Background WavePink WaveYellow Wave

PEN-LIFE EOT TRUSTEES LIMITED (13233923)

PEN-LIFE EOT TRUSTEES LIMITED (13233923) is an active UK company. incorporated on 1 March 2021. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEN-LIFE EOT TRUSTEES LIMITED has been registered for 5 years. Current directors include JACOBS, Deborah Louise, MARKS, Antony, RICHARDSON, Andrew James.

Company Number
13233923
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
3 Tudor Court, York, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JACOBS, Deborah Louise, MARKS, Antony, RICHARDSON, Andrew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN-LIFE EOT TRUSTEES LIMITED

PEN-LIFE EOT TRUSTEES LIMITED is an active company incorporated on 1 March 2021 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEN-LIFE EOT TRUSTEES LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13233923

LTD Company

Age

5 Years

Incorporated 1 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

3 Tudor Court Opus Avenue York, YO26 6RS,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JACOBS, Deborah Louise

Active
Opus Avenue, YorkYO26 6RS
Born February 1977
Director
Appointed 18 Mar 2024

MARKS, Antony

Active
Tudor Court, YorkYO26 6RS
Born May 1964
Director
Appointed 17 Dec 2025

RICHARDSON, Andrew James

Active
Tudor Court, YorkYO26 6RS
Born May 1963
Director
Appointed 20 Sept 2022

JACOBS, Deborah Louise

Resigned
Tudor Court, YorkYO26 6RS
Born February 1979
Director
Appointed 01 Mar 2021
Resigned 17 Mar 2024

LAWRENCE, Susan Elizabeth

Resigned
Tudor Court, YorkYO26 6RS
Born December 1961
Director
Appointed 01 Mar 2021
Resigned 17 Dec 2025

WILSON, Julie Beryl

Resigned
Tudor Court, YorkYO26 6RS
Born April 1959
Director
Appointed 01 Mar 2021
Resigned 20 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Miss Deborah Louise Jacobs

Active
Opus Avenue, YorkYO26 6RS
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2024

Mr Andrew James Richardson

Active
Tudor Court, YorkYO26 6RS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2022

Susan Elizabeth Lawrence

Ceased
Tudor Court, YorkYO26 6RS
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 17 Dec 2025

Deborah Louise Jacobs

Ceased
Tudor Court, YorkYO26 6RS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 17 Mar 2024

Julie Beryl Wilson

Ceased
Tudor Court, YorkYO26 6RS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Incorporation Company
1 March 2021
NEWINCIncorporation