UKBizDB.co.uk

R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED

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

This company is commonly known as R.c.g.p. Superannuation Fund Trust Company Limited. The company was founded 50 years ago and was given the registration number 01177527. The firm's registered office is in LONDON. You can find them at 30 Euston Square, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED
Company Number:01177527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30 Euston Square, London, NW1 2FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Euston Square, London, England, NW1 2FB

Secretary07 October 2013Active
30, Euston Square, London, England, NW1 2FB

Director16 August 2011Active
30, Euston Square, London, NW1 2FB

Director29 January 2015Active
30, Euston Square, London, NW1 2FB

Director08 October 2018Active
30, Euston Square, London, NW1 2FB

Director27 January 2022Active
100, Bishopsgate, London, England, EC2N 4AG

Corporate Director26 March 2021Active
Flat 14, The Courtyard, 154 Goswell Road, London, EC1V 7DX

Secretary02 August 2002Active
14, Abbey View Road, St. Albans, Great Britain, AL3 4QL

Secretary06 January 2011Active
Flat 11, Cedarland Court Roland Gardens, London, SW7 3RW

Secretary-Active
2 Talbot Road, Carshalton, SM5 3BS

Secretary31 May 1994Active
Henley Lodge, 64 Mountsandel Road, Coleraine, BT52 1TA

Director24 February 2006Active
61 Culverden Down, Tunbridge Wells, TN4 9SL

Director26 October 2006Active
151 Chalvington Road, Chandlers Ford, Eastleigh, SO53 3EL

Director29 September 2000Active
10 Robert Moffat, High Legh, Knutsford, WA16 6PS

Director21 June 1996Active
30, Euston Square, London, England,

Director11 March 2013Active
30, Euston Square, London, United Kingdom,

Director11 March 2013Active
5 Repton Drive, Newcastle, ST5 3JF

Director-Active
30, Euston Square, London, NW1 2FB

Director14 September 2015Active
11 Elm Crescent, Ealing, London, W5 3JW

Director18 March 1999Active
48a Tabor Road, Hammersmith, London, W6 0BW

Director15 October 1997Active
38 Junction Road, Norton, Stockton On Tees, TS20 1PW

Director-Active
1 Craigston Gardens, Westhill, Skene, AB32 6NL

Director17 March 2003Active
248 All Souls Avenue, Willesden, London, NW10 3AD

Director13 January 1995Active
Tibidabo, Welshmans Lane, Nantwich, CW5 6AB

Director27 January 1995Active
The White House 1 Ardwick Road, Hampstead, London, NW2 2BX

Director-Active
4 Clewer Court Road, Clewer Village, Windsor, SL4 5JD

Director26 October 2006Active
30, Euston Square, London, NW1 2FB

Director24 January 2019Active
30, Euston Square, London, England, NW1 2FB

Director11 March 2013Active
11 Cranleigh Drive, Leigh On Sea, SS9 1SX

Director-Active
Orchard House, Good Easter, Chelmsford, CM1 4RZ

Director-Active
91 Walerand Road, Lewisham, London, SE13 7PQ

Director-Active
Chinkwell House, Great Brington, Northampton, NN7 4HY

Director26 October 2006Active
4, Bangholm Loan, Edinburgh, Scotland, EH5 3AH

Director22 July 2008Active
1, Bow Churchyard, London, United Kingdom, EC4M 9DQ

Director02 October 2009Active

People with Significant Control

Dr Thomas Patel Campbell
Notified on:18 November 2023
Status:Active
Date of birth:January 1987
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Vicky Sandry
Notified on:18 October 2023
Status:Active
Date of birth:July 1968
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Maria Ann Coulson
Notified on:19 November 2022
Status:Active
Date of birth:October 1956
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Sonali Kinra
Notified on:19 November 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Imran Rafi
Notified on:19 November 2022
Status:Active
Date of birth:April 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Michael Alan Holmes
Notified on:24 April 2022
Status:Active
Date of birth:January 1971
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dr Waqar Ahmed
Notified on:24 April 2022
Status:Active
Date of birth:September 1977
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dr Michael Nial Connor Mulholland
Notified on:19 November 2021
Status:Active
Date of birth:October 1969
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ian Wilson
Notified on:19 November 2021
Status:Active
Date of birth:August 1966
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Chris Lake
Notified on:19 November 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dr Victoria Tzortziou-Brown
Notified on:20 November 2020
Status:Active
Date of birth:February 1974
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Professor Kamila Hawthorne
Notified on:20 November 2020
Status:Active
Date of birth:June 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Margaret Mccartney
Notified on:14 February 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Prof Martin Marshall
Notified on:23 November 2019
Status:Active
Date of birth:September 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Jonathan Leach
Notified on:23 November 2019
Status:Active
Date of birth:February 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Brendan John Russell
Notified on:17 November 2018
Status:Active
Date of birth:December 1961
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Prof Nigel Mathers
Notified on:17 November 2018
Status:Active
Date of birth:December 1951
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dr. Victoria Tzortziou Brown
Notified on:17 November 2018
Status:Active
Date of birth:February 1974
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ian Jeffery
Notified on:17 November 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Professor Simon David Gregory
Notified on:17 November 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Doctor Miles Mack
Notified on:17 November 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Simon Sapper
Notified on:18 November 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Alan Pendleton
Notified on:16 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr Helen Jayne Stokes-Lampard
Notified on:16 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Doctor Christine Johnson
Notified on:16 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:30, Euston Square, London, NW1 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.