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.
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 | : |
|
Registered Address | : | 11 Ironmonger Lane, London, EC2V 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ironmonger Lane, London, England, EC2V 8EY | Secretary | 20 May 2014 | Active |
40 King Street, King Street, Rampton, Cambridge, England, CB24 8QD | Director | 20 May 2014 | Active |
11, Ironmonger Lane, London, EC2V 8EY | Director | 01 February 2018 | Active |
11, Ironmonger Lane, London, England, EC2V 8EY | Director | 28 November 2012 | Active |
39 Shenley Road, Dartford, DA1 1YF | Director | 29 January 1997 | Active |
68 Meadowbank, Hitchin, SG4 0HY | Secretary | 13 November 2006 | Active |
68 Meadowbank, Hitchin, SG4 0HY | Secretary | - | Active |
6 Cherry Walk, Hayes, Bromley, BR2 7LT | Secretary | 01 April 1998 | Active |
18 Anvil Terrace, Dartford, DA2 7WR | Secretary | 19 June 2002 | Active |
15 The Spinney, Epsom, KT18 5QX | Secretary | 19 July 2007 | Active |
38 Wilmar Gardens, West Wickham, BR4 0LH | Director | 15 December 1993 | Active |
125 Providence Square, Bermondsey Wall West, London, SE1 2ED | Director | 25 February 2002 | Active |
9 Chislehurst Road, Bickley, BR1 2NN | Director | 01 April 1995 | Active |
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 | Director | 01 April 1998 | Active |
23 Claremont Road, Forest Gate, London, E7 0QD | Director | - | Active |
Leycroft, Station Road, Claverdon, Warwick, CV35 8PE | Director | 21 June 2006 | Active |
Leycroft, Station Road, Claverdon, Warwick, CV35 8PE | Director | 22 June 2000 | Active |
127 Epsom Road, Sutton, SM3 9EY | Director | - | Active |
11, Ironmonger Lane, London, England, EC2V 8EY | Director | 01 June 2013 | Active |
Flat 18, 68 Vincent Square, Westminster, London, SW1P 2NU | Director | 26 April 2005 | Active |
Fishers Cottage Mill Hill, Lawford, Manningtree, CO11 2JY | Director | - | Active |
183 Euston Road, London, NW1 2BE | Director | 25 January 1993 | Active |
5 Barnsbury Street, London, N1 1PW | Director | - | Active |
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ | Director | 25 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type full. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type full. | Download |
2015-01-28 | Officers | Appoint person director company with name date. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.