Company NamePen-Life Group Ltd
Company StatusActive
Company Number13232204
CategoryPrivate Limited Company
Incorporation Date27 February 2021(3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas Lionel Hughes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMiss Deborah Louise Jacobs
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMrs Bernadette Ann Render
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMrs Nina Cathryn Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMr Andrew James Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(same day as company formation)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressPen Life Associates Ltd, Unit 3 Tudor Court
York
YO26 6RS
Director NameMrs Julie Beryl Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(same day as company formation)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressPen Life Associates Ltd, Unit 3 Tudor Court
York
YO26 6RS

Location

Registered Address3 Tudor Court
Opus Avenue, Nether Poppleton
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 26 February 2024 with updates (5 pages)
15 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
3 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
22 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
28 November 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
31 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
5 January 2022Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page)
20 December 2021Termination of appointment of Andrew James Richardson as a director on 16 December 2021 (1 page)
8 October 2021Appointment of Mrs Nina Cathryn Wright as a director on 9 September 2021 (2 pages)
8 October 2021Appointment of Mrs Bernadette Ann Render as a director on 9 September 2021 (2 pages)
8 October 2021Appointment of Mr Thomas Lionel Hughes as a director on 9 September 2021 (2 pages)
8 October 2021Appointment of Miss Deborah Louise Jacobs as a director on 9 September 2021 (2 pages)
11 August 2021Cessation of Andrew James Richardson as a person with significant control on 5 August 2021 (1 page)
11 August 2021Cessation of Julie Beryl Wilson as a person with significant control on 5 August 2021 (1 page)
11 August 2021Cessation of Philip James David Mutter as a person with significant control on 5 August 2021 (1 page)
11 August 2021Notification of Pen-Life Eot Trustees Limited as a person with significant control on 5 August 2021 (2 pages)
10 August 2021Statement by Directors (1 page)
10 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2021Solvency Statement dated 29/07/21 (1 page)
10 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 235,503.00
(6 pages)
10 August 2021Statement of capital on 10 August 2021
  • GBP 10,503
(5 pages)
10 August 2021Memorandum and Articles of Association (13 pages)
29 July 2021Notification of Andrew James Richardson as a person with significant control on 27 July 2021 (2 pages)
29 July 2021Change of details for Mrs Julie Beryl Wilson as a person with significant control on 27 July 2021 (2 pages)
29 July 2021Notification of Philip James David Mutter as a person with significant control on 27 July 2021 (2 pages)
27 February 2021Incorporation
Statement of capital on 2021-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)