This company is commonly known as Be Pension Fund Trustees Limited. The company was founded 24 years ago and was given the registration number 03870466. The firm's registered office is in . You can find them at 8 Lothbury, London, , . This company's SIC code is 64110 - Central banking.
Name | : | BE PENSION FUND TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03870466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Lothbury, London, EC2R 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Lothbury, London, EC2R 7HH | Director | 22 July 2015 | Active |
8, Lothbury, London, England, EC2R 7HH | Director | 11 November 2019 | Active |
8 Lothbury, London, EC2R 7HH | Director | 01 January 2023 | Active |
8 Lothbury, London, EC2R 7HH | Director | 13 September 2019 | Active |
8 Lothbury, London, EC2R 7HH | Director | 01 February 2018 | Active |
8 Lothbury, London, EC2R 7HH | Director | 11 November 2019 | Active |
8 Lothbury, London, EC2R 7HH | Director | 20 July 2022 | Active |
8, Lothbury, London, England, EC2R 7HH | Director | 12 March 2024 | Active |
8 Lothbury, London, EC2R 7HH | Director | 13 July 2017 | Active |
The Bank Of England, Threadneedle Street, London, England, EC2R 8AH | Director | 01 December 2021 | Active |
8 Lothbury, London, EC2R 7HH | Director | 14 March 2023 | Active |
Ingrebourne, Hurstwood Lane, Haywards Heath, RH17 7SH | Secretary | 18 October 2001 | Active |
8 Lothbury, London, EC2R 7HH | Secretary | 02 July 2007 | Active |
7 White Hill Close, Chesham, HP5 1AS | Secretary | 29 October 1999 | Active |
8 Lothbury, London, EC2R 7HH | Secretary | 04 January 2011 | Active |
The Bank Of England, Threadneedle Street, London, United Kingdom, EC2R 8AH | Corporate Secretary | 04 January 2011 | Active |
First Floor, Trident House, Victoria Street, St. Albans, England, AL1 3HZ | Corporate Secretary | 01 March 2021 | Active |
8 Lothbury, London, EC2R 7HH | Director | 06 January 2014 | Active |
17, 2 Grassington Road, Eastbourne, England, BN20 7BG | Director | 22 October 2015 | Active |
31 Claremont Gardens, Upminster, RM14 1DW | Director | 19 July 2000 | Active |
8 Lothbury, London, EC2R 7HH | Director | 17 February 2011 | Active |
52, Chestnut Road, London, England, SE27 9LE | Director | 13 July 2017 | Active |
74 Morton Close, London, E1 2QT | Director | 01 October 2004 | Active |
8 Lothbury, London, EC2R 7HH | Director | 19 July 2000 | Active |
8 Lothbury, London, EC2R 7HH | Director | 01 July 2009 | Active |
8 Lothbury, London, EC2R 7HH | Director | 01 December 2003 | Active |
8 Lothbury, London, EC2R 7HH | Director | 27 February 2018 | Active |
14, Ely Gardens, Tonbridge, United Kingdom, TN10 4NZ | Director | 13 July 2017 | Active |
45 Alleyn Park, London, SE21 8AT | Director | 01 December 2003 | Active |
8 Lothbury, London, EC2R 7HH | Director | 18 June 2003 | Active |
158, Durham Road, London, England, SW20 0DG | Director | 11 November 2019 | Active |
8 Lothbury, London, EC2R 7HH | Director | 24 January 2012 | Active |
Tagents Farm, Graffham, Petworth, GU28 0NL | Director | 29 October 1999 | Active |
3 New Cottages, Tilt Road Stoke D'Abernon, Cobham, KT11 3HT | Director | 29 September 2005 | Active |
Tanglewood Cobham Road, Fetcham, Leatherhead, KT22 9SJ | Director | 18 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.