Simon Group Pension Fund Limited

  • Active
  • Incorporated on 9 Mar 1999

Reg Address: Clough Lane, North Killingholme, North Lincolnshire DN40 3LX

Previous Names:
Simon Port Services Limited - 20 Aug 2002
Simon Port Services Limited - 23 Dec 1999
Humber Sea Terminal Limited - 28 Sep 1999
Precis (1729) Limited - 9 Mar 1999

Company Classifications:
65300 - Pension funding


  • Summary The company with name "Simon Group Pension Fund Limited" is a ltd and located in Clough Lane, North Killingholme, North Lincolnshire DN40 3LX. Simon Group Pension Fund Limited is currently in active status and it was incorporated on 9 Mar 1999 (25 years 6 months 13 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Simon Group Pension Fund Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mustapha Koriba Director 15 Nov 2021 British Resigned
13 Jan 2023
2 Frank Luc Renaat Van Bellingen Director 27 Apr 2016 Belgian Active
3 Thomas Philip Forshaw Director 14 Jan 2015 British Resigned
14 Jan 2019
4 Mark Couvreur Director 8 Aug 2014 Belgian Active
5 PRIVEQ SA Corporate Director 1 Mar 2014 - Resigned
27 Apr 2016
6 Patricia Ann Grout Director 13 Jan 2011 British Resigned
13 Jan 2015
7 Michael David Smith Director 1 Jan 2010 British Resigned
8 Aug 2014
8 Liesbeth Vam Mol Director 17 Feb 2009 Belgian Resigned
20 Jul 2011
9 Lisa Clare Hollamby Director 1 Oct 2008 British Resigned
31 Dec 2009
10 TEMPTASK BVBA Corporate Director 1 Oct 2008 - Resigned
20 Jul 2011
11 Miek Van Bosstraeten Director 8 Feb 2008 Belgian Resigned
5 Sep 2008
12 Ian James Burgess Director 3 Dec 2007 British Resigned
12 Jan 2011
13 Thomas Philip Forshaw Director 19 Jul 2007 British Resigned
19 Jul 2011
14 Derek Lewis Davies Director 1 Oct 2006 British Resigned
18 Jul 2007
15 Frank Luc Renaat Van Bellingen Director 13 Sep 2006 - Resigned
1 Mar 2014
16 Frank Luc Renaat Van Bellingen Secretary 23 Aug 2006 - Resigned
23 Aug 2006
17 Gary John Walker Director 23 Aug 2006 British Resigned
23 Aug 2006
18 Christian Leon Cigrang Director 23 Aug 2006 Belgian Resigned
23 Aug 2006
19 Freddy Achiel Bracke Director 23 Aug 2006 Belgian Resigned
23 Aug 2006
20 Joost Marc Edmond Rubens Director 23 Aug 2006 Belgian Resigned
17 Feb 2009
21 Frank Luc Renaat Van Bellingen Director 23 Aug 2006 - Resigned
14 Mar 2007
22 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 23 Sep 2005 - Resigned
8 Sep 2008
23 THOMAS EGGAR TRUST CORPORATION LIMITED Corporate Director 18 May 2005 - Resigned
14 Mar 2007
24 John Bowers Oxford Director 18 Feb 2005 British Resigned
23 Aug 2006
25 Thomas David Michael Hatton Director 7 Sep 2004 - Resigned
8 May 2005
26 Adrian Spencer Keane Director 1 May 2004 - Resigned
23 Aug 2006
27 Timothy John Mackenzie Chadwick Director 1 Apr 2004 British Resigned
7 Sep 2004
28 Edwin Freeman Director 1 Apr 2004 British Resigned
23 Aug 2006
29 Robert Andrew Bryson Director 18 Aug 2003 British Resigned
31 Mar 2004
30 Niall Joseph Nolan Director 18 Aug 2003 - Resigned
31 Mar 2004
31 Martin William Boulton Secretary 18 Aug 2003 British Resigned
31 Mar 2017
32 David John Close Director 18 Aug 2003 British Resigned
1 Sep 2004
33 Patric John Randle Sankey-Barker Director 18 Aug 2003 British Resigned
17 May 2005
34 Steven Lyneus Howard Director 18 Jul 2003 British Resigned
5 Sep 2007
35 Richard John Catt Secretary 18 Oct 2002 - Resigned
18 Aug 2003
36 Timothy John Redburn Director 30 Nov 1999 British Resigned
18 Aug 2003
37 Richard John Catt Director 30 Nov 1999 - Resigned
31 Mar 2004
38 Timothy John Redburn Director 30 Nov 1999 British Resigned
18 Aug 2003
39 Mark David Williamson Director 30 Nov 1999 British Resigned
31 Aug 2000
40 Mark Adrian Holloway Secretary 30 Nov 1999 - Resigned
18 Oct 2002
41 Karma Lhamo Cosgrove Director 7 Sep 1999 British Resigned
30 Nov 1999
42 OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 7 Apr 1999 - Resigned
30 Nov 1999
43 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 9 Mar 1999 - Resigned
7 Apr 1999
44 Diane June Penfold Director 9 Mar 1999 British Resigned
7 Sep 1999
45 Clare Alice Wilson Director 9 Mar 1999 British Resigned
30 Nov 1999


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 Simon Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Simon Group Pension Fund Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 23 May 2024 Download PDF
2 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
3 Accounts - Dormant 14 Jun 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 24 Feb 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 19 Jan 2023 Download PDF
6 Accounts - Dormant 23 Sep 2022 Download PDF
7 Incorporation - Memorandum Articles 17 Jun 2021 Download PDF
8 Resolution 17 Jun 2021 Download PDF
9 Accounts - Dormant 11 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 9 Mar 2021 Download PDF
3 Pages
11 Accounts - Dormant 3 Aug 2020 Download PDF
5 Pages
12 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
13 Accounts - Dormant 18 Sep 2019 Download PDF
6 Pages
14 Confirmation Statement - No Updates 13 Mar 2019 Download PDF
3 Pages
15 Resolution 21 Feb 2019 Download PDF
9 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Jan 2019 Download PDF
1 Pages
17 Accounts - Dormant 11 Sep 2018 Download PDF
6 Pages
18 Confirmation Statement - No Updates 15 Mar 2018 Download PDF
3 Pages
19 Accounts - Total Exemption Full 22 Sep 2017 Download PDF
6 Pages
20 Officers - Termination Secretary Company With Name Termination Date 25 Apr 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 23 Mar 2017 Download PDF
6 Pages
22 Accounts - Dormant 23 Sep 2016 Download PDF
6 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
24 Officers - Change Person Secretary Company With Change Date 22 Jul 2016 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2016 Download PDF
4 Pages
27 Accounts - Dormant 11 Aug 2015 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2015 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 19 Jan 2015 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Jan 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
18 Pages
32 Document Replacement - Second Filing Of Form With Form Type Made Up Date 2 Oct 2014 Download PDF
16 Pages
33 Accounts - Dormant 1 Oct 2014 Download PDF
6 Pages
34 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Sep 2014 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old New 19 May 2014 Download PDF
2 Pages
37 Officers - Appoint Corporate Director Company With Name 10 Apr 2014 Download PDF
3 Pages
38 Officers - Termination Director Company With Name 10 Apr 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2014 Download PDF
6 Pages
40 Address - Change Registered Office Company With Date Old New 20 Jan 2014 Download PDF
2 Pages
41 Accounts - Dormant 10 May 2013 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2013 Download PDF
6 Pages
43 Accounts - Dormant 6 Jun 2012 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2012 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 27 Jul 2011 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 27 Jul 2011 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 27 Jul 2011 Download PDF
2 Pages
48 Resolution 1 Jun 2011 Download PDF
9 Pages
49 Accounts - Total Exemption Small 16 May 2011 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2011 Download PDF
8 Pages
51 Officers - Appoint Person Director Company With Name 7 Feb 2011 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 19 Jan 2011 Download PDF
2 Pages
53 Resolution 20 Jul 2010 Download PDF
7 Pages
54 Accounts - Dormant 17 Jun 2010 Download PDF
7 Pages
55 Resolution 15 Apr 2010 Download PDF
8 Pages
56 Officers - Change Corporate Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
7 Pages
58 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 3 Feb 2010 Download PDF
3 Pages
62 Officers - Termination Director Company With Name 19 Jan 2010 Download PDF
2 Pages
63 Accounts - Dormant 15 Jun 2009 Download PDF
7 Pages
64 Annual Return - Legacy 2 Apr 2009 Download PDF
5 Pages
65 Officers - Legacy 18 Mar 2009 Download PDF
2 Pages
66 Officers - Legacy 2 Mar 2009 Download PDF
1 Pages
67 Officers - Legacy 7 Nov 2008 Download PDF
2 Pages
68 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
69 Officers - Legacy 7 Oct 2008 Download PDF
2 Pages
70 Officers - Legacy 24 Sep 2008 Download PDF
1 Pages
71 Officers - Legacy 24 Sep 2008 Download PDF
1 Pages
72 Resolution 1 Sep 2008 Download PDF
8 Pages
73 Resolution 12 Jun 2008 Download PDF
8 Pages
74 Annual Return - Legacy 7 Apr 2008 Download PDF
9 Pages
75 Accounts - Dormant 12 Mar 2008 Download PDF
5 Pages
76 Officers - Legacy 18 Feb 2008 Download PDF
1 Pages
77 Officers - Legacy 21 Dec 2007 Download PDF
2 Pages
78 Officers - Legacy 18 Sep 2007 Download PDF
1 Pages
79 Officers - Legacy 26 Jul 2007 Download PDF
2 Pages
80 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
81 Accounts - Total Exemption Full 31 May 2007 Download PDF
5 Pages
82 Annual Return - Legacy 5 Apr 2007 Download PDF
9 Pages
83 Resolution 1 Apr 2007 Download PDF
8 Pages
84 Officers - Legacy 27 Mar 2007 Download PDF
1 Pages
85 Officers - Legacy 7 Jan 2007 Download PDF
1 Pages
86 Officers - Legacy 7 Jan 2007 Download PDF
1 Pages
87 Officers - Legacy 7 Jan 2007 Download PDF
1 Pages
88 Officers - Legacy 7 Jan 2007 Download PDF
1 Pages
89 Officers - Legacy 19 Oct 2006 Download PDF
2 Pages
90 Officers - Legacy 10 Oct 2006 Download PDF
2 Pages
91 Officers - Legacy 10 Oct 2006 Download PDF
2 Pages
92 Officers - Legacy 6 Oct 2006 Download PDF
3 Pages
93 Officers - Legacy 6 Oct 2006 Download PDF
3 Pages
94 Officers - Legacy 6 Oct 2006 Download PDF
3 Pages
95 Officers - Legacy 6 Oct 2006 Download PDF
3 Pages
96 Officers - Legacy 6 Oct 2006 Download PDF
3 Pages
97 Officers - Legacy 25 Sep 2006 Download PDF
1 Pages
98 Officers - Legacy 25 Sep 2006 Download PDF
1 Pages
99 Officers - Legacy 21 Sep 2006 Download PDF
1 Pages
100 Officers - Legacy 21 Sep 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.