UKBizDB.co.uk

SCOPE PENSION SCHEME TRUSTEE LIMITED

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

This company is commonly known as Scope Pension Scheme Trustee Limited. The company was founded 39 years ago and was given the registration number 01814430. The firm's registered office is in LONDON. You can find them at 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:SCOPE PENSION SCHEME TRUSTEE LIMITED
Company Number:01814430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1984
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director16 December 2010Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director24 November 2007Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director17 November 2022Active
10, Masefield View, Orpington, England, BR6 8PH

Director22 September 2023Active
No.1, Royal Exchange, London, England, EC3V 3DG

Corporate Director09 December 2016Active
187 Church Road, Bexleyheath, DA7 4DT

Secretary01 October 2001Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary17 December 2021Active
6 Market Road, London, N7 9PW

Secretary05 December 2008Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary25 January 2019Active
6 Market Road, London, N7 9PW

Secretary24 May 2013Active
3 Canford Heights, Western Road, Poole, BH13 7BE

Secretary-Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary22 December 2015Active
6 Market Road, London, N7 9PW

Secretary16 May 2014Active
6 Market Road, London, N7 9PW

Secretary25 November 2011Active
6 Market Road, London, N7 9PW

Secretary30 January 2015Active
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR

Secretary07 July 1997Active
6 Market Road, London, N7 9PW

Secretary18 July 2014Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Secretary26 July 2019Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary01 January 1997Active
12 Downside Close, Shoreham By Sea, BN43 6AF

Director-Active
402 Birkby Road, Huddersfield, HD2 2DN

Director22 September 2007Active
6 Market Road, London, N7 9PW

Director10 May 2011Active
6 Market Road, London, N7 9PW

Director16 December 2010Active
5 Grange Park Avenue, Runcorn, WA7 5UT

Director29 September 2004Active
Wood End 34 Hassocks Road, Hurstpierpoint, Hassocks, BN6 9QW

Director01 July 2005Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director01 February 2022Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director10 May 2008Active
20 Sabden Close, Bury, BL9 5LR

Director02 November 2004Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director14 June 2018Active
3 Erskine Hill, London, NW11 6HA

Director11 December 1998Active
Apartment 22 Snadhurst Grange, Sandhurst Avenue, Lytham St Annes, FY8 2DA

Director-Active
1 Rostrevor Road, Wimbledon, London, SW19 7AP

Director14 March 2008Active
2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England, E15 2GW

Director01 October 2017Active
77 Highton Street, Sheffield, S6 3TQ

Director11 December 1998Active
3 Rydal Avenue, York, YO31 0LS

Director11 December 1999Active

People with Significant Control

Scope
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Scope, Here East Press Centre, London, United Kingdom, E15 2GW
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.