UKBizDB.co.uk

SYNGENTA PENSIONS TRUSTEE LIMITED

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

This company is commonly known as Syngenta Pensions Trustee Limited. The company was founded 24 years ago and was given the registration number 03919501. The firm's registered office is in BRACKNELL. You can find them at Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SYNGENTA PENSIONS TRUSTEE LIMITED
Company Number:03919501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire, England, RG42 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Secretary01 April 2004Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director01 June 2015Active
First Floor Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director08 June 2020Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director05 March 2007Active
Jealott's Hill International Research Centre, Syngenta, Bracknell, England, RG42 6EY

Director01 December 2021Active
Bramley House, Bramley House, The Guildway Artington, Guildford, United Kingdom, GU3 1LR

Director08 December 2023Active
Jealott's Hill International Research Centre, Syngenta, Bracknell, England, RG42 6EY

Director01 April 2022Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director01 December 2016Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director22 March 2000Active
100, Fifth Floor, Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director04 February 2000Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Secretary31 January 2004Active
Syngenta European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Secretary27 November 2000Active
3 Riley Bank Mews, Manley Road, Frodsham, Warrington, WA6 6HP

Secretary04 February 2000Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director28 May 2011Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director29 November 2002Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director26 September 2002Active
Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director01 January 2018Active
Syngenta, European Regional Centre, Priestley Road, Surrey Research, Park, Guildford, GU2 7YH

Director23 May 2005Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director03 January 2017Active
Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director03 June 2019Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director22 March 2000Active
Froburgstrasse 5, Breite, Switzerland, FOREIGN

Director22 March 2000Active
European Regional Centre, Priestley Road Surrey Research, Park Guildford, GU2 7YH

Director28 February 2005Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director22 March 2000Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director27 November 2007Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director01 January 2013Active
Syngenta, European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director22 March 2000Active
11 Easingwood Drive, Huddersfield, HD5 0JX

Director22 March 2000Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director22 March 2000Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director01 February 2012Active
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH

Director23 May 2006Active
88b Princes Avenue, Chatham, ME5 8AH

Director22 March 2000Active
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director16 December 2003Active

People with Significant Control

The Law Debenture Corporation Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts amended with accounts type dormant.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-06Accounts

Accounts amended with accounts type dormant.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.