UKBizDB.co.uk

ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED

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

This company is commonly known as Royal & Sun Alliance Pension Trustee Limited. The company was founded 22 years ago and was given the registration number 04320660. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED
Company Number:04320660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, RH12 1XL

Corporate Secretary09 December 2005Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Director01 March 2024Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 September 2019Active
8th Floor, 22, Bishopsgate, London, England, EC2N 4BQ

Director15 May 2023Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 September 2019Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 September 2019Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary31 May 2005Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary06 December 2001Active
33 Wood Street, Tunbridge Wells, TN1 2QS

Secretary26 April 2002Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary12 November 2001Active
373 Shakespeare Tower, Barbican, London, EC2Y 8NJ

Director29 November 2001Active
55 Cluny Gardens, Edinburgh, EH10 6BL

Director19 March 2003Active
Flagstones, 22 Horsham Road, Cranleigh, GU6 8DW

Director06 December 2001Active
20, Fenchurch Street, London, England, EC3M 3AU

Director03 September 2019Active
33, Woodcroft Avenue, Mill Hill, London, NW7 2AH

Director29 November 2001Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director29 June 2007Active
44 Kerria Way, West End, Woking, GU24 9XB

Director31 July 2007Active
27 Arterberry Road, London, SW20 8AF

Director06 December 2001Active
Heather Bank, Bracken Lane, Storrington, RH20 3HR

Director21 November 2003Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Director18 November 2004Active
20, Fenchurch Street, London, England, EC3M 3AU

Director14 February 2003Active
30 Sens Close, Chester, CH1 2NF

Director25 July 2003Active
2 Korea Villas, Dragons Lane Dragons Green, Horsham, RH13 8GE

Director17 April 2002Active
47 Westminster Gardens, Marsham Street, London, SW1P 4JA

Director13 May 2004Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 September 2005Active
3 Park Lane, Spofforth, Harrogate, HG3 1BY

Director10 April 2003Active
125 Barlows Lane, Aintree, Liverpool, L9 9HZ

Director14 February 2003Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director21 October 2009Active
7 Deer Park, Henfield, BN5 9JQ

Director23 May 2007Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director12 November 2001Active
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director31 July 2007Active
20, Fenchurch Street, London, England, EC3M 3AU

Director08 December 2008Active
21 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Director23 May 2007Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director12 November 2001Active

People with Significant Control

Royal Insurance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-04Resolution

Resolution.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2022-10-17Address

Move registers to sail company with new address.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.