PEN-LIFE EOT TRUSTEES LIMITED
Activities of financial services holding companies
PEN-LIFE EOT TRUSTEES LIMITED
Activities of financial services holding companies
Contact & Details
Contact
Registered Address
3 Tudor Court Opus Avenue York YO26 6RS United Kingdom
Full company profile for PEN-LIFE EOT TRUSTEES LIMITED (13233923), an active financial services company based in York, United Kingdom. Incorporated 1 Mar 2021. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
£3.00
Total Liabilities
N/A
Turnover
N/A
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Marks, Antony | Director | British | United Kingdom | 17 Dec 2025 | Active |
| Susan Elizabeth Lawrence | Director | British | United Kingdom | 1 Mar 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Miss Deborah Louise Jacobs
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Mr Andrew James Richardson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Susan Elizabeth Lawrence
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Julie Beryl Wilson
Ceased 20 Sept 2022
Deborah Louise Jacobs
Ceased 17 Mar 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Confirmation Statement | Confirmation statement made on 28 Feb 2026 with no updates | |
| 19 Feb 2026 | Accounts | Annual accounts made up to 31 Mar 2026 | |
| 17 Dec 2025 | Officers | Termination of Susan Elizabeth Lawrence as director on 17 Dec 2025 | |
| 17 Dec 2025 | Persons With Significant Control | Cessation of Susan Elizabeth Lawrence as a person with significant control on 17 Dec 2025 | |
| 17 Dec 2025 | Officers | Appointment of Mr Antony Marks as director on 17 Dec 2025 |
Confirmation statement made on 28 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2026
Termination of Susan Elizabeth Lawrence as director on 17 Dec 2025
Cessation of Susan Elizabeth Lawrence as a person with significant control on 17 Dec 2025
Appointment of Mr Antony Marks as director on 17 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 28 Feb 2026 with no updates
1 months ago on 17 Mar 2026
Annual accounts made up to 31 Mar 2026
2 months ago on 19 Feb 2026
Termination of Susan Elizabeth Lawrence as director on 17 Dec 2025
4 months ago on 17 Dec 2025
Cessation of Susan Elizabeth Lawrence as a person with significant control on 17 Dec 2025
4 months ago on 17 Dec 2025
Appointment of Mr Antony Marks as director on 17 Dec 2025
4 months ago on 17 Dec 2025
