Pensman Nominees Limited LONDON


Pensman Nominees started in year 1955 as Private Limited Company with registration number 00558500. The Pensman Nominees company has been functioning successfully for 69 years now and its status is active. The firm's office is based in London at 1 Angel Lane. Postal code: EC4R 3AB.

At the moment there are 3 directors in the the firm, namely Perry L., Elena M. and Derek L.. In addition one secretary - Derek L. - 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.

Pensman Nominees Limited Address / Contact

Office Address 1 Angel Lane
Town London
Post code EC4R 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00558500
Date of Incorporation Sat, 10th Dec 1955
Industry Non-trading company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Perry L.

Position: Director

Appointed: 05 June 2023

Elena M.

Position: Director

Appointed: 31 March 2022

Derek L.

Position: Secretary

Appointed: 21 April 2016

Derek L.

Position: Director

Appointed: 31 March 2016

Peter G.

Position: Director

Resigned: 31 March 2022

Rbs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2012

Resigned: 21 April 2016

Christine R.

Position: Secretary

Appointed: 08 February 2012

Resigned: 27 July 2012

Merle A.

Position: Secretary

Appointed: 29 September 2011

Resigned: 08 November 2011

Barbara W.

Position: Secretary

Appointed: 05 February 2010

Resigned: 29 September 2011

Robyn B.

Position: Secretary

Appointed: 01 August 2008

Resigned: 05 February 2010

Marcos C.

Position: Secretary

Appointed: 02 November 2007

Resigned: 01 August 2008

Lorraine B.

Position: Secretary

Appointed: 18 November 2005

Resigned: 01 November 2007

Marina T.

Position: Secretary

Appointed: 20 April 2004

Resigned: 18 November 2005

John L.

Position: Secretary

Appointed: 30 March 2001

Resigned: 20 April 2004

Carolyn S.

Position: Secretary

Appointed: 23 December 2000

Resigned: 30 March 2001

Rowan A.

Position: Secretary

Appointed: 23 August 2000

Resigned: 22 December 2000

Mark B.

Position: Director

Appointed: 22 September 1997

Resigned: 04 March 1999

Pushpa T.

Position: Director

Appointed: 11 August 1997

Resigned: 23 August 2000

Simon R.

Position: Director

Appointed: 14 March 1997

Resigned: 05 June 2023

Rupert K.

Position: Director

Appointed: 13 May 1996

Resigned: 23 August 2000

Suzanne W.

Position: Director

Appointed: 29 December 1995

Resigned: 05 June 1998

Jacqueline B.

Position: Director

Appointed: 21 August 1995

Resigned: 11 August 1997

Rekha M.

Position: Director

Appointed: 12 December 1994

Resigned: 23 August 2000

Mark M.

Position: Director

Appointed: 12 December 1994

Resigned: 23 August 2000

Tracey M.

Position: Director

Appointed: 12 December 1994

Resigned: 23 August 2000

Richard U.

Position: Director

Appointed: 12 December 1994

Resigned: 07 May 1996

Sharon L.

Position: Director

Appointed: 12 December 1994

Resigned: 22 August 1997

Jivanlal B.

Position: Director

Appointed: 17 October 1994

Resigned: 28 August 1998

Paul W.

Position: Director

Appointed: 17 October 1994

Resigned: 23 August 2000

Gerald V.

Position: Director

Appointed: 03 October 1994

Resigned: 23 August 2000

Joanna A.

Position: Director

Appointed: 03 May 1994

Resigned: 25 July 1997

Nathan M.

Position: Director

Appointed: 23 August 1993

Resigned: 12 December 1994

Sheila N.

Position: Director

Appointed: 23 August 1993

Resigned: 23 August 2000

Glenn L.

Position: Director

Appointed: 23 August 1993

Resigned: 14 November 1994

Gloria G.

Position: Director

Appointed: 23 August 1993

Resigned: 23 August 2000

Donald W.

Position: Director

Appointed: 25 March 1993

Resigned: 01 December 1999

Linda T.

Position: Director

Appointed: 01 March 1993

Resigned: 29 September 1994

John F.

Position: Director

Appointed: 01 March 1993

Resigned: 31 January 1997

Paul F.

Position: Secretary

Appointed: 01 March 1993

Resigned: 23 August 2000

Christine W.

Position: Director

Appointed: 01 March 1993

Resigned: 23 August 2000

Joanne W.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Matthew B.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Carole B.

Position: Director

Appointed: 01 March 1993

Resigned: 29 December 1995

Paul C.

Position: Director

Appointed: 01 March 1993

Resigned: 23 August 2000

David G.

Position: Director

Appointed: 01 March 1993

Resigned: 01 August 1996

Darryl C.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Susan G.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Darryl J.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Ian L.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Zenith O.

Position: Director

Appointed: 01 March 1993

Resigned: 23 August 2000

Janet S.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Peter S.

Position: Director

Appointed: 01 March 1993

Resigned: 27 April 1993

Jane S.

Position: Director

Appointed: 01 March 1993

Resigned: 14 November 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Lothbury Investment Management Group Limited from London, United Kingdom. This PSC is categorised 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.

Lothbury Investment Management Group Limited

1 Angel Lane, London, EC4R 3AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07116510
Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 23rd, June 2023
Free Download (15 pages)

Company search