UKBizDB.co.uk

AXA UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Axa Uk Pension Trustees Limited. The company was founded 74 years ago and was given the registration number 00477312. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AXA UK PENSION TRUSTEES LIMITED
Company Number:00477312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5 Old Broad Street, London, EC2N 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 June 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director02 June 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 January 2021Active
Leigh House, 4 Cherry Tree Road, Woodbridge, United Kingdom, IP12 4BL

Director25 October 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director10 December 2014Active
34 Bridge Street, 4th Floor, The Anchorage, Reading, United Kingdom, RG1 2LU

Corporate Director01 October 2022Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary03 July 1995Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary31 October 1999Active
13 Bridge Road, St Margarets, Twickenham, TW1 1RE

Secretary-Active
5 Old Broad Street, London, EC2N 1AD

Secretary06 October 2004Active
5 Old Broad Street, London, EC2N 1AD

Director26 June 2018Active
5 Old Broad Street, London, EC2N 1AD

Director24 October 2011Active
15 St Vincent Avenue, Blackpool, FY1 6RT

Director22 May 1995Active
34 Ivry Street, Ipswich, IP1 3QW

Director15 July 1997Active
26 Crowborough Close, Lostock, Bolton, BL6 4LZ

Director04 December 2000Active
12 Acramans Road, Southville, Bristol, BS3 1DQ

Director16 January 2007Active
3 Garrod Approach, Melton, IP12 1TD

Director20 December 2004Active
2 Lucas Grange, Haywards Heath, RH16 1JS

Director21 May 1998Active
2 Lucas Grange, Haywards Heath, RH16 1JS

Director-Active
Beech Tye 6 Hickmans Close, Lindfield, Haywards Heath, RH16 2PS

Director01 September 1995Active
3 Helmet Row, London, EC1V 3QJ

Director-Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director08 July 2016Active
5 Old Broad Street, London, EC2N 1AD

Director01 August 2010Active
5 Old Broad Street, London, EC2N 1AD

Director15 April 2019Active
5 Old Broad Street, London, EC2N 1AD

Director01 November 2010Active
5 Old Broad Street, London, EC2N 1AD

Director17 January 2011Active
20 The Meadows, Halstead, Sevenoaks, TN14 7HD

Director-Active
19 Yew Tree Road, Southborough, TN4 0BD

Director21 November 2001Active
19 Yew Tree Road, Southborough, TN4 0BD

Director26 July 2000Active
Swallow Cottage, Fryern Road, Storrington, RH20 4NT

Director03 June 2008Active
Hunters Moon, New Road, Rotherfield, Crowborough, TN6 3JR

Director16 May 1999Active
4 Coulter Mews, Billericay, CM11 1LN

Director01 May 2000Active
5 Old Broad Street, London, EC2N 1AD

Director24 June 2015Active
35 Brook Hall Road, Boxford, Sudbury, CO10 5HS

Director15 November 1993Active
69 Victoria Road, London, W8 5RH

Director-Active

People with Significant Control

Axa Insurance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Law Debenture Pension Trust Corporation P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint corporate director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Change corporate director company with change date.

Download
2021-05-19Officers

Appoint corporate director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.