position: Director

Appointed: 01 August 2019

Kevin D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 November 2021

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 30 January 2019

Mark S.

Position: Director

Appointed: 23 August 2017

Resigned: 13 February 2020

Mark M.

Position: Director

Appointed: 03 July 2017

Resigned: 17 April 2018

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 01 August 2019

Charles N.

Position: Director

Appointed: 16 December 2014

Resigned: 24 August 2017

Mark M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 17 April 2018

Robert S.

Position: Secretary

Appointed: 22 April 2014

Resigned: 08 September 2014

Robert S.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 08 October 2013

Resigned: 19 December 2014

Gary G.

Position: Director

Appointed: 08 October 2013

Resigned: 08 October 2013

Burness Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 08 October 2013

Resigned: 08 October 2013

Burness (directors) Limited

Position: Corporate Director

Appointed: 08 October 2013

Resigned: 08 October 2013

Victoria H.

Position: Secretary

Appointed: 08 October 2013

Resigned: 22 April 2014

Andrew S.

Position: Director

Appointed: 08 October 2013

Resigned: 06 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Automobile Association Developments Limited from Basingstoke, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Automobile Association Developments Limited

Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1878835
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Audit exemption subsidiary accounts made up to Tuesday 31st January 2023
filed on: 20th, November 2023
Free Download (15 pages)

Company search