Background WavePink WaveYellow Wave

PENSION SUPERHAVEN HOLDINGS LIMITED (11565322)

PENSION SUPERHAVEN HOLDINGS LIMITED (11565322) is an active UK company. incorporated on 12 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PENSION SUPERHAVEN HOLDINGS LIMITED has been registered for 7 years. Current directors include JOHNSON, Mark Robert.

Company Number
11565322
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2018
Age
7 years
Address
Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, WC1V 7QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JOHNSON, Mark Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSION SUPERHAVEN HOLDINGS LIMITED

PENSION SUPERHAVEN HOLDINGS LIMITED is an active company incorporated on 12 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PENSION SUPERHAVEN HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11565322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 September 2018

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 20 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PSF HOLDINGS LIMITED
From: 12 September 2018To: 5 June 2025
Contact
Address

Suite 114, 1st Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

Vestry House Laurence Pountney Hill London EC4R 0EH England
From: 15 July 2020To: 23 September 2025
Vestry House Laurence Pountney Hill London EC4R 0EC United Kingdom
From: 12 September 2018To: 15 July 2020
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

JOHNSON, Mark Robert

Active
330 High Holborn, LondonWC1V 7QT
Born May 1981
Director
Appointed 01 Apr 2025

WOLLEY, Hugh

Resigned
Laurence Pountney Hill, LondonEC4R 0EC
Secretary
Appointed 12 Sept 2018
Resigned 12 Feb 2019

BARKER, Antony Phillip

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1965
Director
Appointed 22 Jul 2019
Resigned 25 Nov 2020

CAZALET, Peter Charles Grenville

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1959
Director
Appointed 22 Jul 2019
Resigned 01 Apr 2022

COPINGER-SYMES, Helen Clare

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1967
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

GRAHAM, Kathryn Anne

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born August 1972
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

GYSIN, Victor

Resigned
Laurence Pountney Hill, LondonEC4R 0EC
Born September 1965
Director
Appointed 16 Nov 2018
Resigned 17 Apr 2019

HIGGINS, Roger Phillip

Resigned
330 High Holborn, LondonWC1V 7QT
Born February 1965
Director
Appointed 01 Apr 2025
Resigned 10 Sept 2025

HITCHEN, Christopher John

Resigned
2 Granborough Road, North MarstonMK18 3PN
Born May 1965
Director
Appointed 23 Jul 2019
Resigned 04 Aug 2020

HOPKINS, Clive Russell

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born June 1947
Director
Appointed 01 Apr 2022
Resigned 06 Dec 2023

JOHNSON, Cyril Francis

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born May 1958
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2025

JOPP, Lincoln Peter Munro

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1968
Director
Appointed 12 Sept 2018
Resigned 01 Apr 2022

MCKNIGHT, Ian Malcolm

Resigned
330 High Holborn, LondonWC1V 7QT
Born April 1978
Director
Appointed 01 Aug 2024
Resigned 10 Sept 2025

MUSGRAVE, Simon Timothy

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born December 1962
Director
Appointed 03 Aug 2020
Resigned 01 Apr 2022

PEARCE, James Henry

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born July 1969
Director
Appointed 21 Sept 2020
Resigned 01 Apr 2022

PULLINGER, Terence

Resigned
330 High Holborn, LondonWC1V 7QT
Born November 1958
Director
Appointed 01 Apr 2025
Resigned 10 Sept 2025

TAPPER, Henry

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born November 1961
Director
Appointed 29 Jan 2024
Resigned 01 Aug 2024

WEBSTER, Luke

Resigned
Laurence Pountney Hill, LondonEC4R 0EC
Born February 1981
Director
Appointed 12 Sept 2018
Resigned 22 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
330 High Holborn, LondonWC1V 7QT

Nature of Control

Significant influence or control
Notified 10 Sept 2025

Luke Webster

Ceased
Laurence Pountney Hill, LondonEC4R 0EC
Born February 1981

Nature of Control

Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 22 Jul 2019

Lincoln Peter Munro Jopp

Ceased
Laurence Pountney Hill, LondonEC4R 0EC
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2025
PSC09Update to PSC Statements
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 May 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Resolution
17 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Incorporation Company
12 September 2018
NEWINCIncorporation