UKBizDB.co.uk

CALANAIS PENSION TRUSTEE COMPANY LIMITED

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

This company is commonly known as Calanais Pension Trustee Company Limited. The company was founded 24 years ago and was given the registration number 04002910. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CALANAIS PENSION TRUSTEE COMPANY LIMITED
Company Number:04002910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1750, Presidents Street, Reston, United States, 20190

Secretary08 September 2023Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG

Corporate Secretary27 January 2009Active
1750, Presidents Street, Reston, United States, 20190

Director03 October 2020Active
1750, Presidents Street, Reston, United States, VA 20190

Director26 June 2001Active
1750, Presidents Street, Reston, United States, 20190

Director15 May 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary26 May 2000Active
7 Orchardfield, Kirkintilloch, Glasgow, G66 5QW

Secretary06 March 2008Active
2, Dam Lane, Croft, WA3 7HF

Secretary22 May 2002Active
3405 Lowell Street Nw, Washington,

Secretary04 November 2000Active
10260, Campus Point Drive Ms A3, San Diego, United States,

Secretary07 June 2011Active
11951, Freedom Drive, Reston, United States, 20190

Secretary23 June 2017Active
19,, High Street, Rowledge, United Kingdom, GU10 4BT

Secretary22 May 2003Active
1750, Presidents Street, Reston, United States, 20190

Secretary11 May 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 May 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 May 2000Active
Hemel One, Boundary Way, Hemel Hempstead, HP2 7YU

Director11 August 2010Active
Waulkmill, Ury Estate, Stonehaven, AB39 3ST

Director04 December 2000Active
1750, Presidents Street, Reston, United States, VA 20190

Director18 May 2007Active
11107, Bowen Avenue, Great Falls, United States,

Director24 November 2008Active
3 Bourtree Road, Earnock, ML3 8QA

Director26 June 2001Active
12161 Creekside Ct., San Diego,, U.S.A., FOREIGN

Director23 May 2002Active
8 Muirkirk Drive, Hamilton, ML3 9EX

Director21 May 2004Active
41, South Mound, Houston, Johnstone, PA6 7DX

Director11 July 2008Active
41, South Mound, Houston, Johnstone, PA6 7DX

Director04 December 2000Active
Bradley Farm, Bradley Lane, Bradley, WA6 7EP

Director05 May 2003Active
1775 Wolverine Way, Vista, Usa,

Director04 December 2000Active
10260, Campus Point Drive, Ms A3, San Diego, Usa, 92121

Director01 June 2011Active
1750, Presidents Street, Reston, United States, VA 20190

Director01 September 2013Active
Menteith House, 33 Main Street, Thornhill, Stirling, FK8 3PJ

Director26 June 2001Active
9013, Magruder Knolls Court, Gaithersburg, Usa,

Director11 September 2009Active
1 Churchill Place, London, E14 5HP

Director04 December 2000Active
113n Water Street, Chestertown, Us,

Director18 April 2003Active
11951, Freedom Drive, Reston, United States, 20190

Director23 June 2017Active
2687 Caminito Prado, La Jolla, Usa, 92037

Director14 September 2006Active
34 Wealstone Lane, Upton, CH2 1HB

Director15 February 2003Active

People with Significant Control

Leidos Calanais Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Monarch Court, The Brooms, Bristol, United Kingdom, BS16 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2019-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.