UKBizDB.co.uk

PENSION TRUSTEES LIMITED

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

This company is commonly known as Pension Trustees Limited. The company was founded 64 years ago and was given the registration number 00639677. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PENSION TRUSTEES LIMITED
Company Number:00639677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1959
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, EC3R 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower Place West, Tower Place, London, EC3R 5BU

Director11 December 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director10 October 2006Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary04 February 2003Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Secretary09 July 1999Active
7 Bognor Road, Chichester, PO19 2NF

Secretary06 April 1998Active
Hooters Jerrard Road, Tangmere, Chichester, PO20 6FD

Secretary-Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary01 October 2014Active
Theakston Quarry Road, Hinderton, South Wirral, L64 7UA

Director-Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director01 July 2013Active
Little Meadow Cottage, Charlton, Chichester, PO18 0HU

Director-Active
13 Taylor Avenue, Richmond, TW9 4EB

Director04 February 2003Active
13 Taylor Avenue, Richmond, TW9 4EB

Director-Active
12 Lansdowne Gardens, South Lambeth, London, SW8 2EG

Director01 October 1997Active
New Barn Cottage, Bepton, Midhurst, GU29 0HY

Director-Active
3 Cheriton Avenue, Bromley, BR2 9DL

Director10 February 1992Active
Telford House 14 Tothill Street, London, SW1H 9NB

Director17 February 1995Active
12 Stavordale Road, London, N5 1NE

Director16 November 1998Active
Telford House 14 Tothill Street, London, SW1H 9NB

Director01 October 1997Active
1 Monks Wood, Petersfield, GU32 2JP

Director01 October 1997Active
1 Tower Place West, Tower Place, London, EC3R 5BU

Director14 September 2012Active
15 Ludolf Drive, Leeds, LS17 8LJ

Director01 October 1997Active
19 Flask Walk, Hampstead, London, NW3 1HH

Director25 August 2005Active
8 Duval Drive, Rochester, ME1 2SY

Director-Active
Leixlip Holmside Lane, Oxton Wirral, Birkenhead, L43 2NL

Director01 October 1997Active
Telford House, 14 Tothill Street, London, SW1X 7HJ

Director16 November 1998Active
30 Iverna Gardens, London, W8 6TN

Director13 December 2004Active
29 Jellicoe Gardens, Stanmore, HA7 3NS

Director01 June 1993Active
11 Lantern Court 99 Worple Road, Wimbledon, London, SW20 8HB

Director01 June 1993Active
6 Elfin Grove, Bognor Regis, PO21 2RX

Director-Active
Mulbarton 60 Meols Drive, Hoylake, Wirral, L47 4AW

Director-Active
410 Flagstaff House, 10 St George Wharf, London, SW8 2LZ

Director20 January 2009Active

People with Significant Control

Mercer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2022-10-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type dormant.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-03-05Officers

Termination secretary company with name termination date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.