Background WavePink WaveYellow Wave

CLARA-PENSIONS LIMITED (10925368)

CLARA-PENSIONS LIMITED (10925368) is an active UK company. incorporated on 21 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CLARA-PENSIONS LIMITED has been registered for 8 years. Current directors include CHURCHILL, Lawrence, GROVES, Stephen James, TRUE, Simon and 2 others.

Company Number
10925368
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
Myo St Paul's, London, EC4M 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHURCHILL, Lawrence, GROVES, Stephen James, TRUE, Simon, YOUNG, David Thomas Mcaree, ZUGIC, Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARA-PENSIONS LIMITED

CLARA-PENSIONS LIMITED is an active company incorporated on 21 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CLARA-PENSIONS LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10925368

LTD Company

Age

8 Years

Incorporated 21 August 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 6 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

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 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Myo St Paul's One New Change London, EC4M 9AF,

Previous Addresses

Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 7 August 2023To: 1 December 2025
Suite Lg03, Bridge House 181 Queen Victoria Street London EC4V 4EG England
From: 10 November 2022To: 7 August 2023
1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD United Kingdom
From: 21 August 2017To: 10 November 2022
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Dec 18
Director Joined
Mar 19
Director Left
Oct 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MOSS, Victoria

Active
One New Change, LondonEC4M 9AF
Secretary
Appointed 01 Dec 2025

CHURCHILL, Lawrence

Active
One New Change, LondonEC4M 9AF
Born August 1946
Director
Appointed 13 Sept 2018

GROVES, Stephen James

Active
One New Change, LondonEC4M 9AF
Born January 1975
Director
Appointed 19 Feb 2019

TRUE, Simon

Active
One New Change, LondonEC4M 9AF
Born September 1968
Director
Appointed 30 Mar 2022

YOUNG, David Thomas Mcaree

Active
One New Change, LondonEC4M 9AF
Born June 1961
Director
Appointed 09 Jun 2022

ZUGIC, Richard

Active
One New Change, LondonEC4M 9AF
Born January 1972
Director
Appointed 16 Jun 2023

WATERSTONE COMPANY SECRETARIES LTD

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 09 Jun 2021
Resigned 30 Nov 2025

ADAMS, Daniel James, Mr.

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born May 1990
Director
Appointed 09 Jun 2022
Resigned 30 Jun 2024

SARON, Adam Benjamin

Resigned
Healthaid House, HarrowHA1 1UD
Born April 1974
Director
Appointed 21 Aug 2017
Resigned 29 Apr 2022

TAIT, Gillian Feron

Resigned
GlasgowG2 6DB
Born October 1959
Director
Appointed 13 Sept 2018
Resigned 30 Sept 2021

TOKER, Kim

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born April 1974
Director
Appointed 21 Aug 2017
Resigned 16 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Mr Adam Benjamin Saron

Ceased
Healthaid House, HarrowHA1 1UD
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2017
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2017
NEWINCIncorporation