Nm Pensions Limited TELFORD


Nm Pensions started in year 2001 as Private Limited Company with registration number 04240147. The Nm Pensions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Telford at Windsor House. Postal code: TF3 4NB. Since 2007-04-04 Nm Pensions Limited is no longer carrying the name Ge Pensions.

The company has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 11 April 2022 and Brid M. has been with the company for the least time - from 31 December 2022. At the moment 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.

Nm Pensions Limited Address / Contact

Office Address Windsor House
Office Address2 Telford Centre
Town Telford
Post code TF3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240147
Date of Incorporation Mon, 25th Jun 2001
Industry Pension funding
Industry Life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 11 April 2022

Pearl Group Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2020

Andrew M.

Position: Director

Appointed: 11 April 2022

Resigned: 31 December 2022

Michael W.

Position: Director

Appointed: 04 October 2012

Resigned: 12 April 2022

Paul S.

Position: Secretary

Appointed: 01 June 2009

Resigned: 22 July 2020

Roger C.

Position: Director

Appointed: 10 November 2008

Resigned: 04 October 2012

Mark S.

Position: Director

Appointed: 28 June 2007

Resigned: 10 November 2008

Craig T.

Position: Director

Appointed: 22 May 2007

Resigned: 10 November 2008

David B.

Position: Director

Appointed: 22 January 2007

Resigned: 10 November 2008

Wilson W.

Position: Director

Appointed: 22 January 2007

Resigned: 10 November 2008

Robert H.

Position: Director

Appointed: 15 January 2007

Resigned: 10 November 2008

Jonathan Y.

Position: Director

Appointed: 03 January 2007

Resigned: 18 September 2009

Timothy C.

Position: Director

Appointed: 03 January 2007

Resigned: 10 November 2008

Clare B.

Position: Director

Appointed: 29 December 2006

Resigned: 31 May 2007

Abdul O.

Position: Secretary

Appointed: 09 October 2006

Resigned: 31 May 2009

Paul B.

Position: Director

Appointed: 23 March 2004

Resigned: 13 September 2005

Stephen H.

Position: Director

Appointed: 26 March 2003

Resigned: 19 June 2007

Derek T.

Position: Secretary

Appointed: 11 September 2002

Resigned: 09 October 2006

Gavin H.

Position: Director

Appointed: 08 April 2002

Resigned: 14 December 2006

Stephen W.

Position: Director

Appointed: 08 April 2002

Resigned: 07 May 2002

John S.

Position: Director

Appointed: 08 April 2002

Resigned: 31 December 2007

Paul D.

Position: Director

Appointed: 08 April 2002

Resigned: 10 November 2008

David E.

Position: Director

Appointed: 20 March 2002

Resigned: 19 June 2007

Douglas D.

Position: Director

Appointed: 24 September 2001

Resigned: 14 December 2006

Roger D.

Position: Director

Appointed: 27 July 2001

Resigned: 01 April 2003

Clive C.

Position: Director

Appointed: 27 July 2001

Resigned: 10 December 2003

Trevor S.

Position: Director

Appointed: 27 July 2001

Resigned: 31 October 2001

Mark C.

Position: Secretary

Appointed: 27 July 2001

Resigned: 11 September 2002

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 25 June 2001

Resigned: 27 July 2001

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 25 June 2001

Resigned: 27 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 25 June 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Reassure Midco Limited from Telford, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Reassure Midco Limited

Windsor House Ironmasters Way, Town Centre, Telford, TF3 4NB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2970583
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Pensions April 4, 2007
Precis (2049) July 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements