UKBizDB.co.uk

THE ROYAL AUTOMOBILE CLUB PENSION TRUSTEES LIMITED

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

This company is commonly known as The Royal Automobile Club Pension Trustees Limited. The company was founded 24 years ago and was given the registration number 03823456. The firm's registered office is in LONDON. You can find them at The Royal Automobile Club, 89-91 Pall Mall, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:THE ROYAL AUTOMOBILE CLUB PENSION TRUSTEES LIMITED
Company Number:03823456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:The Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Lynwood Road, Epsom, KT17 4LF

Director29 October 2004Active
Calderwood, Wilmerhatch Lane, Epsom, KT18 7EH

Director21 February 2008Active
39 Spirit Quay, London, E1 9UT

Secretary15 November 2001Active
Madingley, 5 Oak Lodge Drive, Redhill, RH1 5EB

Secretary23 August 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 August 1999Active
76 Royal Esplanade, Westbrook, Margate, CT9 5ET

Director16 September 1999Active
Old Postings, Witheridge Hill, Henley, England, RG9 5PH

Director12 May 2009Active
39, Spirit Quay, London, England, E1W 2UT

Director05 March 2013Active
39 Spirit Quay, London, E1 9UT

Director16 September 1999Active
32 Ropeland Way, Horsham, RH12 5NY

Director29 October 2004Active
86 Arundel Avenue, South Croydon, CR2 8BE

Director05 March 2002Active
61b Battersea Bridge Road, London, SW11 3AU

Director14 November 2006Active
Woodstock, 6 Woodend Park, Cobham, KT11 3BX

Director14 November 2006Active
Tall Trees, Quarry Wood Road, Marlow, SL7 1RF

Director23 August 1999Active
Cockslease Farm House, Fawley, Henley-On-Thames, RG9 6JL

Director23 August 1999Active
33 Ashburnham Tower, Worlds End Estate, London, SW10 0EE

Director16 September 1999Active
Quarry House, 14 Lynwood Road, Epsom, KT17 4LD

Director21 February 2008Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP

Director15 November 2001Active
Winterhouse Farm, West End, Esher, KT10 8LT

Director23 August 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1999Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 August 1999Active
103 Ashley Gardens, Thirleby Road, London, SW1P 1HP

Director11 December 2003Active

People with Significant Control

The Royal Automobile Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:89-91, Pall Mall, London, England, SW1Y 5HS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

Dissolution application strike off company.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type dormant.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type dormant.

Download
2014-09-23Accounts

Accounts with accounts type dormant.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.