UKBizDB.co.uk

GKN GROUP PENSION TRUSTEE LIMITED

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

This company is commonly known as Gkn Group Pension Trustee Limited. The company was founded 30 years ago and was given the registration number 02830211. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GKN GROUP PENSION TRUSTEE LIMITED
Company Number:02830211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director20 April 2023Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director20 April 2023Active
The Old Chapel, Aspley Hill, Woburn Sands, Milton Keynes, MK17 8NH

Secretary16 September 1998Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Secretary30 September 2018Active
The Slips 16 Statham Place, Oldbrook, Milton Keynes, MK6 2HD

Secretary21 July 1993Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Secretary18 February 2010Active
12 Bainbrigge Avenue, Droitwich, WR9 7AT

Secretary14 November 1997Active
The Fordrough, Truemans Heath Lane, Shirley, Solihull, B90 1PP

Secretary31 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 June 1993Active
Brampton House, Evesham, Atch Lench, United Kingdom, WR11 4SW

Director15 April 2022Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director22 January 2013Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director01 January 2012Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director13 March 2012Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
The Old Chapel, Aspley Hill, Woburn Sands, Milton Keynes, MK17 8NH

Director31 July 2009Active
The Slips 16 Statham Place, Oldbrook, Milton Keynes, MK6 2HD

Director21 July 1993Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director26 April 2018Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director23 May 2018Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director18 February 2010Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
94 Manor Road, Barton Le Clay, Bedford, MK45 4NS

Director26 August 1994Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
2nd Floor Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 July 2018Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director22 January 2013Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director22 January 2013Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
12 Bainbrigge Avenue, Droitwich, WR9 7AT

Director14 November 1997Active
11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director07 January 2019Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director18 February 2010Active
The Moat House, Annables Lane Kingsbourne Green, Harpenden, AL5

Director21 July 1993Active

People with Significant Control

Gkn Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Address

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

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2022-03-25Address

Move registers to sail company with new address.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.