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.
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 | : |
|
Registered Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 20 September 2017 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 27 September 2011 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 02 March 2015 | Active |
First Floor Trident House, 42-48 Victoria Street, St. Albans, England, AL1 3HZ | Corporate Director | 27 September 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 18 October 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 27 September 2011 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, United Kingdom, TW8 0HF | Director | 27 September 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 27 September 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 27 September 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 20 November 2017 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 September 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 05 August 2014 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 December 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 07 March 2018 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 12 December 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change corporate director company with change date. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Accounts | Change account reference date company previous extended. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.