UKBizDB.co.uk

NTL (BCM PLAN) PENSION TRUSTEES LIMITED

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

This company is commonly known as Ntl (bcm Plan) Pension Trustees Limited. The company was founded 23 years ago and was given the registration number 04342230. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NTL (BCM PLAN) PENSION TRUSTEES LIMITED
Company Number:04342230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary18 December 2001Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Secretary18 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 December 2001Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director31 October 2011Active
22 Melville Road, Barnes, London, SW13 9RJ

Director18 December 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director14 September 2015Active
42, Station Road, Thames Ditton, KT7 0NS

Director24 March 2004Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
8 Broad Leaze, Hook, RG27 9PF

Director17 October 2005Active
94 The Cornfields, Hatch Warren, Basingstoke, RG22 4QD

Director24 May 2004Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 December 2001Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director10 January 2003Active
19, Ranelagh Avenue, London, SW6 3PJ

Director18 December 2001Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director31 May 2006Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
245 East 63rd Street, Apartment 20h, New York, United States, 10021

Director10 January 2003Active
20 Aspen Lodge, Abbots Walk, London, W8 5UN

Director24 March 2004Active
15 Mckay Road, London, SW20 0HT

Director18 December 2001Active
9 William Street House, William Street, London, SW1X 9HH

Director01 May 2003Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director16 September 2011Active
63 Brookwood Road, Southfields, SW18 5BG

Director05 July 2004Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director23 April 2020Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director31 December 2012Active
Westerkirk, Hill Lane, Colden Common, Winchester, SO21 1RZ

Director24 May 2004Active

People with Significant Control

Vmed O2 Uk Holdings Limited
Notified on:12 October 2023
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Liberty Global Europe 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.