Denney,O'Hara(Life & Pensions) Limited
- Liquidation
- Incorporated on 10 Feb 1994
Reg Address: 55 Baker Street, London W1U 7EU
Previous Names:
Henderson Employee Benefits Limited - 29 Oct 2010
Stamford Insurance Brokers Limited - 9 Jun 2010
Stamford Insurance Services Limited - 10 May 2002
- Summary The company with name "Denney,O'Hara(Life & Pensions) Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Denney,O'Hara(Life & Pensions) Limited is currently in liquidation status and it was incorporated on 10 Feb 1994 (30 years 7 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Denney,O'Hara(Life & Pensions) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | COSEC 2000 LIMITED | Corporate Secretary | 8 Mar 2019 | - | Active |
2 | Alistair Patrick Boyd | Director | 8 Mar 2019 | British | Active |
3 | Pelagia Katsaouni-Dodd | Director | 8 Mar 2019 | Greek | Active |
4 | Pelagia Katsaouni-Dodd | Director | 8 Mar 2019 | Greek | Active |
5 | Alistair Patrick Boyd | Director | 8 Mar 2019 | British | Active |
6 | Christopher Lee Asher | Director | 1 Dec 2017 | American | Resigned 21 Sep 2018 |
7 | Jane Elizabeth Kielty-O'Gara | Director | 1 Dec 2017 | British | Resigned 11 Mar 2019 |
8 | Stephen Farrow | Secretary | 1 May 2002 | British | Resigned 12 Mar 2019 |
9 | Joseph Edgar Henderson | Director | 1 May 2002 | British | Resigned 25 Feb 2019 |
10 | Joseph Edgar Henderson | Director | 1 May 2002 | British | Resigned 25 Feb 2019 |
11 | Ian David Williams | Director | 1 May 2002 | British | Resigned 29 Oct 2012 |
12 | Richard David Senior | Director | 1 May 2002 | British | Resigned 30 Oct 2003 |
13 | Christine Elizabeth Turner | Secretary | 12 Feb 1997 | - | Resigned 1 May 2002 |
14 | John Teofil Drewnicki | Director | 3 Feb 1997 | British | Resigned 1 May 2002 |
15 | Richard Stephen Turner | Secretary | 11 Jul 1995 | - | Resigned 12 Feb 1997 |
16 | Richard Stephen Turner | Director | 21 Jan 1995 | - | Resigned 11 Jul 1995 |
17 | Michael Brian Steed | Director | 23 Feb 1994 | - | Resigned 20 Jan 1995 |
18 | Christine Elizabeth Turner | Secretary | 23 Feb 1994 | - | Resigned 11 Jul 1995 |
19 | Roger Clive Steed | Director | 23 Feb 1994 | British | Resigned 20 Apr 1994 |
20 | Christine Elizabeth Turner | Director | 23 Feb 1994 | - | Resigned 6 Aug 2004 |
21 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 10 Feb 1994 | - | Resigned 23 Feb 1994 |
22 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 10 Feb 1994 | - | Resigned 23 Feb 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Henderson Insurance Brokers Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Denney,O'Hara(Life & Pensions) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 25 Feb 2021 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Death Liquidator | 22 Dec 2020 | Download PDF 3 Pages |
3 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 25 Nov 2020 | Download PDF 22 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 Oct 2020 | Download PDF 24 Pages |
5 | Address - Change Registered Office Company With Date Old New | 17 Sep 2019 | Download PDF 2 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Sep 2019 | Download PDF 3 Pages |
7 | Resolution | 16 Sep 2019 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Sep 2019 | Download PDF 5 Pages |
9 | Resolution | 9 Apr 2019 | Download PDF 1 Pages |
10 | Capital - Statement Company With Date Currency Figure | 9 Apr 2019 | Download PDF 3 Pages |
11 | Capital - Legacy | 9 Apr 2019 | Download PDF 1 Pages |
12 | Insolvency - Legacy | 9 Apr 2019 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
18 | Accounts - Dormant | 6 Mar 2019 | Download PDF 5 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2019 | Download PDF 1 Pages |
20 | Address - Move Registers To Sail Company With New | 15 Feb 2019 | Download PDF 1 Pages |
21 | Address - Change Sail Company With Old New | 14 Feb 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 11 Feb 2019 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 23 Feb 2018 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 20 Oct 2017 | Download PDF 5 Pages |
28 | Confirmation Statement - Updates | 10 Mar 2017 | Download PDF 5 Pages |
29 | Accounts - Dormant | 6 Feb 2017 | Download PDF 5 Pages |
30 | Address - Move Registers To Sail Company With New | 28 Jun 2016 | Download PDF 1 Pages |
31 | Address - Change Sail Company With New | 28 Jun 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2016 | Download PDF 4 Pages |
33 | Accounts - Dormant | 10 Feb 2016 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2015 | Download PDF 4 Pages |
35 | Address - Change Sail Company With New | 26 Feb 2015 | Download PDF 1 Pages |
36 | Accounts - Dormant | 17 Feb 2015 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2014 | Download PDF 3 Pages |
38 | Accounts - Dormant | 20 Dec 2013 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2013 | Download PDF 3 Pages |
40 | Accounts - Dormant | 13 Dec 2012 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 30 Oct 2012 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 1 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2012 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2012 | Download PDF 5 Pages |
45 | Accounts - Dormant | 2 Feb 2012 | Download PDF 5 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2011 | Download PDF 5 Pages |
48 | Accounts - Dormant | 24 Jan 2011 | Download PDF 5 Pages |
49 | Change Of Name - Certificate Company | 29 Oct 2010 | Download PDF 3 Pages |
50 | Change Of Name - Notice | 29 Oct 2010 | Download PDF 2 Pages |
51 | Change Of Name - Certificate Company | 9 Jun 2010 | Download PDF 3 Pages |
52 | Change Of Name - Notice | 9 Jun 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 10 Mar 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2010 | Download PDF 5 Pages |
55 | Mortgage - Legacy | 22 Oct 2009 | Download PDF 3 Pages |
56 | Accounts - Dormant | 14 Oct 2009 | Download PDF 5 Pages |
57 | Annual Return - Legacy | 3 Mar 2009 | Download PDF 3 Pages |
58 | Accounts - Dormant | 19 Nov 2008 | Download PDF 6 Pages |
59 | Annual Return - Legacy | 4 Mar 2008 | Download PDF 3 Pages |
60 | Accounts - Dormant | 4 Mar 2008 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 7 Mar 2007 | Download PDF 2 Pages |
62 | Accounts - Dormant | 20 Feb 2007 | Download PDF 5 Pages |
63 | Annual Return - Legacy | 14 Mar 2006 | Download PDF 7 Pages |
64 | Accounts - Dormant | 10 Nov 2005 | Download PDF 5 Pages |
65 | Officers - Legacy | 31 Mar 2005 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 31 Mar 2005 | Download PDF 7 Pages |
67 | Accounts - Dormant | 6 Oct 2004 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 8 May 2004 | Download PDF 7 Pages |
69 | Officers - Legacy | 7 Dec 2003 | Download PDF 1 Pages |
70 | Accounts - Full | 14 Nov 2003 | Download PDF 14 Pages |
71 | Annual Return - Legacy | 26 Feb 2003 | Download PDF 8 Pages |
72 | Address - Legacy | 3 Feb 2003 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Small | 17 Dec 2002 | Download PDF 8 Pages |
74 | Officers - Legacy | 25 Jun 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 17 May 2002 | Download PDF 2 Pages |
76 | Officers - Legacy | 17 May 2002 | Download PDF 2 Pages |
77 | Officers - Legacy | 17 May 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 14 May 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 14 May 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 14 May 2002 | Download PDF 1 Pages |
81 | Accounts - Legacy | 14 May 2002 | Download PDF 1 Pages |
82 | Address - Legacy | 14 May 2002 | Download PDF 1 Pages |
83 | Change Of Name - Certificate Company | 10 May 2002 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 9 May 2002 | Download PDF 3 Pages |
85 | Annual Return - Legacy | 26 Feb 2002 | Download PDF 6 Pages |
86 | Accounts - Total Exemption Full | 19 Nov 2001 | Download PDF 8 Pages |
87 | Annual Return - Legacy | 23 Feb 2001 | Download PDF 6 Pages |
88 | Accounts - Small | 30 Jan 2001 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 22 Feb 2000 | Download PDF 6 Pages |
90 | Accounts - Small | 7 Dec 1999 | Download PDF 8 Pages |
91 | Accounts - Small | 25 Apr 1999 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 2 Mar 1999 | Download PDF 4 Pages |
93 | Officers - Legacy | 5 Jan 1999 | Download PDF 1 Pages |
94 | Officers - Legacy | 2 Mar 1998 | Download PDF 1 Pages |
95 | Officers - Legacy | 2 Mar 1998 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 2 Mar 1998 | Download PDF 4 Pages |
97 | Accounts - Small | 20 Nov 1997 | Download PDF 5 Pages |
98 | Accounts - Small | 11 Apr 1997 | Download PDF 6 Pages |
99 | Annual Return - Legacy | 3 Mar 1997 | Download PDF 6 Pages |
100 | Resolution | 25 Feb 1997 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.