Company NameNufarm Pensions General Partner Limited
DirectorPaul Ronald Townsend
Company StatusActive
Company NumberSC486597
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Ronald Townsend
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed11 September 2015(12 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Sharon Diane English
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nufarm Uk Ltd Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NamePaul Binfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Nufarm Uk Ltd Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Peter Johannes Josef Van Sloun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Nufarm Uk Ltd Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameGwendolyn Anne Niven Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

4 January 2021Termination of appointment of Paul Binfield as a director on 1 December 2020 (1 page)
4 January 2021Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page)
22 December 2020Appointment of Paul Ronald Townsend as a director on 1 December 2020 (2 pages)
22 December 2020Appointment of Gwendolyn Anne Niven Jones as a director on 18 December 2020 (2 pages)
26 November 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 31 July 2019 (43 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 July 2018 (29 pages)
17 October 2018Termination of appointment of Sharon Diane English as a director on 17 October 2018 (1 page)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 July 2017 (41 pages)
21 September 2017Full accounts made up to 31 July 2017 (41 pages)
12 September 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
12 September 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
15 May 2017Full accounts made up to 31 July 2016 (39 pages)
15 May 2017Full accounts made up to 31 July 2016 (39 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 July 2015 (38 pages)
19 May 2016Full accounts made up to 31 July 2015 (38 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
16 September 2015Director's details changed for Paul Binfield on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Paul Binfield on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Paul Binfield on 1 September 2015 (2 pages)
11 September 2015Appointment of Hbjg Secretarial Limited as a secretary on 11 September 2015 (2 pages)
11 September 2015Appointment of Hbjg Secretarial Limited as a secretary on 11 September 2015 (2 pages)
27 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
27 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)