UKBizDB.co.uk

GUILBERT UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Guilbert Uk Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02804248. The firm's registered office is in BANSTEAD. You can find them at Curzon House, 24 High Street, Banstead, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GUILBERT UK PENSION TRUSTEES LIMITED
Company Number:02804248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1993
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Corporate Secretary02 March 2010Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director31 May 2023Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director24 June 2014Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director24 May 2021Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director31 October 2007Active
The Annex, Oathall House, Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director15 January 2009Active
1 Jutland Crescent, Andover, SP10 4NB

Secretary01 February 2000Active
2 Wolds Close, Rempstone, LE12 6RA

Secretary31 October 2007Active
12 Fyfield Way, Littleton, Winchester, SO22 6PF

Secretary23 January 1997Active
13 Woodheys, Mersey Road,Heaton Mersey, Stockport, SK4 3BJ

Secretary23 March 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 March 1993Active
Quiet Waters, Station Road, Lower Heyford, OX25 5PD

Director28 November 2008Active
Curzon House, 24 High Street, Banstead, United Kingdom, SM7 2LJ

Director01 January 2017Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director02 June 2003Active
501 Beaumont Leys Lane, Leicester, United Kingdom, LE4 2BN

Director06 November 2014Active
1 Malmesbury Close, Poynton, Stockport, SK12 1SE

Director23 March 1993Active
1 Jutland Crescent, Andover, SP10 4NB

Director12 March 2001Active
18 Rue Camille Saint-Saens, Buc, France, 78530

Director31 March 1993Active
Le Clos 428 Avenue Raoul Servant, Marcy L`Etoile, France, F69280

Director31 March 1993Active
6, Grove Road, Leighton Buzzard, LU7 1SF

Director28 November 2008Active
20 The Crescent, Alwoodley Leeds, LS17 7LZ

Director12 March 2001Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director31 October 2017Active
2 Colvin Close, Andover, SP10 2FP

Director31 October 2007Active
2 Colvin Close, Andover, SP10 2FP

Director19 October 2007Active
Curzon House, 24 High Street, Banstead, SM7 2LJ

Director10 May 2021Active
2 Parsons Walk, Clifton Campville, B79 0DL

Director28 February 2005Active
2nd, Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director01 June 2010Active
16 Barrett Road, Fetcham, KT22 9HL

Director08 February 1999Active
Curzon House, 24 High Street, Banstead, Surrey, United Kingdom, SM7 2LJ

Director01 January 2017Active
1 Maxwell Drive, Hazlemere, High Wycombe, HP15 7BX

Director12 March 2001Active
20 Yewberry Way, Chandlers Ford, SO53 4PE

Director27 April 1999Active
58, Kent Road, Harrogate, HG1 2EU

Director11 August 2008Active
54 Fawn Rise, Henfield, BN5 9EZ

Director19 October 2007Active
60, Roundhedge Way, Enfield, EN2 8LD

Director28 November 2008Active
34 Newcomb Close, Andover, SP10 2HT

Director31 October 2007Active

People with Significant Control

Office Depot Uk Pension Sponsor Limited
Notified on:28 December 2016
Status:Active
Country of residence:United Kingdom
Address:10-18 Union Street, London, United Kingdom, SE1 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Guilbert Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:501 Beaumont Leys Lane, Leicester, United Kingdom, LE4 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change corporate secretary company with change date.

Download
2021-09-01Address

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

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Change corporate director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.