UKBizDB.co.uk

ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD

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

This company is commonly known as Arnold & Green Pension Scheme Trustees Ltd. The company was founded 26 years ago and was given the registration number 03376471. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD
Company Number:03376471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Secretary30 March 2006Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director30 March 2006Active
5335, Triangle Parkway, Peachtree Corners, United States, 30092

Director02 May 2006Active
22 Park Avenue, Roundhay, Leeds, LS8 2JH

Secretary18 November 1997Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Secretary01 March 2001Active
8 Cardinal Close, Sanderstead, CR2 9AN

Secretary01 October 2003Active
2 Springfields, Broxbourne, EN10 7LX

Secretary10 September 1997Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary27 May 1997Active
17 Kirkdale Road, Harpenden, AL5 2PT

Director27 May 1997Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director10 September 1997Active
273 Rumson Road, Atlanta, Usa, 30305

Director01 October 2003Active
22 Park Avenue, Roundhay, Leeds, LS8 2JH

Director18 November 1997Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Director01 March 2001Active
8 Cardinal Close, Sanderstead, CR2 9AN

Director01 October 2003Active
Abbotswood 20 Saint Marys Road, Leatherhead, KT22 8EY

Director23 June 1999Active
89 Thurleigh Road, London, SW12 8TY

Director27 May 1997Active
Woodleigh, Heath House Road, Woking, GU22 0RD

Director10 September 1997Active
33 Sunnyside Place, Blairdardie, Glasgow, G15

Director01 November 1997Active

People with Significant Control

Crawford & Company Adjusters Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Incorporation

Memorandum articles.

Download
2020-07-14Change of constitution

Statement of companys objects.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Address

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

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Address

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

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download
2016-06-20Address

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

Download

Copyright © 2024. All rights reserved.