UKBizDB.co.uk

GHG (DB) PENSION TRUSTEES LIMITED

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

This company is commonly known as Ghg (db) Pension Trustees Limited. The company was founded 12 years ago and was given the registration number 07788426. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:GHG (DB) PENSION TRUSTEES LIMITED
Company Number:07788426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director20 September 2017Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director27 September 2011Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director02 March 2015Active
First Floor Trident House, 42-48 Victoria Street, St. Albans, England, AL1 3HZ

Corporate Director27 September 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Secretary18 October 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director27 September 2011Active
4, Thameside Centre, Kew Bridge Road, Brentford, United Kingdom, TW8 0HF

Director27 September 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director27 September 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director27 September 2011Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director20 November 2017Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 September 2015Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director05 August 2014Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director01 December 2015Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

Director07 March 2018Active
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND

Director12 December 2011Active

People with Significant Control

General Healthcare Holdings (3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
General Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • 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 (6 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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change corporate director company with change date.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-06-06Accounts

Change account reference date company previous extended.

Download
2019-05-31Address

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

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.