This company is commonly known as Gardens Pension Trustees Limited. The company was founded 57 years ago and was given the registration number 00888568. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | GARDENS PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00888568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Palace Street, London, SW1E 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Palace Street, London, SW1E 5JD | Corporate Secretary | 06 August 1992 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 May 2022 | Active |
16, Palace Street, London, SW1E 5JD | Director | 01 October 2011 | Active |
16 Palace Street, London, SW1E 5JD | Director | 17 June 2020 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 September 2014 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 20 November 2019 | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 June 2008 | Active |
4 Merrileas Gardens, Kempshott, Basingstoke, RG22 5JZ | Director | 01 October 2005 | Active |
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS | Director | 22 January 1993 | Active |
5 Ethel Road, Birmingham, B17 0EL | Director | 09 June 1997 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 13 June 2016 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 14 November 2011 | Active |
16 Palace Street, London, SW1E 5JD | Director | 09 June 2006 | Active |
45 Poplar Road, Shalford, Guildford, GU4 8DH | Director | 09 June 2003 | Active |
61 Holland Park Mews, London, W11 3SS | Director | - | Active |
16 Palace Street, London, SW1E 5JD | Director | 13 June 2016 | Active |
4 Berkeley Gardens, Claygate, Esher, KT10 0TP | Director | 09 June 1997 | Active |
31 Jamestown Way, Virginia Quay, Leamouth, E14 2DE | Director | 09 June 1997 | Active |
25 Broad Highway, Cobham, KT11 2RR | Director | 02 August 2005 | Active |
2 The Grange, Long Acres Close, Bristol, BS9 2RD | Director | 09 June 2003 | Active |
2 The Grange, Long Acres Close, Bristol, BS9 2RD | Director | 09 June 2000 | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 October 2009 | Active |
16 Palace Street, London, SW1E 5JD | Director | 09 June 2000 | Active |
11 Alders Road, Reigate, RH2 0EA | Director | 09 June 2000 | Active |
11 Alders Road, Reigate, RH2 0EA | Director | 09 June 1997 | Active |
19 St Swithins Lane, London, EC4P 4DU | Director | - | Active |
Orinda, Holly Lane, Harpenden, AL5 5DY | Director | 01 May 1993 | Active |
Orinda, Holly Lane, Harpenden, AL5 5DY | Director | - | Active |
16 Palace Street, London, SW1E 5JD | Director | 01 April 2009 | Active |
3i Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Palace Street, London, United Kingdom, SW1E 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.