Anz Pensions (UK) Limited LONDON


Anz Pensions (UK) started in year 1951 as Private Limited Company with registration number 00499593. The Anz Pensions (UK) company has been functioning successfully for 73 years now and its status is active. The firm's office is based in London at 25 North Colonnade. Postal code: E14 5HZ.

At the moment there are 7 directors in the the firm, namely Natalie M., Duncan H. and Nicholas W. and others. In addition one secretary - Mary B. - is with the company. At the moment 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.

Anz Pensions (UK) Limited Address / Contact

Office Address 25 North Colonnade
Office Address2 Level 12
Town London
Post code E14 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00499593
Date of Incorporation Thu, 20th Sep 1951
Industry Pension funding
End of financial Year 30th September
Company age 73 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Natalie M.

Position: Director

Appointed: 20 February 2023

Duncan H.

Position: Director

Appointed: 29 November 2019

Nicholas W.

Position: Director

Appointed: 22 December 2011

Mary B.

Position: Secretary

Appointed: 24 November 2011

Peter G.

Position: Director

Appointed: 17 May 2011

Margot D.

Position: Director

Appointed: 02 January 2008

Keith F.

Position: Director

Appointed: 21 November 2007

David W.

Position: Director

Appointed: 09 February 1994

Helen M.

Position: Director

Appointed: 01 January 2017

Resigned: 19 February 2023

Alistair B.

Position: Director

Appointed: 17 May 2010

Resigned: 31 December 2016

Gilles P.

Position: Director

Appointed: 21 November 2008

Resigned: 17 May 2010

John M.

Position: Director

Appointed: 21 November 2007

Resigned: 28 November 2019

Richard M.

Position: Director

Appointed: 01 April 2006

Resigned: 21 November 2008

David S.

Position: Director

Appointed: 19 May 2005

Resigned: 18 September 2007

Michael D.

Position: Director

Appointed: 01 May 2004

Resigned: 10 March 2006

Stephen C.

Position: Director

Appointed: 28 May 2003

Resigned: 31 December 2011

Shane F.

Position: Director

Appointed: 16 April 2002

Resigned: 02 January 2008

Peter D.

Position: Director

Appointed: 01 March 2001

Resigned: 15 April 2002

Elizabeth P.

Position: Director

Appointed: 17 May 2000

Resigned: 28 February 2001

Grahame M.

Position: Director

Appointed: 17 May 2000

Resigned: 13 February 2004

Gareth C.

Position: Director

Appointed: 24 January 2000

Resigned: 19 August 2011

Douglas S.

Position: Director

Appointed: 03 August 1999

Resigned: 10 December 2004

Stephen R.

Position: Director

Appointed: 05 May 1999

Resigned: 17 October 2007

Michael M.

Position: Director

Appointed: 04 November 1998

Resigned: 27 April 1999

Timothy F.

Position: Director

Appointed: 09 September 1996

Resigned: 30 September 1999

John C.

Position: Director

Appointed: 22 July 1996

Resigned: 23 April 1999

Gerald H.

Position: Director

Appointed: 01 March 1996

Resigned: 28 May 2003

Mary B.

Position: Secretary

Appointed: 15 November 1995

Resigned: 01 May 1997

Richard W.

Position: Director

Appointed: 26 January 1995

Resigned: 04 February 1998

Warren R.

Position: Director

Appointed: 24 November 1993

Resigned: 17 May 2000

Gareth C.

Position: Secretary

Appointed: 08 October 1993

Resigned: 19 August 2011

Shaun C.

Position: Secretary

Appointed: 08 October 1993

Resigned: 01 May 1994

Stuart L.

Position: Director

Appointed: 05 February 1993

Resigned: 08 July 1996

Warren R.

Position: Director

Appointed: 01 May 1992

Resigned: 25 September 1992

Gerald H.

Position: Director

Appointed: 01 May 1992

Resigned: 01 March 1996

Roger F.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

David V.

Position: Director

Appointed: 01 May 1992

Resigned: 17 May 2000

Brian S.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1994

Martin C.

Position: Director

Appointed: 01 May 1992

Resigned: 09 February 1994

Ian M.

Position: Director

Appointed: 01 May 1992

Resigned: 25 September 1998

Sheena M.

Position: Secretary

Appointed: 01 May 1992

Resigned: 30 September 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Australia and New Zealand Banking Group Limited from Docklands, Australia. The abovementioned PSC is classified as "a public company (listed)", 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.

Australia And New Zealand Banking Group Limited

Anz Centre 833 Collins Street, Docklands, Victoria 3008, Australia

Legal authority Corporations Act 2001 (Cth)
Legal form Public Company (Listed)
Country registered Victoria, Australia
Place registered Australian Securities And Investments Commission
Registration number Abn 11 005 357 522
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-30
Net Worth250 000250 000  
Balance Sheet
Cash Bank On Hand  250 000250 000
Net Assets Liabilities  250 000250 000
Cash Bank In Hand250 000250 000  
Net Assets Liabilities Including Pension Asset Liability250 000250 000  
Reserves/Capital
Shareholder Funds250 000250 000  
Other
Number Shares Allotted 250 000 250 000
Par Value Share 1 1
Share Capital Allotted Called Up Paid250 000250 000  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 14th, April 2023
Free Download (6 pages)

Company search