UKBizDB.co.uk

S.I. PENSION TRUSTEES LIMITED

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

This company is commonly known as S.i. Pension Trustees Limited. The company was founded 81 years ago and was given the registration number 00375770. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:S.I. PENSION TRUSTEES LIMITED
Company Number:00375770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1942
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary25 March 2020Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director12 February 2021Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 July 2015Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 January 2014Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director14 April 2023Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director15 February 2012Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 August 2017Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 August 2021Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director01 July 2007Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director16 January 2015Active
13th Floor, 54 Hagley Road, Edgbaston, Birmingham, England, B16 8PE

Secretary03 October 2002Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary10 October 2018Active
Marchwood, Cold Ash Hill, Cold Ash, Thatcham, RG18 9PT

Secretary23 May 1997Active
7 Hayfield Close, Bushey, WD23 3SX

Secretary-Active
113 Heythorp Street, London, SW18 5BT

Director28 October 2004Active
13 Cowdrey Close, Willesborough, Ashford, TN24 0UB

Director01 September 1998Active
Greylands 17 Merrow Croft, Merrow, Guildford, GU1 2XH

Director01 March 1995Active
GL20

Director25 May 2006Active
First Floor, Building 7, Croxley Business Park, Hatters Lane, Watford, England, WD18 8PA

Director28 October 2004Active
The Orchard, Sudbury Hill, Harrow On The Hill, HA1 3NA

Director04 December 1996Active
The White Mill, 181 Verulam Road, St Albans, AL3 4DR

Director01 October 2002Active
36-38, Waterloo Road, 36-38 Waterloo Road, London, NW2 7UH

Director16 January 2009Active
30 Brizen Lane, Leckhampton, Cheltenham, GL53 0NG

Director-Active
13th Floor, 54 Hagley Road, Edgbaston, Birmingham, England, B16 8PE

Director01 July 2007Active
31, Northway, London, NW11 6PB

Director01 September 2005Active
Marley Cottage, Marley Lane, Kingston, Canterbury, England, CT4 6JH

Director22 February 2010Active
The Lodge Loxwood Hall, Loxwood, Billingshurst, RH14 0QP

Director20 November 1997Active
Stag Wood, Ringshall, Berkhamsted, HP4 1LU

Director01 August 2000Active
765, Finchley Road, London, NW11 8DS

Director28 October 2004Active
31 Nash Road, Trafford Park, Manchester, England, M17 1SS

Director23 August 2010Active
19 Wraightsfield Avenue, Dymchurch, TN29 0JY

Director01 January 1993Active
28 Croft Gardens, Cheltenham, GL53 8LG

Director01 January 2004Active
Stonesdale Bulstrode Way, Gerrards Cross, SL9 7QT

Director-Active
1500, Eureka Park, 1500 Eureka Park Lower Pemberton, Ashford, England, TN25 4BF

Director01 September 2005Active
25 Broadoak Way, Cheltenham, GL51 5LG

Director01 March 2000Active

People with Significant Control

Smiths Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
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 (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
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.