UKBizDB.co.uk

THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED

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

This company is commonly known as The London Stock Exchange Retirement Plan Trustee Company Limited. The company was founded 34 years ago and was given the registration number 02471287. The firm's registered office is in . You can find them at 10 Paternoster Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED
Company Number:02471287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Paternoster Square, London, EC4M 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Paternoster Square, London, United Kingdom, EC4M 7LS

Secretary20 August 2015Active
10 Paternoster Square, London, EC4M 7LS

Director16 July 2004Active
10 Paternoster Square, London, EC4M 7LS

Director17 July 2007Active
10 Paternoster Square, London, EC4M 7LS

Director07 March 2000Active
10 Paternoster Square, London, EC4M 7LS

Director29 July 2014Active
2 Seymour Lodge, Seymour Road, Hampton Wick, KT1 4HY

Secretary-Active
10 Paternoster Square, London, EC4M 7LS

Secretary05 September 2012Active
10 Paternoster Square, London, EC4M 7LS

Secretary22 August 2014Active
5 Little Ham Lane, Monks Risborough, HP27 9JW

Secretary14 December 2001Active
10 Paternoster Square, London, EC4M 7LS

Secretary30 January 2004Active
Farthings 6 Woodlands Close, Ascot, SL5 9HU

Director-Active
1 Montpelier Close, Billericay, CM12 0UH

Director01 November 2007Active
50 Ridge Langley, Sanderstead, South Croydon, CR2 0AR

Director-Active
10 Paternoster Square, London, EC4M 7LS

Director29 July 2014Active
27 Avenue Gardens, Teddington, TW11 0BH

Director19 May 2000Active
The Old Rectory, Grendon Underwood, Aylesbury, HP18 0SY

Director17 November 1993Active
Damales House, Borough Court Road, Hartley Wintney, Hook, RG27 8JA

Director17 November 1993Active
74 Birchwood Avenue, Sidcup, DA14 4JU

Director17 November 1993Active
19 Spencer Hill, Wimbledon, London, SW19 4PA

Director-Active
53 Cole Park Road, Twickenham, TW1 1HT

Director07 April 1994Active
239 London Road, Twickenham, TW1 1ES

Director-Active
Flat 2, 34 St Leonards Terrace, London, SW3 4QQ

Director17 November 1993Active
10 Paternoster Square, London, EC4M 7LS

Director26 April 1996Active
10 Paternoster Square, London, EC4M 7LS

Director29 July 2014Active
Rose Cottage, Watery Lane Donhead St Mary, Shaftesbury, SP7 9DF

Director17 November 1993Active
17 Waldron Road, Harrow On The Hill, HA2 0HU

Director17 November 1993Active
10 Mostyn Road, London, SW19 3LH

Director07 March 2000Active
10 Paternoster Square, London, EC4M 7LS

Director29 June 2001Active
10 Paternoster Square, London, EC4M 7LS

Director29 July 2014Active
10 Paternoster Square, London, EC4M 7LS

Director02 July 2003Active
Beechlawn House, Hurtmore Road, Godalming, GU7 2RA

Director02 July 2003Active

People with Significant Control

London Stock Exchange Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Paternoster Square, London, England, EC4M 7LS
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

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type dormant.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Termination secretary company with name termination date.

Download
2015-08-20Officers

Appoint person secretary company with name date.

Download
2015-04-29Accounts

Accounts with accounts type dormant.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download
2014-09-23Accounts

Change account reference date company current shortened.

Download
2014-08-29Officers

Appoint person secretary company with name date.

Download
2014-08-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.