UKBizDB.co.uk

CHARTER PENSION TRUSTEE LIMITED

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

This company is commonly known as Charter Pension Trustee Limited. The company was founded 58 years ago and was given the registration number 00873696. The firm's registered office is in LONDON. You can find them at 6th Floor 322, High Holborn, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHARTER PENSION TRUSTEE LIMITED
Company Number:00873696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1966
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:6th Floor 322, High Holborn, London, WC1V 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Arden Road, Finchley, London, N3 3AD

Secretary24 October 2005Active
100 Empress Park, Penny Lane, Haydock, WA11 9DB

Director07 June 2021Active
Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Director28 October 2022Active
Warlies Park House, Horseshoe Hill, Upshire, England, EN9 3SL

Director28 October 2022Active
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL

Corporate Director28 October 2022Active
2nd Floor Tuition House, 27-37 St George's Road, Wimbledon, London, United Kingdom, SW19 4EU

Corporate Director07 June 2021Active
30 Elmer Cottages, Guildford Road Fetcham, Leatherhead, KT22 9BU

Secretary31 December 1996Active
Heron Cottage 18 Emery Down Close, Martins Heron, Bracknell, RG12 6FH

Secretary09 February 1993Active
43 Overhill Way, Park Langley, Beckenham, BR3 2SN

Secretary-Active
19 Southfield Park, North Harrow, HA2 6HF

Secretary22 October 2001Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
The Coach House, Dalserf, Larkhall, ML9 3BJ

Director21 February 2000Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director01 October 2005Active
100 Empress Park, Penny Lane, Haydock, United Kingdom, WA11 9DB

Director07 June 2021Active
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR

Director13 February 1995Active
The Brambles Brassey Road, Limpsfield, Oxted, RH8 0EU

Director28 February 1998Active
4 Beech Rise, Hatfield Peverel, Chelmsford, CM3 2LR

Director21 February 2000Active
Lessingstrasse 1/3, Radolfzell, Germany, 78315

Director24 March 2014Active
11, Hawtrey Road, London, United Kingdom, NW3 3SS

Director01 October 2005Active
Manor House, Manor Road, Oving, United Kingdom, HP22 4HW

Director15 March 2012Active
2 Little Boys Hall, Willesborough, Ashford, TN24 0LA

Director-Active
Suffolk Cottage Kedington Road, Sturmer, Haverhill, CB9 7XS

Director-Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

Director-Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Director-Active
13 Atholl Way, Glenrothes, KY6 3PR

Director05 November 2007Active
32, The Grove, Billericay, United Kingdom, CM11 1AU

Director15 March 2012Active
25, Southampton Buildings, London, United Kingdom, WC2A 1AL

Corporate Director16 May 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director24 February 1997Active

People with Significant Control

Gas Control Equipment Limited
Notified on:23 February 2022
Status:Active
Country of residence:United Kingdom
Address:100, Empress Park Penny Lane, St. Helens, United Kingdom, WA11 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Limited
Notified on:07 February 2022
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Right to appoint and remove directors
Ross Trustees Services Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:25, Southampton Buildings, London, United Kingdom, WC2A 1AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The Law Debenture Pension Trust Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor 100, Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Kingston Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:11, Hawtrey Road, London, United Kingdom, NW3 3SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Address

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

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-04Incorporation

Memorandum articles.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-02Officers

Appoint corporate director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Change corporate director company with change date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.