UKBizDB.co.uk

TOTAL PENSION TRUSTEE UK LIMITED

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

This company is commonly known as Total Pension Trustee Uk Limited. The company was founded 22 years ago and was given the registration number 04370265. The firm's registered office is in LONDON. You can find them at 10 Upper Bank Street, Canary Wharf, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:TOTAL PENSION TRUSTEE UK LIMITED
Company Number:04370265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:10 Upper Bank Street, Canary Wharf, London, England, E14 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary09 March 2020Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director18 May 2023Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director18 May 2023Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director26 March 2019Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director13 March 2018Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director13 December 2017Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director18 May 2023Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director26 March 2019Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director09 April 2020Active
14 Sunnyside Gardens, Upminster, RM14 3DS

Secretary08 February 2002Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Secretary11 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2002Active
Flat 4 Druidstone House, Druidstone Road St Mellons, Cardiff, CF3 6XF

Director08 February 2002Active
22 Ings Lane, Waltham, DN37 0HB

Director11 September 2003Active
19 Rue Eugene Manuel, Paris, France, FOREIGN

Director08 February 2002Active
33 Cavendish Square, London, W1G 0PW

Director31 March 2011Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director21 June 2017Active
33 Cavendish Square, London, W1G 0PW

Director29 June 2011Active
14 Beaumont Green, Groby, Leicester, LE6 0EP

Director10 March 2005Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director19 September 2018Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director17 September 2019Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director03 October 2012Active
19 Marlborough Road, Maidenhead, SL6 4LF

Director08 February 2002Active
1 Birch Avenue, Aberdeen, AB32 6RG

Director03 September 2002Active
Burnside, 1 Queens Den, Aberdeen, AB15 8BW

Director07 December 2004Active
33 Cavendish Square, London, W1G 0PW

Director15 April 2010Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director18 March 2014Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director19 May 2022Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director11 December 2013Active
9 Rowan Close, Keelby, DN41 8SA

Director06 December 2005Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director26 March 2019Active
10, Upper Bank Street, Canary Wharf, London, England, E14 5BF

Director20 September 2017Active
9 Firbank Road, St Albans, AL3 6NA

Director08 February 2002Active
Woodstock 6 Woodend Park, Cobham, KT11 3BX

Director18 March 2003Active
33 Cavendish Square, London, W1G 0PW

Director31 March 2011Active

People with Significant Control

Totalenergies Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Upper Bank Street, Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Totalenergies Pension Company Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Upper Bank Street, Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Right to appoint and remove directors

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
2024-02-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.