UKBizDB.co.uk

RADIUS PENSION TRUSTEES LIMITED

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

This company is commonly known as Radius Pension Trustees Limited. The company was founded 27 years ago and was given the registration number 03213024. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:RADIUS PENSION TRUSTEES LIMITED
Company Number:03213024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary14 April 2021Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director24 January 2023Active
3 Saunders Close, Wavendon Gate, Milton Keynes, MK7 7RS

Secretary16 November 2004Active
62 Castlebar Park, London, W5 1BU

Secretary08 August 1996Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary17 June 1996Active
3 Saunders Close, Wavendon Gate, Milton Keynes, MK7 7RS

Director26 February 2001Active
55 Picton Way, Caversham, Reading, RG4 8NJ

Director14 October 1996Active
62 Castlebar Park, London, W5 1BU

Director08 August 1996Active
Anchor House, Lower Dunsforth, Ouseburn York, YO5 9SA

Director14 October 1996Active
71 Cole Park Road, Twickenham, TW1 1HT

Director01 October 2004Active
27 Kenley Road, Merton Park, London, SW19 3JJ

Director16 November 2004Active
24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ

Director14 October 1996Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director17 June 1996Active
5 Hull Road, Cottingham, HU16 4PA

Director08 August 1996Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 April 2021Active
80 Wild Herons, Hook, Basingstoke, RG27 9SF

Director27 October 2004Active
45 Whirlow Court Road, Sheffield, S11 9NS

Director14 October 1996Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director01 October 2004Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director14 April 2021Active
3 Gunter Grove, London, SW10 0UN

Nominee Director17 June 1996Active

People with Significant Control

Sudiar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
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 (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
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-07-01Address

Change registered office address company with date old address new address.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.