This company is commonly known as Ti Pension Trustee Limited. The company was founded 34 years ago and was given the registration number 02484012. The firm's registered office is in BIRMINGHAM. You can find them at C/o Smiths Pensions Limited, 13th Floor 54 Hagley Road, Birmingham, . This company's SIC code is 65300 - Pension funding.
Name | : | TI PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02484012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smiths Pensions Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Secretary | 12 March 2020 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 05 July 2017 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 15 July 2015 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 02 July 2007 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 08 July 2016 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 11 March 2021 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 01 August 2021 | Active |
Level 10, 255 Blackfriars Road, London, England, SE1 9AX | Director | 01 August 2019 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 22 July 2004 | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, United Kingdom, B16 8PE | Secretary | - | Active |
5 Sandfield Road, Churchdown, Gloucester, GL3 2HA | Secretary | 05 September 2004 | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE | Secretary | 17 October 2018 | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE | Secretary | 11 March 2021 | Active |
Smiths Medical, 6 Millfield House, Croxley Green, Watford, England, WD18 8YX | Director | 27 April 2009 | Active |
60 Seacourt Road, Langley, Slough, SL3 8EW | Director | 15 November 1996 | Active |
14 Exeter Drive, Wellington, Telford, TF1 3PR | Director | 15 November 1996 | Active |
17 Armscroft Road, Barnwood, Gloucester, GL2 0SQ | Director | 01 February 2003 | Active |
38 Crane Ley Road, Groby, Leicester, LE6 0FD | Director | - | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE | Director | 01 July 2009 | Active |
37 Kendal Road, Gloucester, GL2 0ND | Director | 01 June 1996 | Active |
Buckingham House 361-366, Buckingham Avenue, Slough, SL1 4LU | Director | 05 December 2008 | Active |
14 Barry Drive, Leicester Forest East, Leicester, LE3 3HG | Director | 08 June 1995 | Active |
Fairview House 64 High Street, Flore, Northampton, NN7 4LW | Director | 05 April 1998 | Active |
19 Hazel Grove, Henley On Thames, RG9 5NH | Director | 05 January 2004 | Active |
5 Sandfield Road, Churchdown, Gloucester, GL3 2HA | Director | 05 September 2004 | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, B16 8PE | Director | 01 July 2016 | Active |
C/O Smiths Pensions, Limited, 13th Floor 54 Hagley Road, Birmingham, United Kingdom, B16 8PE | Director | 01 February 1995 | Active |
The Maltings, Longnor, Shrewsbury, SY5 7PP | Director | 16 March 1994 | Active |
The Chevin, Cokes Lane, Chalfont St. Giles, HP8 4UD | Director | 24 May 1994 | Active |
41 Yateley Road, Edgbaston, Birmingham, B15 3JP | Director | - | Active |
21 Slade Brook, Slade Road, Stroud, GL5 1RL | Director | 18 October 1999 | Active |
Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR | Director | 31 August 1998 | Active |
Church House, North Piddle Grafton Flyford, Worcester, WR7 4PR | Director | 01 April 1992 | Active |
360 Birchgrove Road, Birchgrove, SA7 9NN | Director | 15 November 1996 | Active |
Nash Road, Trafford Park, Manchester, M17 1SS | Director | 18 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change corporate director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Officers | Appoint person secretary company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-29 | Incorporation | Memorandum articles. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.