Background WavePink WaveYellow Wave

LEGAL & GENERAL PENSIONS LIMITED (05935873)

LEGAL & GENERAL PENSIONS LIMITED (05935873) is an active UK company. incorporated on 14 September 2006. with registered office in One Coleman Street. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. LEGAL & GENERAL PENSIONS LIMITED has been registered for 19 years. Current directors include BARRIE, Michael Donald, CODLING, Eleanor Rolande Elisabeth, MALPAS, Jonathan James.

Company Number
05935873
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
One Coleman Street, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
BARRIE, Michael Donald, CODLING, Eleanor Rolande Elisabeth, MALPAS, Jonathan James
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL PENSIONS LIMITED

LEGAL & GENERAL PENSIONS LIMITED is an active company incorporated on 14 September 2006 with the registered office located in One Coleman Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. LEGAL & GENERAL PENSIONS LIMITED was registered 19 years ago.(SIC: 65202)

Status

active

Active since 19 years ago

Company No

05935873

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

One Coleman Street London , EC2R 5AA,

Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 09
Director Joined
Nov 09
Loan Secured
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Loan Secured
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Loan Secured
Dec 15
Capital Update
Mar 16
Funding Round
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Mar 26
Owner Exit
Mar 26
Loan Secured
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 23 Jan 2026

BARRIE, Michael Donald

Active
One Coleman StreetEC2R 5AA
Born January 1967
Director
Appointed 13 Jun 2016

CODLING, Eleanor Rolande Elisabeth

Active
Coleman Street, LondonEC2R 5AA
Born December 1986
Director
Appointed 09 Mar 2026

MALPAS, Jonathan James

Active
One Coleman StreetEC2R 5AA
Born May 1965
Director
Appointed 15 Dec 2017

FAIRHURST, Andrew David

Resigned
LondonEC2R 5AA
Secretary
Appointed 14 Sept 2006
Resigned 04 May 2010

LEGAL & GENERAL CO SEC LIMITED

Resigned
LondonEC2R 5AA
Corporate secretary
Appointed 04 May 2010
Resigned 23 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2006

BANKS, Andrew

Resigned
One Coleman StreetEC2R 5AA
Born September 1964
Director
Appointed 13 Jun 2016
Resigned 18 Sept 2019

BOLTON, Michael John

Resigned
31 Gatton Road, ReigateRH2 0HF
Born July 1950
Director
Appointed 14 Sept 2006
Resigned 03 Aug 2009

CALEY, Janine Anne

Resigned
One Coleman StreetEC2R 5AA
Born December 1982
Director
Appointed 07 Sept 2021
Resigned 11 Jul 2025

DE JAGER, Willem

Resigned
One Coleman StreetEC2R 5AA
Born June 1985
Director
Appointed 18 Sept 2019
Resigned 31 Dec 2020

GADD, Simon Benedict

Resigned
One Coleman StreetEC2R 5AA
Born August 1965
Director
Appointed 23 May 2007
Resigned 29 Apr 2013

GREGORY, Mark Julian, Mr

Resigned
LondonEC2R 5AA
Born August 1963
Director
Appointed 28 Oct 2013
Resigned 13 Jun 2016

GROUND, Thomas Stephen James

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1974
Director
Appointed 24 Feb 2015
Resigned 16 Nov 2015

HUGHES, William

Resigned
One Coleman StreetEC2R 5AA
Born March 1966
Director
Appointed 13 Jun 2016
Resigned 15 Dec 2017

JACQUES, Samuel Mark

Resigned
One Coleman StreetEC2R 5AA
Born March 1987
Director
Appointed 11 Jul 2025
Resigned 09 Mar 2026

LEE, Richard

Resigned
LondonEC2R 5AA
Born July 1976
Director
Appointed 28 Nov 2013
Resigned 23 Mar 2015

PALMER, Andrew William

Resigned
One Coleman Street, LondonEC2R 5AA
Born October 1953
Director
Appointed 14 Sept 2006
Resigned 01 Sept 2009

POLLOCK, John Brackenridge

Resigned
One Coleman Street, LondonEC2R 5AA
Born October 1958
Director
Appointed 14 Sept 2006
Resigned 29 Oct 2013

PROCTER, Kerrigan William

Resigned
One Coleman StreetEC2R 5AA
Born May 1969
Director
Appointed 12 Apr 2013
Resigned 13 Jun 2016

RICKETTS, Adrian

Resigned
LondonEC2R 5AA
Born December 1974
Director
Appointed 29 May 2015
Resigned 14 Oct 2015

SEWELL, Robert Peter

Resigned
17 Saint Omer Road, GuildfordGU1 2DA
Born August 1964
Director
Appointed 14 Sept 2006
Resigned 27 Mar 2007

STANWORTH, Paul Robertson

Resigned
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 25 Oct 2013
Resigned 18 May 2015

WILSON, Nigel David, Sir

Resigned
LondonEC2R 5AA
Born November 1956
Director
Appointed 01 Sept 2009
Resigned 13 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 Sept 2006
Resigned 14 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2026
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Legacy
30 September 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Legacy
21 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
21 March 2016
CAP-SSCAP-SS
Resolution
21 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Legacy
26 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
88(2)R88(2)R
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
3 October 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation