Suffolk Life Pensions Limited SUFFOLK


Founded in 1974, Suffolk Life Pensions, classified under reg no. 01180742 is an active company. Currently registered at 153 Princes Street IP1 1QJ, Suffolk the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 2nd March 1994 Suffolk Life Pensions Limited is no longer carrying the name Suffolk Capital Trust.

At the moment there are 5 directors in the the firm, namely Judith D., Richard H. and Peter D. and others. In addition one secretary - Gemma M. - 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.

Suffolk Life Pensions Limited Address / Contact

Office Address 153 Princes Street
Office Address2 Ipswich
Town Suffolk
Post code IP1 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180742
Date of Incorporation Wed, 14th Aug 1974
Industry Pension funding
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Judith D.

Position: Director

Appointed: 26 September 2023

Richard H.

Position: Director

Appointed: 26 September 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Peter D.

Position: Director

Appointed: 10 January 2023

Alastair C.

Position: Director

Appointed: 21 December 2022

Dan C.

Position: Director

Appointed: 03 December 2019

Kathryn P.

Position: Director

Appointed: 26 September 2023

Resigned: 20 November 2023

David B.

Position: Director

Appointed: 26 May 2022

Resigned: 23 March 2023

Dan C.

Position: Secretary

Appointed: 31 December 2019

Resigned: 02 May 2023

Christopher M.

Position: Director

Appointed: 17 September 2019

Resigned: 26 May 2022

Ian S.

Position: Director

Appointed: 11 July 2017

Resigned: 12 February 2021

Greg K.

Position: Director

Appointed: 10 July 2017

Resigned: 25 July 2020

Rupert C.

Position: Director

Appointed: 25 October 2016

Resigned: 31 December 2018

Paul T.

Position: Director

Appointed: 19 September 2016

Resigned: 30 September 2019

Nigel R.

Position: Director

Appointed: 29 June 2016

Resigned: 31 March 2022

Renata C.

Position: Secretary

Appointed: 25 May 2016

Resigned: 31 December 2019

Michael R.

Position: Director

Appointed: 07 October 2015

Resigned: 25 May 2016

David H.

Position: Director

Appointed: 29 May 2015

Resigned: 04 November 2015

David F.

Position: Director

Appointed: 04 February 2015

Resigned: 16 December 2015

James B.

Position: Director

Appointed: 04 February 2015

Resigned: 25 May 2016

Simon L.

Position: Director

Appointed: 04 February 2015

Resigned: 27 April 2015

Nigel R.

Position: Director

Appointed: 09 September 2014

Resigned: 16 February 2015

Jane R.

Position: Director

Appointed: 05 March 2014

Resigned: 01 May 2023

Dominic S.

Position: Director

Appointed: 27 November 2012

Resigned: 26 August 2014

Hugh M.

Position: Director

Appointed: 03 May 2012

Resigned: 31 December 2013

Christopher J.

Position: Director

Appointed: 12 December 2011

Resigned: 15 May 2015

David H.

Position: Director

Appointed: 05 January 2011

Resigned: 30 June 2013

Oliver C.

Position: Director

Appointed: 01 April 2010

Resigned: 13 January 2012

Eunice B.

Position: Director

Appointed: 01 April 2010

Resigned: 15 April 2011

William S.

Position: Director

Appointed: 01 April 2010

Resigned: 06 October 2022

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 25 May 2016

Ian F.

Position: Secretary

Appointed: 13 December 2007

Resigned: 01 October 2008

William W.

Position: Director

Appointed: 02 January 2007

Resigned: 21 August 2008

Ian F.

Position: Director

Appointed: 15 December 2006

Resigned: 31 August 2010

Andrew M.

Position: Director

Appointed: 20 June 2006

Resigned: 21 August 2008

Anthony H.

Position: Director

Appointed: 20 June 2006

Resigned: 21 August 2008

Christopher J.

Position: Director

Appointed: 15 February 2005

Resigned: 11 September 2008

Anthony M.

Position: Director

Appointed: 13 July 2004

Resigned: 11 September 2008

Clive G.

Position: Director

Appointed: 30 August 2002

Resigned: 26 August 2008

Philip N.

Position: Director

Appointed: 30 August 2002

Resigned: 11 September 2008

Gordon B.

Position: Director

Appointed: 30 August 2002

Resigned: 01 September 2008

Jason B.

Position: Director

Appointed: 30 August 2002

Resigned: 11 September 2008

Peter W.

Position: Director

Appointed: 15 January 2001

Resigned: 31 December 2010

Louise J.

Position: Director

Appointed: 15 January 1998

Resigned: 21 August 2008

Gerald B.

Position: Director

Appointed: 15 January 1998

Resigned: 31 December 2006

Renata C.

Position: Director

Appointed: 15 January 1998

Resigned: 31 December 2019

Henry C.

Position: Director

Appointed: 12 May 1994

Resigned: 31 March 2010

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1993

Alan B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 November 2004

Robin E.

Position: Director

Appointed: 31 December 1991

Resigned: 05 June 1992

Alan C.

Position: Director

Appointed: 31 December 1991

Resigned: 14 September 2004

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 03 November 1997

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 14 November 1994

Ann S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 December 2007

Robin M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1998

Jeremy S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1994

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Suffolk Life Group Limited from Ipswich, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the PSC register is Curtis Banks Group Plc that put Bristol, England as the address. This PSC has a legal form of "a public limited company (listed)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Suffolk Life Group Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Suffolk Life Group Limited

153 Princes Street, Ipswich, Suffolk, IPI 1QJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02962287
Notified on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Curtis Banks Group Plc

3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 07934492
Notified on 21 May 2019
Ceased on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Suffolk Life Group Limited

153 Princes Street, Ipswich, Suffolk, IPI 1QJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02962287
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Suffolk Capital Trust March 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, May 2023
Free Download (34 pages)

Company search

Advertisements