UKBizDB.co.uk

REACH PENSION TRUSTEES LIMITED

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

This company is commonly known as Reach Pension Trustees Limited. The company was founded 21 years ago and was given the registration number 04705180. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REACH PENSION TRUSTEES LIMITED
Company Number:04705180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, E14 5AP

Secretary08 December 2016Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary20 March 2003Active
One Canada Square, Canary Wharf, London, E14 5AP

Director26 June 2006Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 December 2014Active
One Canada Square, Canary Wharf, London, E14 5AP

Director25 March 2021Active
One Canada Square, Canary Wharf, London, E14 5AP

Director15 September 2011Active
One Canada Square, Canary Wharf, London, E14 5AP

Director08 December 2016Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director06 March 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director02 July 2019Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom, RG1 2LU

Corporate Director02 July 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Secretary04 August 2008Active
Tall Trees, Garden Reach Burtons Lane, Chalfont St Giles, HP8 4BE

Director20 March 2003Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director06 March 2018Active
Pond House, Bridle Lane, Rickmansworth, WD3 4JB

Director22 December 2004Active
One Canada Square, Canary Wharf, London, E14 5AP

Director15 September 2011Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 January 2011Active
One Canada Square, Canary Wharf, London, E14 5AP

Director21 September 2011Active
One Canada Square, Canary Wharf, London, E14 5AP

Director13 December 2012Active
1, Chestnut Close, Landare, Aberdare, CF44 8BY

Director03 March 2008Active
One Canada Square, Canary Wharf, London, E14 5AP

Director30 October 2008Active
One Canada Square, Canary Wharf, London, E14 5AP

Director25 September 2014Active
One Canada Square, Canary Wharf, London, E14 5AP

Director04 August 2008Active
One Canada Square, Canary Wharf, London, E14 5AP

Director03 March 2008Active
One Canada Square, Canary Wharf, London, E14 5AP

Director06 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director20 March 2003Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 December 2009Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director02 July 2019Active

People with Significant Control

Reach Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint corporate director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Change corporate secretary company with change date.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-04Resolution

Resolution.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.