UKBizDB.co.uk

AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED

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

This company is commonly known as Ag Senior Executives Pension Trustee Limited. The company was founded 67 years ago and was given the registration number 00567441. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:AG SENIOR EXECUTIVES PENSION TRUSTEE LIMITED
Company Number:00567441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1956
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, New Broad Street, London, England, EC2M 1JH

Director03 December 2008Active
1 Newalls Rise, Wargrave, RG10 8AY

Director27 March 2009Active
46, New Broad Street, London, England, EC2M 1JH

Corporate Director28 April 2021Active
Teela Greenway, West Monkton, Taunton, TA2 8NH

Secretary-Active
12 Newry Road, Twickenham, TW1 1PL

Secretary06 May 2008Active
154 Eastwood Road North, Leigh On Sea, SS9 4LZ

Secretary31 March 2005Active
27, Upper Addison Gardens, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary17 December 2014Active
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY

Secretary01 January 2005Active
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 July 2013Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary01 January 2011Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary13 November 2008Active
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA

Secretary01 December 2009Active
Teela Greenway, West Monkton, Taunton, TA2 8NH

Director01 February 2008Active
Kenyons, 11 South Grove, Lymington, SO41 3SW

Director29 March 1993Active
Red Hatch, St Johns Road, Ascot, SL5 7NH

Director29 March 1993Active
84, Crosland Road, Oakes, United Kingdom, HD3 3PL

Director01 February 2011Active
3 Chine Farm Place, Main Road Knockholt, Sevenoaks, TN14 7LG

Director27 July 2004Active
104 St Andrews Road, Henley On Thames, RG9 1PL

Director-Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 February 2008Active
7 Oak Way, Harpenden, AL5 2NT

Director23 February 2006Active
Oak Cottage, The Street, West Clandon, GU4 7TG

Director14 September 2005Active
21 Lucys Mill Mill Lane, Stratford Upon Avon, CV37 6DE

Director-Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director15 September 2005Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director11 September 2000Active
Waldheim, Church Road, Woldingham, CR3 7JX

Director29 March 1993Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 April 2017Active
Pitt House, Ducie Avenue, Bembridge, PO35 5NF

Director01 May 1993Active
1 Cheddar Close, Friern Barnet, London, N11 3GR

Director28 July 2004Active
Westgate, Wisbech Road, Welney, PE14 9RQ

Director20 February 2007Active
19 Redington Road, Hampstead, London, NW3 7QX

Director-Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director01 January 2019Active

People with Significant Control

Mr Jonathan Michael Rushton Clarke
Notified on:04 June 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Colegrave House, 70 Berners Street, London, England, W1T 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-13Address

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

Download
2021-05-13Officers

Appoint corporate director company with name date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.