UKBizDB.co.uk

RBC PENSION TRUSTEES LIMITED

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

This company is commonly known as Rbc Pension Trustees Limited. The company was founded 52 years ago and was given the registration number 01035515. The firm's registered office is in LONDON. You can find them at 100 Bishopsgate, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RBC PENSION TRUSTEES LIMITED
Company Number:01035515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1971
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:100 Bishopsgate, London, United Kingdom, EC2N 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director10 October 2007Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director10 May 2017Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director14 March 2024Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director26 April 2018Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director24 April 2019Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director14 March 2024Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director28 April 2020Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director18 October 2013Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director26 March 2015Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director15 October 2020Active
197 Hanging Hill Lane, Hutton, Brentwood, CM13 2QG

Secretary11 September 2003Active
15 Foskett Road, London, SW6 3LY

Secretary-Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Secretary08 July 2015Active
Flat 2/2, 8 Grantley Gardens, Shawlands, Glasgow, G41 3QA

Secretary10 October 2005Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Secretary05 July 2007Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director02 December 2014Active
16 Brecken Ridge, Dollard Des Ormeaux, Canada, HPG IGI

Director-Active
8 Ribb Vale, Bengeo, Hertford, SG14 3LF

Director-Active
42 Norfolk Road, Upminster Bridge, RM14 2RF

Director01 November 1994Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director04 November 1992Active
266a Lodge Lane, Romford, RM5 2EX

Director22 September 1997Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director26 March 2015Active
Riverbank House, 2 Swan Lane, London, EC4R 3BF

Director26 March 2015Active
Monksfield, Pednor Bottom, Chesham, HP5 2SS

Director14 March 1997Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director02 December 2014Active
1242 Heathfield Crescent, Oakville, Ontario, Canada,

Director31 October 2002Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director14 October 1999Active
12 Gordon Avenue, St Margarets, Twickenham, TW1 1NQ

Director14 March 1997Active
71 Queen Victoria Street, London, EC4V 4DE

Director04 May 2006Active
Dairy House Leyswood, Corseley Road, Groombridge, TN3 9PH

Director14 April 2003Active
Royal Bank Of Canada, C/O 71 Queen Victoria Street, London, EC4V 4DE

Director10 October 2007Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director24 May 2011Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director07 February 2011Active
100, Bishopsgate, London, United Kingdom, EC2N 4AA

Director26 April 2018Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3BF

Director05 February 2013Active

People with Significant Control

Royal Bank Of Canada
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Royal Bank Plaza, South Tower, 200 Bay Street, 9th Floor, Toronto, Canada,
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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-06-22Address

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

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.