UKBizDB.co.uk

ENGLISH PENSION TRUSTEES LIMITED

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

This company is commonly known as English Pension Trustees Limited. The company was founded 71 years ago and was given the registration number 00510399. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENGLISH PENSION TRUSTEES LIMITED
Company Number:00510399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1952
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower Place West, Tower Place, London, EC3R 5BU

Director11 December 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director31 March 2011Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 May 2000Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary28 May 1999Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 October 2014Active
Hogwood House, Hogwood Road, Ifold, RH14 0UG

Secretary-Active
2 Wyke House, Sandy Lane, Hampton Wick, KT1 4BD

Secretary01 March 1994Active
40a Chaldon Common Road, Caterham, CR3 5DB

Secretary30 June 1997Active
15 Great Jubilee Wharf, 78 - 80 Wapping Wall, London, E1W 3TH

Director28 May 1999Active
Hadlow Stair House Hadlow Stair, Tonbridge, TN10 4HD

Director01 June 1994Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 July 2013Active
13 Taylor Avenue, Richmond, TW9 4EB

Director28 May 1999Active
29 Redhill Street, Regents Park, London, NW1 4DQ

Director01 April 1997Active
4a Beckenham Road, West Wickham, BR4 0QT

Director08 May 1998Active
4a Beckenham Road, West Wickham, BR4 0QT

Director-Active
Claremont Dower, Pollards Hill Limpsfield, Oxted, RH8 0QX

Director27 January 1993Active
Hogwood House, Hogwood Road, Ifold, RH14 0UG

Director12 July 1993Active
Beechland, Deepdene Wood, Dorking, RH5 4BE

Director01 June 1998Active
Beechland, Deepdene Wood, Dorking, RH5 4BE

Director-Active
17 Silverdale Road, Hove, BN3 6FE

Director08 May 1998Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director14 September 2012Active
Briarwood, Fielden Road, Crowborough, TN6 1TR

Director27 January 1993Active
19 Flask Walk, Hampstead, London, NW3 1HH

Director16 November 2004Active
50 Victoria Wharf, 46 Narrow Street, London, E14 8DD

Director18 October 1999Active
Tilford Old Haslemere Road, Haslemere, GU27 2NN

Director31 October 2005Active
16 Melville Avenue, South Croydon, CR2 7HY

Director27 January 1993Active
21 Davisville Road, London, W12 9SH

Director01 January 1999Active
410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ

Director26 February 2007Active

People with Significant Control

Mercer Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Tower Place West, London, England, EC3R 5BU
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 (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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-03-05Officers

Termination secretary company with name termination date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.