UKBizDB.co.uk

CONOCOPHILLIPS PENSION PLAN TRUSTEES LIMITED

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

This company is commonly known as Conocophillips Pension Plan Trustees Limited. The company was founded 49 years ago and was given the registration number 01208388. The firm's registered office is in LONDON. You can find them at 20th Floor, 1 Angel Court, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONOCOPHILLIPS PENSION PLAN TRUSTEES LIMITED
Company Number:01208388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary07 October 2022Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 January 2024Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 May 2020Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director19 February 2024Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 January 2024Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 May 2020Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director21 May 2015Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director13 June 2022Active
1st Floor, Buckhurst House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Corporate Director12 August 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary21 May 2015Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary01 May 2012Active
Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, BH25 5TL

Secretary-Active
Portman House 2 Portman Street, London, W1H 6DU

Secretary05 April 2009Active
11 Wilkins Close, Barford, CV35 8EX

Secretary21 November 2002Active
Lambeck Horsell Park, Woking, GU21 4LY

Secretary01 April 1999Active
12-14 Aston Hill, Wilmcote, Stratford Upon Avon, CV37 9XS

Director01 November 2003Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 September 2015Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 May 2012Active
Portman House 2 Portman Street, London, W1H 6DU

Director16 January 2009Active
1 Holywell, Hook Heath Road, Woking, GU22 0LA

Director-Active
Portman House 2 Portman Street, London, W1H 6DU

Director11 February 2004Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director25 September 2018Active
13 Cecil Close, Manor Links, Bishops Stortford, CM23 5RD

Director01 May 1995Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director03 October 2012Active
Tall Trees Chiltern Hill, Chalfont Heights, Gerrards Cross, SL9 9TU

Director-Active
South Wing Wootton Grange, Wootton Green Lane Balsall Common, Coventry, CV7 7BQ

Director01 April 2003Active
Portman House 2 Portman Street, London, W1H 6DU

Director19 May 2010Active
Portman House 2 Portman Street, London, W1H 6DU

Director04 July 2011Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 September 2010Active
8 Wolsey Court, 1-3 Harben Road, London, NW6 4RG

Director11 February 2004Active
Portman House 2 Portman Street, London, W1H 6DU

Director10 September 2003Active
Portman House 2 Portman Street, London, W1H 6DU

Director19 May 2010Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director01 September 2019Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director01 April 2003Active

People with Significant Control

Conocophillips (U.K.) Holdings Limited
Notified on:18 April 2019
Status:Active
Country of residence:United Kingdom
Address:20th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Conocophillips Petroleum Company U.K. Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Angel Court, London, England, EC2R 7HJ
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 (8 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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.