UKBizDB.co.uk

PA PENSION TRUSTEES LIMITED

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

This company is commonly known as Pa Pension Trustees Limited. The company was founded 55 years ago and was given the registration number 00941690. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PA PENSION TRUSTEES LIMITED
Company Number:00941690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Bressenden Place, London, United Kingdom, SW1E 5DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary01 July 2021Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 December 2022Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 December 2022Active
123 Buckingham Palace Road, Victoria, London, SW1W 9SR

Secretary01 January 2011Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary12 September 2013Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary01 October 1996Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary01 October 1996Active
89 Spring Road, Letchworth, SG6 3SL

Secretary07 September 2004Active
15 Chapel Street, Berkhamsted, HP4 2EA

Secretary01 January 1997Active
9 Hitchin Road, Stotfold, Hitchin, SG5 4HP

Secretary-Active
19, Wattle Close, Lower Cambourne, Cambridge, CB23 6BU

Secretary11 September 2007Active
12 St Thomas Drive, Orpington, BR5 1HF

Director09 February 1993Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director13 March 2007Active
123 Buckingham Palace Road, Victoria, London, SW1W 9SR

Director07 September 1999Active
123 Buckingham Palace Road, Victoria, London, SW1W 9SR

Director-Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director01 September 2010Active
Hydon Farm Hambledon Road, Hambledon, Godalming, GU8 4DL

Director13 June 1995Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 December 2022Active
Flat 1 6 Kensington Church Court, London, W8 4SP

Director13 March 2007Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director23 March 2017Active
Erw Graig, Merthyrmawr, Bridgend, CF32 0NU

Director-Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director01 September 2010Active
8 Wilson Place, Dundonald, Kilmarnock, KA2 9DH

Director-Active
Fallowlands, Newchapel Road, Lingfield, RH7 6BJ

Director11 September 2001Active
1 The Manor, Gamlingay Road Potton, Sandy, SG19 2RN

Director-Active
15 Chapel Street, Berkhamsted, HP4 2EA

Director07 March 2006Active
3 Golf Road, Radcliffe On Trent, Nottingham, NG12 2GA

Director10 May 2004Active
Birnie Cottage, Harviestoun Road, Dollar, FK14

Director-Active
Clandon Downs, Blakes Lane, High Clandon, GU4 7RP

Director-Active
123, Buckingham Palace Road, London, England, SW1W 9SR

Director06 June 2013Active
18 Ravenscroft Park, Barnet, EN5 4NH

Director-Active
14, Bewdley Street, London, United Kingdom, N1 1HB

Corporate Director01 September 2010Active

People with Significant Control

Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited And Ms Jette Sorensen
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee
Notified on:23 March 2017
Status:Active
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster
Notified on:23 June 2016
Status:Active
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Brooks, Mr Graham Cobley, Mr David Elton, Mr Keith Norton, Ross Russell Limited Ms Jette Sorensen, Mr Bruce Tindale
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Pa Consulting Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bressenden Place, London, United Kingdom, SW1E 5DN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-12-16Resolution

Resolution.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-11-11Resolution

Resolution.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.