UKBizDB.co.uk

GENERAL MILLS PENSION TRUSTEE LIMITED

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

This company is commonly known as General Mills Pension Trustee Limited. The company was founded 21 years ago and was given the registration number 04475297. The firm's registered office is in UXBRIDGE. You can find them at Harman House, 1 George Street, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GENERAL MILLS PENSION TRUSTEE LIMITED
Company Number:04475297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Harman House, 1 George Street, Uxbridge, Middlesex, UB8 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director04 January 2023Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director22 September 2017Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director06 December 2021Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director18 January 2023Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director01 February 2021Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director11 December 2012Active
4th Floor Cannon Place, 78 Cannon Street, London, England, EC4N 6HL

Corporate Director01 February 2023Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Secretary26 September 2018Active
Oak Lodge, Henwood Green Road Pembury, Tunbridge Wells, TN2 4LW

Secretary23 October 2002Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary02 July 2002Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Secretary21 June 2011Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Secretary12 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2002Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director06 December 2021Active
41 Highcliffe, Spittal, Berwick Upon Tweed, TD15 2JH

Director14 December 2006Active
3, Sentier Des Toullettes, 1807 Blonay, Switzerland, SL5 7AY

Director09 December 2005Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director21 September 2018Active
11 Perryn House, Bromyard Avenue, Acton Vale London, W3 7JD

Director31 January 2005Active
20 Sixpenny Lane, Chalgrove, OX44 7YD

Director01 July 2005Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director20 September 2011Active
Oak Lodge, Henwood Green Road Pembury, Tunbridge Wells, TN2 4LW

Director23 October 2002Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director10 February 2020Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director28 September 2018Active
28 Croft Road, Wokingham, RG40 3HU

Director06 September 2005Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director03 July 2017Active
6, Hazelhurst Road, Burnham, Slough, SL1 8EE

Director14 December 2006Active
1, Hillcroft Road, Penn, High Wycombe, HP10 8EA

Director12 November 2008Active
8 Whitehouse Lane, Wooburn Moor, Wooburn Green, HP10 0NR

Director24 September 2003Active
Loandale, 39 Coldingham Road, Eyemouth, TD14 5AR

Director23 October 2002Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director12 September 2013Active
4 Pitters Piece, Long Crendon, Aylesbury, HP18 9PP

Director23 October 2002Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director02 July 2002Active
11 Langley Way, Marlow, SL7 2RQ

Director23 October 2002Active
30 Church Road, Tweedmouth, Berwick Upon Tweed, TD15 2AN

Director24 September 2003Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director21 June 2011Active

People with Significant Control

General Mills Holding (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-07Dissolution

Dissolution application strike off company.

Download
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

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

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-08Officers

Appoint corporate director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.