UKBizDB.co.uk

POSSFUND CUSTODIAN TRUSTEE LIMITED

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

This company is commonly known as Possfund Custodian Trustee Limited. The company was founded 41 years ago and was given the registration number 01687581. The firm's registered office is in LONDON. You can find them at 11 Ironmonger Lane, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:POSSFUND CUSTODIAN TRUSTEE LIMITED
Company Number:01687581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:11 Ironmonger Lane, London, EC2V 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ironmonger Lane, London, England, EC2V 8EY

Secretary20 May 2014Active
40 King Street, King Street, Rampton, Cambridge, England, CB24 8QD

Director20 May 2014Active
11, Ironmonger Lane, London, EC2V 8EY

Director01 February 2018Active
11, Ironmonger Lane, London, England, EC2V 8EY

Director28 November 2012Active
39 Shenley Road, Dartford, DA1 1YF

Director29 January 1997Active
68 Meadowbank, Hitchin, SG4 0HY

Secretary13 November 2006Active
68 Meadowbank, Hitchin, SG4 0HY

Secretary-Active
6 Cherry Walk, Hayes, Bromley, BR2 7LT

Secretary01 April 1998Active
18 Anvil Terrace, Dartford, DA2 7WR

Secretary19 June 2002Active
15 The Spinney, Epsom, KT18 5QX

Secretary19 July 2007Active
38 Wilmar Gardens, West Wickham, BR4 0LH

Director15 December 1993Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director25 February 2002Active
9 Chislehurst Road, Bickley, BR1 2NN

Director01 April 1995Active
Little Stanyard 94 Potters Lane, Send, Woking, GU23 7AL

Director-Active
C2 Marine Gate, Marine Drive, Brighton, BN2 5TN

Director-Active
68 Meadowbank, Hitchin, SG4 0HY

Director01 April 1998Active
23 Claremont Road, Forest Gate, London, E7 0QD

Director-Active
Leycroft, Station Road, Claverdon, Warwick, CV35 8PE

Director21 June 2006Active
Leycroft, Station Road, Claverdon, Warwick, CV35 8PE

Director22 June 2000Active
127 Epsom Road, Sutton, SM3 9EY

Director-Active
11, Ironmonger Lane, London, England, EC2V 8EY

Director01 June 2013Active
Flat 18, 68 Vincent Square, Westminster, London, SW1P 2NU

Director26 April 2005Active
Fishers Cottage Mill Hill, Lawford, Manningtree, CO11 2JY

Director-Active
183 Euston Road, London, NW1 2BE

Director25 January 1993Active
5 Barnsbury Street, London, N1 1PW

Director-Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director25 February 2002Active

People with Significant Control

Royal Mail Pensions Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Ironmonger Lane, London, England, EC2V 8EY
Nature of control:
  • Significant influence or control
Possfund Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Ironmonger Lane, London, England, EC2V 8EY
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 (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
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type full.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type full.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.