Background WavePink WaveYellow Wave

LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD (09835244)

LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD (09835244) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD has been registered for 10 years. Current directors include AMMON, Margaret Mary, COOPER, Malcolm Charles, GOGNA, Sonia and 4 others.

Company Number
09835244
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
First Floor, London, EC2M 2PF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AMMON, Margaret Mary, COOPER, Malcolm Charles, GOGNA, Sonia, JACK, Louise Patricia, LITTLE, Jonathan Michael, RULE, Christopher Paul, VAN WIJK-RUSSCHEN, Roelofje
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD

LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09835244

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LANCASHIRE AND LONDON PENSIONS PARTNERSHIP INVESTMENTS LTD
From: 21 October 2015To: 11 February 2016
Contact
Address

First Floor 1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

169 Union Street London SE1 0LL England
From: 30 October 2018To: 9 October 2020
County Hall Fishergate Preston PR1 8XJ United Kingdom
From: 21 October 2015To: 30 October 2018
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
Mar 26
Funding Round
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

EVANS, Daniel

Active
1 Finsbury Avenue, LondonEC2M 2PF
Secretary
Appointed 01 Feb 2025

AMMON, Margaret Mary

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1967
Director
Appointed 01 Sept 2021

COOPER, Malcolm Charles

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born June 1959
Director
Appointed 01 Sept 2021

GOGNA, Sonia

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1979
Director
Appointed 01 Apr 2025

JACK, Louise Patricia

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born October 1979
Director
Appointed 10 Nov 2023

LITTLE, Jonathan Michael

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1964
Director
Appointed 01 Aug 2023

RULE, Christopher Paul

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born January 1979
Director
Appointed 21 Oct 2015

VAN WIJK-RUSSCHEN, Roelofje

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born January 1964
Director
Appointed 15 Apr 2026

GLIBOTA-VIGO, Silvana Nerina

Resigned
Fishergate, PrestonPR1 8XJ
Secretary
Appointed 29 Jun 2016
Resigned 13 Jan 2017

MOSS, Victoria

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Secretary
Appointed 16 Jul 2020
Resigned 31 Jan 2025

SMITH, Greg

Resigned
Union Street, LondonSE1 0LL
Secretary
Appointed 01 Mar 2017
Resigned 16 Jul 2020

SMITH, Greg

Resigned
Fishergate, PrestonPR1 8XJ
Secretary
Appointed 21 Oct 2015
Resigned 29 Jun 2016

BRIDGELAND, Sally

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born November 1964
Director
Appointed 14 Dec 2015
Resigned 31 Jul 2023

JENSEN, Mike

Resigned
Fishergate, PrestonPR1 8XJ
Born June 1959
Director
Appointed 21 Oct 2015
Resigned 30 Sept 2017

LAESSIG, Sarah Eileen

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born November 1968
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2025

MARTIN, Susan Christine

Resigned
Union Street, LondonSE1 0LL
Born July 1958
Director
Appointed 05 Jan 2018
Resigned 26 Apr 2019

O'HIGGINS, Michael

Resigned
Union Street, LondonSE1 0LL
Born August 1954
Director
Appointed 21 Oct 2015
Resigned 18 Sept 2020

RICHARDSON, Thomas James

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born February 1975
Director
Appointed 11 Jul 2016
Resigned 31 Mar 2026

SMITH, Angela Leanne Hannah

Resigned
Fishergate, PrestonPR1 8XJ
Born January 1958
Director
Appointed 21 Oct 2015
Resigned 10 Aug 2016

TAYLOR, Adrian Richard Colin

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born May 1964
Director
Appointed 04 Aug 2020
Resigned 30 Apr 2023

TOMLINSON, Richard James

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1976
Director
Appointed 16 Jul 2020
Resigned 31 Mar 2026

TULLY, Martin Andrew

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born November 1962
Director
Appointed 13 Jul 2018
Resigned 31 Mar 2026

VANDERSLUIS, Robert William

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 14 Dec 2015
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Lppi Holdings Ltd

Active
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
1 Finsbury Avenue, LondonEC2M 2PF

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 Apr 2026
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Resolution
15 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Legacy
18 July 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2015
NEWINCIncorporation