About

Registered Number: 03075941
Date of Incorporation: 29/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Established in 1995, Stag Brewing Pensions Ltd have registered office in London. This organisation has 30 directors listed as Coldwell, David John, Saliba, Rafael Albert, Turner, Stephen, Parmar, Hina, Penny, Megan Ruth, Ruggles, Ben, Tolley, Anna, Walker, Natalie Louise, Wilshaw, Kayleigh Anne, Broad, Trevor John, Broadhead, John Jason, Caldwell, Peter Francis, Castellan, Guilherme, Cooper, Richard Graham, Crump, Nigel Richard, Draper, Matthew, Falconer, Russell Francis, Kraus, Daniel Thomas, Mehta, Michael, Norfolk, Mark, Parsons, Roger, Phillips, Karen, Rehman, Asif, Robinson, Ben, Sanchez Arango, Angela Maria, Sargeant, John Maxwell, Sauerhoff, David Coulter, Schuback, Roberto, Tavella, Matias Jose, Weale, Gerald Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL, David John 01 April 2009 - 1
SALIBA, Rafael Albert 24 March 2020 - 1
TURNER, Stephen 26 June 2002 - 1
BROAD, Trevor John 01 April 1999 31 March 2009 1
BROADHEAD, John Jason 02 December 2013 01 October 2015 1
CALDWELL, Peter Francis 01 July 2007 18 December 2009 1
CASTELLAN, Guilherme 02 December 2013 26 March 2015 1
COOPER, Richard Graham 21 July 1995 26 June 2002 1
CRUMP, Nigel Richard 01 May 2001 01 September 2005 1
DRAPER, Matthew 01 September 2005 01 July 2007 1
FALCONER, Russell Francis 04 January 2008 31 March 2009 1
KRAUS, Daniel Thomas 01 July 1996 16 December 2008 1
MEHTA, Michael 21 January 2011 31 December 2012 1
NORFOLK, Mark 21 January 2011 10 May 2013 1
PARSONS, Roger 21 July 1995 26 June 2002 1
PHILLIPS, Karen 01 April 2009 01 December 2009 1
REHMAN, Asif 14 September 2017 24 March 2020 1
ROBINSON, Ben 29 March 2010 31 December 2011 1
SANCHEZ ARANGO, Angela Maria 28 September 2016 13 June 2017 1
SARGEANT, John Maxwell 03 April 1998 21 August 2000 1
SAUERHOFF, David Coulter 21 July 1995 01 July 1997 1
SCHUBACK, Roberto 21 January 2011 02 December 2013 1
TAVELLA, Matias Jose 09 February 2009 09 December 2010 1
WEALE, Gerald Ronald 26 June 2002 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Hina 16 September 2019 12 May 2020 1
PENNY, Megan Ruth 01 January 2019 16 September 2019 1
RUGGLES, Ben 06 October 2015 15 August 2016 1
TOLLEY, Anna 02 May 2011 15 December 2011 1
WALKER, Natalie Louise 15 August 2016 01 January 2019 1
WILSHAW, Kayleigh Anne 15 December 2011 06 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 02 October 2019
AP03 - Appointment of secretary 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 25 February 2019
TM02 - Termination of appointment of secretary 02 January 2019
AP03 - Appointment of secretary 02 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 30 August 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 10 October 2016
AP03 - Appointment of secretary 25 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
CS01 - N/A 12 July 2016
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 July 2015
RESOLUTIONS - N/A 09 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 08 May 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 09 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
RESOLUTIONS - N/A 27 May 1999
MEM/ARTS - N/A 27 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
RESOLUTIONS - N/A 28 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 17 January 1997
MISC - Miscellaneous document 17 January 1997
288 - N/A 25 September 1996
363s - Annual Return 01 July 1996
288 - N/A 08 May 1996
288 - N/A 08 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 01 November 1995
RESOLUTIONS - N/A 26 October 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1995
325 - Location of register of directors' interests in shares etc 10 August 1995
353 - Register of members 10 August 1995
MEM/ARTS - N/A 01 August 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.