UKBizDB.co.uk

PERENCO UK PENSION TRUSTEE LIMITED

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

This company is commonly known as Perenco Uk Pension Trustee Limited. The company was founded 20 years ago and was given the registration number 04827646. The firm's registered office is in LONDON. You can find them at 8 Hanover Square, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:PERENCO UK PENSION TRUSTEE LIMITED
Company Number:04827646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:8 Hanover Square, London, England, W1S 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hanover Square, London, England, W1S 1HQ

Director14 July 2014Active
8, Hanover Square, London, England, W1S 1HQ

Director05 October 2022Active
8, Hanover Square, London, England, W1S 1HQ

Director01 August 2010Active
8, Hanover Square, London, England, W1S 1HQ

Director08 June 2022Active
1st Floor, One, Suffolk Way, Sevenoaks, England, TN13 1YL

Corporate Director31 January 2012Active
56 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH

Secretary20 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Secretary23 January 2012Active
10 Duke Of York Square, London, SW3 4LY

Secretary23 January 2012Active
1, Martham Road, Rollesby, Great Yarmouth, NR29 5DR

Secretary01 April 2009Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary09 July 2003Active
56 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH

Director20 November 2003Active
13 Gainsborough Studios East, London, N1 5ED

Director01 August 2009Active
73c Avenell Road, London, N5 1BT

Director20 November 2003Active
Anchor House, 15-19 Britten Street, London, England, SW3 3TY

Director01 September 2010Active
8, Hanover Square, London, England, W1S 1HQ

Director01 February 2019Active
Hayles Barn, Greatham, Pulborough, RH20 2ES

Director09 May 2006Active
18 Church Lane, Belton, Great Yarmouth, NR31 9JL

Director28 February 2005Active
1 Heatherbank, Chislehurst, BR7 5RE

Director20 November 2003Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director09 July 2003Active
16 St Albans Road, Norwich, NR1 2QY

Director14 September 2004Active
1, Martham Road, Rollesby, Great Yarmouth, NR29 5DR

Director01 April 2009Active
8, Hanover Square, London, England, W1S 1HQ

Director01 April 2019Active
70b Harbut Road, London, SW11 2RB

Director07 September 2006Active
8, Hanover Square, London, England, W1S 1HQ

Director01 July 2014Active
8, Hanover Square, London, England, W1S 1HQ

Director16 March 2016Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Corporate Director01 March 2011Active

People with Significant Control

Perenco Uk Limited
Notified on:10 July 2016
Status:Active
Country of residence:England
Address:8, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Perenco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change corporate director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.