Background WavePink WaveYellow Wave

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487)

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED (10556487) is an active UK company. incorporated on 10 January 2017. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UTMOST LIFE AND PENSIONS HOLDINGS LIMITED has been registered for 9 years.

Company Number
10556487
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Utmost Life And Pensions Holdings Ltd, Aylesbury, HP21 7QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED

UTMOST LIFE AND PENSIONS HOLDINGS LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UTMOST LIFE AND PENSIONS HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10556487

LTD Company

Age

9 Years

Incorporated 10 January 2017

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 22 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

RELIANCE LIFE HOLDINGS LIMITED
From: 23 March 2018To: 4 March 2019
RL HOLDINGS LIMITED
From: 10 January 2017To: 23 March 2018
Contact
Address

Utmost Life And Pensions Holdings Ltd Walton Street Aylesbury, HP21 7QW,

Previous Addresses

Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG England
From: 4 March 2019To: 18 June 2020
Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG United Kingdom
From: 3 April 2018To: 4 March 2019
Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 10 January 2017To: 3 April 2018
Timeline

42 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Oct 20
Funding Round
Nov 20
Capital Update
Dec 20
Loan Secured
Apr 21
Director Left
Oct 21
Director Joined
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Loan Cleared
Jun 25
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2020
SH19Statement of Capital
Legacy
14 December 2020
CAP-SSCAP-SS
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Resolution
4 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Resolution
23 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2017
NEWINCIncorporation