UKBizDB.co.uk

RMBI PENSION TRUST LIMITED

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

This company is commonly known as Rmbi Pension Trust Limited. The company was founded 24 years ago and was given the registration number 03807306. The firm's registered office is in . You can find them at 60 Great Queen Street, London, , . This company's SIC code is 65300 - Pension funding.

Company Information

Name:RMBI PENSION TRUST LIMITED
Company Number:03807306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:60 Great Queen Street, London, WC2B 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Great Queen Street, London, WC2B 5AZ

Secretary01 March 2022Active
60 Great Queen Street, London, WC2B 5AZ

Director14 November 2018Active
60 Great Queen Street, London, WC2B 5AZ

Director03 November 2015Active
60 Great Queen Street, London, WC2B 5AZ

Director25 April 2017Active
60 Great Queen Street, London, WC2B 5AZ

Director25 April 2017Active
60 Great Queen Street, London, WC2B 5AZ

Director11 October 2018Active
15 Ravensbourne Park, London, SE6 4XU

Secretary06 February 2002Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Secretary05 June 2002Active
60, Great Queen Street, London, United Kingdom, WC2B 5AZ

Secretary06 May 2008Active
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE

Secretary29 January 2000Active
47 Cheviot Road, West Norwood, SE27 0LF

Secretary14 July 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 July 1999Active
60 Great Queen Street, London, WC2B 5AZ

Secretary20 May 2016Active
15 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Director05 February 2003Active
8 Syon Court, Park View Close, St. Albans, AL1 5TP

Director10 March 2005Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Director19 March 2001Active
60 Great Queen Street, London, WC2B 5AZ

Director10 April 2008Active
The Coach House, 2b Kneller Road Brockley, London, SE4 2AR

Director05 February 2003Active
60 Great Queen Street, London, WC2B 5AZ

Director06 May 2008Active
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE

Director14 July 1999Active
60 Great Queen Street, London, WC2B 5AZ

Director02 November 2016Active
60 Great Queen Street, London, WC2B 5AZ

Director03 November 2015Active
20 Haynes Mead, Berkhamsted, HP4 1BU

Director10 March 2005Active
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU

Director14 July 1999Active
60 Great Queen Street, London, WC2B 5AZ

Director10 April 2008Active
60 Great Queen Street, London, WC2B 5AZ

Director15 September 2010Active
3 Copse Close, Pattens Lane, Rochester, ME1 2RS

Director01 December 1999Active
33 Carlton Mansions, London, W9 1NP

Director14 July 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 July 1999Active
Kilaguni, Rosemount Drive, Bickley, BR1 2LQ

Director14 July 1999Active
60 Great Queen Street, London, WC2B 5AZ

Director16 July 2008Active

People with Significant Control

Mr Randall Wayne Marks
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Phillip Basing
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Innes
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Alfred Brian Grout
Notified on:06 April 2016
Status:Active
Date of birth:August 1927
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Whiterod
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:60 Great Queen Street, WC2B 5AZ
Nature of control:
  • 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 (6 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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.