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.
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 | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Secretary | 14 April 2021 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 24 January 2023 | Active |
3 Saunders Close, Wavendon Gate, Milton Keynes, MK7 7RS | Secretary | 16 November 2004 | Active |
62 Castlebar Park, London, W5 1BU | Secretary | 08 August 1996 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 17 June 1996 | Active |
3 Saunders Close, Wavendon Gate, Milton Keynes, MK7 7RS | Director | 26 February 2001 | Active |
55 Picton Way, Caversham, Reading, RG4 8NJ | Director | 14 October 1996 | Active |
62 Castlebar Park, London, W5 1BU | Director | 08 August 1996 | Active |
Anchor House, Lower Dunsforth, Ouseburn York, YO5 9SA | Director | 14 October 1996 | Active |
71 Cole Park Road, Twickenham, TW1 1HT | Director | 01 October 2004 | Active |
27 Kenley Road, Merton Park, London, SW19 3JJ | Director | 16 November 2004 | Active |
24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ | Director | 14 October 1996 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 17 June 1996 | Active |
5 Hull Road, Cottingham, HU16 4PA | Director | 08 August 1996 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 April 2021 | Active |
80 Wild Herons, Hook, Basingstoke, RG27 9SF | Director | 27 October 2004 | Active |
45 Whirlow Court Road, Sheffield, S11 9NS | Director | 14 October 1996 | Active |
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN | Director | 01 October 2004 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 14 April 2021 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 17 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.