UKBizDB.co.uk

20-20 TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20-20 Trustees Limited. The company was founded 18 years ago and was given the registration number 05619273. The firm's registered office is in LONDON. You can find them at 100 Wood Street, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:20-20 TRUSTEES LIMITED
Company Number:05619273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:100 Wood Street, London, England, EC2V 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director25 October 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director28 January 2019Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director25 October 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director15 January 2020Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director15 October 2021Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director01 November 2023Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director15 January 2020Active
Albion Wharf, Albion Street, Manchester, M1 5LN

Secretary18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 November 2005Active
100, Wood Street, London, England, EC2V 7AN

Director03 August 2022Active
100, Wood Street, London, England, EC2V 7AN

Director03 November 2017Active
100, Wood Street, London, England, EC2V 7AN

Director11 February 2013Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director15 January 2020Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Director11 February 2013Active
Albion Wharf, Albion Street, Manchester, M1 5LN

Director18 November 2005Active
100, Wood Street, London, England, EC2V 7AN

Director03 November 2017Active
100, Wood Street, London, England, EC2V 7AN

Director18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 November 2005Active

People with Significant Control

Vidett Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:3rd Floor, Forbury Works, Reading, England, RG1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadstone Holdco Limited
Notified on:03 November 2017
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Paul Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Albion Wharf, Manchester, M1 5LN
Nature of control:
  • Significant influence or control
Mr Neil Graham Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Albion Wharf, Manchester, M1 5LN
Nature of control:
  • Significant influence or control
Mr Gerard Jude Walsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Albion Wharf, Manchester, M1 5LN
Nature of control:
  • Significant influence or control
Mr Nigel Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Albion Wharf, Manchester, M1 5LN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-06-28Accounts

Change account reference date company current extended.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.