UKBizDB.co.uk

CHRISTIE'S (PENSION TRUSTEES) LIMITED

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

This company is commonly known as Christie's (pension Trustees) Limited. The company was founded 33 years ago and was given the registration number 02605318. The firm's registered office is in LONDON.. You can find them at 8,king Street,, St.james's,, London., . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHRISTIE'S (PENSION TRUSTEES) LIMITED
Company Number:02605318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8,king Street,, St.james's,, London., SW1Y 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8,King Street,, St.James's,, London., SW1Y 6QT

Secretary07 May 2015Active
8, King Street, St James's, London, England, SW1Y 6QT

Director17 May 2016Active
8 King Street, St. James's, England, SW1Y 6QT

Director02 May 2018Active
10 Browns Wood, East Grinstead, RH19 2RS

Secretary10 May 1991Active
8, King Street, St. James's, London, SW1Y 6QT

Secretary01 January 2009Active
69, Thrale Road, London, England, SW16 1NU

Secretary10 December 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1991Active
Snell House, Rowhook, RH12 3QA

Director21 May 2008Active
181 Mountview Road, London, N4 4JT

Director10 May 1991Active
8,King Street,, St.James's,, London., SW1Y 6QT

Director30 March 2017Active
10 Browns Wood, East Grinstead, RH19 2RS

Director10 May 1991Active
13 Burgh Street, Islington, London, N1 8HF

Director01 August 2001Active
8, King Street, St. James's, England, SW1Y 6QT

Director17 May 2016Active
8,King Street,, St.James's,, London., SW1Y 6QT

Director21 May 2008Active
8,King Street,, St.James's,, London., SW1Y 6QT

Director23 November 2004Active
36 New Road, Weybridge, KT13 9BW

Director10 May 1991Active
48 Trinity Court Grays Inn Road, London, WC1 8JZ

Director22 November 2001Active
Broadleaze House, Westcot Lane, Sparsholt, Wantage, United Kingdom, OX12 9PZ

Director21 May 2008Active
8,King Street,, St.James's,, London., SW1Y 6QT

Director05 March 1998Active
Flat 5, Oxford Gardens, London, United Kingdom, W10 6NF

Director10 May 1991Active
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS

Director24 February 2011Active
West Lodge Maidenhead Road, Cookham, Maidenhead, SL6 9DA

Director10 May 1991Active
The Orchard, Church Lane, Fovant, SP3 5LA

Director05 March 1998Active
8 King Street, St James's, London, England, SW1Y 6QT

Director14 June 2017Active
Flat 41, 113-115 Westbourne Terrace, London, W2 6QT

Director10 May 1991Active
8,King Street,, St.James's,, London., SW1Y 6QT

Director25 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 1991Active

People with Significant Control

Christie Manson & Woods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 King Street,, St. James's,, England, SW1Y 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2016-12-22Change of constitution

Statement of companys objects.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-06-20Resolution

Resolution.

Download
2016-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.