This company is commonly known as Xpo Pension Trustee Limited. The company was founded 9 years ago and was given the registration number 09552881. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 65300 - Pension funding.
Name | : | XPO PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 09552881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE | Secretary | 27 September 2021 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE | Director | 27 September 2021 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE | Director | 31 October 2020 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 30 June 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 December 2019 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 15 July 2015 | Active |
Linen Loft, Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Corporate Director | 07 March 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 February 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 04 December 2019 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 21 April 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 06 November 2020 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 25 January 2018 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Uk, NN5 7SL | Director | 21 April 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 03 August 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 29 June 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 30 June 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, | Director | 30 June 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 November 2016 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Corporate Director | 30 June 2015 | Active |
Gxo Logistics Uk Limited | ||
Notified on | : | 16 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Building 1, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY |
Nature of control | : |
|
Xpo Holdings Uk And Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Xpo House, Lodge Way, Northampton, England, NN5 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.