Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCS PENSIONS MANAGEMENT LIMITED
Company Information for

HCS PENSIONS MANAGEMENT LIMITED

LONDON, E14 5GL,
Company Registration Number
01390877
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Hcs Pensions Management Ltd
HCS PENSIONS MANAGEMENT LIMITED was founded on 1978-09-26 and had its registered office in London. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
HCS PENSIONS MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in EC4N
 
Previous Names
YIG CONSULTING LIMITED15/02/2001
HCS PENSIONS MANAGEMENT LIMITED 24/02/2000
Filing Information
Company Number 01390877
Date formed 1978-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-17
Type of accounts DORMANT
Last Datalog update: 2018-08-07 16:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCS PENSIONS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCS PENSIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2012-11-22 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
RICHARD HARRIS SINCLAIR
Director 2014-04-04 2014-07-31
LYNN ROSE COLEMAN
Director 2010-12-03 2014-04-04
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
PETER FRANCIS JONES
Director 1999-09-01 2010-12-03
NATASHA VALERIE PEACOCK
Company Secretary 2008-08-18 2010-11-21
CAROL ANN JOHNSTON
Company Secretary 2003-10-24 2008-08-18
PHILLIP GORDON BRADSHAW
Director 1999-09-01 2008-08-18
ANDREW HOGG
Director 1999-09-01 2008-03-28
HUGH HERON
Director 1999-09-01 2006-12-22
PETER FRANCIS JONES
Company Secretary 1999-09-01 2003-10-24
CAROL ANN JOHNSTON
Director 2001-05-14 2002-04-17
IAN MARSDEN HARTLEY
Company Secretary 1991-11-14 1999-09-01
DAVID VICTOR HATHERLEY
Director 1991-11-14 1999-09-01
KEVIN WILLIAM SOWERBY
Director 1992-02-21 1999-09-01
PHILIP GORDON MICHAEL CHANNACK
Director 1991-11-14 1998-06-10
IAN MARSDEN HARTLEY
Director 1992-02-21 1998-06-10
ROBERT GEORGE PAUER
Director 1996-02-15 1998-06-10
GILES ROBIN FEARNLEY
Director 1991-11-14 1994-12-19
ROBIN CHARLES ELLISON
Director 1991-11-14 1992-02-28
ALAN STEPHENSON
Director 1991-11-14 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-27PSC05PSC'S CHANGE OF PARTICULARS / TILNEY GROUP LIMITED / 27/01/2017
2018-04-26PSC05PSC'S CHANGE OF PARTICULARS / YORKSHIRE INVESTMENT GROUP LIMITED / 07/12/2016
2018-04-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-30AD02SAIL ADDRESS CHANGED FROM: TOWRY, 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-02-23AP01DIRECTOR APPOINTED MR WADHAM ST.JOHN DOWNING
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL
2016-11-02AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-11-28RP04SECOND FILING WITH MUD 24/10/15 FOR FORM AR01
2015-11-28ANNOTATIONClarification
2015-10-26LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-26AR0124/10/15 FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, C/O JACQUELINE GREGORY, COMPANY SECRETARY, TOWRY HOUSE WESTERN ROAD, BRACKNELL, BERKSHIRE, RG12 1TL, ENGLAND
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM, 60 QUEEN VICTORIA STREET, LONDON, EC4N 4TR
2015-06-22RES01ADOPT ARTICLES 10/06/2015
2015-06-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL ENGLAND
2014-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-21AR0124/10/14 FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ROPERGATE HOUSE 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, ROPERGATE HOUSE, 43 ROPERGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1JY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2014-06-23AD02SAIL ADDRESS CREATED
2014-04-07AP01DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-28AR0124/10/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS
2012-11-02AR0124/10/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02AR0124/10/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED LYNN ROSE COLEMAN
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-01-18AP03SECRETARY APPOINTED SARAH NICHOLS
2010-11-16AR0124/10/10 FULL LIST
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0124/10/09 FULL LIST
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BRADSHAW
2008-10-15288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2008-01-02363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-31363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED
2002-11-25363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26288bDIRECTOR RESIGNED
2001-12-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29288aNEW DIRECTOR APPOINTED
2001-02-15CERTNMCOMPANY NAME CHANGED YIG CONSULTING LIMITED CERTIFICATE ISSUED ON 15/02/01
2000-12-13363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23CERTNMCOMPANY NAME CHANGED HCS PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/02/00
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: ROPERGATE HOUSE 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 9 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN
2000-01-06363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HCS PENSIONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCS PENSIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1992-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1989-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCS PENSIONS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HCS PENSIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCS PENSIONS MANAGEMENT LIMITED
Trademarks
We have not found any records of HCS PENSIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCS PENSIONS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HCS PENSIONS MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HCS PENSIONS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCS PENSIONS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCS PENSIONS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.