Company NameArcadia Group Pension Trust Limited
Company StatusActive
Company Number00346324
CategoryPrivate Limited Company
Incorporation Date17 November 1938(85 years, 6 months ago)
Previous NamesMontague Burton Pensions Trustee Limited and Bg Pension Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMrs Alda Andreotti
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(62 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Jonathan Michael Rushton Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(78 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newalls Rise
Wargrave
Berkshire
RG10 8AY
Director NameMs Fiona Jane Wenlock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(84 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleChief People Officer
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed27 September 2019(80 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressLinen Loft 27-37 Adelaide Street
Belfast
BT2 8FE
Northern Ireland
Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameTeresa Ann Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 1998)
RoleRegional Personnel Director
Correspondence AddressRosemary Cottage
Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Director NameMr John Ormond Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1993)
RoleSecretary
Correspondence Address104 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameHelen P Dalton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 November 1992)
RoleRegional Director
Correspondence Address9 Belvedere Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8BN
Director NameMr Keith Gordon Cameron
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleGroup Personnel Director
Country of ResidenceEngland
Correspondence AddressRed Hatch
St Johns Road
Ascot
Berkshire
SL5 7NH
Director NamePeter William Baverstock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleGroup Pensions Manager
Correspondence AddressTeela Greenway
West Monkton
Taunton
Somerset
TA2 8NH
Secretary NameMr Nigel Ronald Slade
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Devonshire Road
Westbury Park
Bristol
Avon
BS6 7NG
Director NameMr John Joseph Edward Chevers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(54 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 November 2000)
RoleBranch Manager
Correspondence Address44 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AN
Director NameMr John Christopher Atherton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(55 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1995)
RoleDistribution Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow Church End
Syresham
Brackley
Northamptonshire
NN13 5HU
Director NameMs Carolyn Elizabeth Doherty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(57 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1997)
RolePersonnel Dir
Country of ResidenceUnited Kingdom
Correspondence AddressAppleshaw
Woodend
Leatherhead
Surrey
KT22 8LP
Director NameGeoffrey Thomas Beard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(60 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address6 Manor Court
Ewenny
Bridgend
Mid Glamorgan
CF35 5RH
Wales
Director NameJanis Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(62 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2005)
RoleStore Manager
Correspondence Address187b Latchmere Road
Battersea
London
SW11 2JZ
Director NamePaul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(62 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleGroup Financial Controller
Correspondence Address12 Manor Park
Staines
Middlesex
TW18 4XE
Director NameMichael John Goring
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2003)
RoleMd Of Young Fashions
Correspondence Address3 Moreton Place
Harpenden
Hertfordshire
AL5 2UF
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(64 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed01 January 2005(66 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Ball
NationalityBritish
StatusResigned
Appointed31 March 2005(66 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameGraham John French
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(67 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Correspondence Address103 Admaston Road
Plumstead
London
SE18 2TF
Director NameMs Siobhan Forey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(67 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed06 May 2008(69 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(70 years after company formation)
Appointment Duration1 year (resigned 01 December 2009)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Director NameMr Colin James Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(70 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleInsurance & Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 College Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3PH
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed01 December 2009(71 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameMiss Kimberly Donna Rodie
StatusResigned
Appointed01 January 2011(72 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Director NameJohn Richard Ashley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Green Lane
Windsor
SL4 3SA
Director NameKenneth James Bird
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(72 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2017)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Hollins Spring Avenue
Dronfield
Sheffield
S18 1RN
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(73 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 April 2021)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr James Finn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(74 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 20 April 2021)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(74 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(75 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence Address27 Upper Addison Gardens
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed17 December 2014(76 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Websitearcadiagroup.co.uk
Telephone020 72912014
Telephone regionLondon

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Arcadia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

4 March 2021Termination of appointment of Rebecca Rose Flaherty as a secretary on 3 March 2021 (1 page)
22 February 2021Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages)
22 February 2021Cessation of Arcadia Group Limited as a person with significant control on 4 June 2019 (1 page)
16 February 2021Termination of appointment of Fiona Wenlock as a director on 12 February 2021 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
17 October 2019Appointment of Dalriada Trustees Limited as a director on 27 September 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 1 September 2018 (8 pages)
1 August 2019Termination of appointment of Jon Ashley Richens as a director on 23 July 2019 (1 page)
27 June 2019Notification of Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 June 2019Change of details for Arcadia Group Limited as a person with significant control on 4 June 2019 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
23 May 2018Termination of appointment of Kenneth James Bird as a director on 31 December 2017 (1 page)
23 May 2018Termination of appointment of Geoffrey Thomas Beard as a director on 31 December 2017 (1 page)
11 April 2018Appointment of Mr Graham Charles Jones as a director on 14 March 2018 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
16 May 2017Appointment of Mr Jonathan Michael Rushton Clarke as a director on 1 April 2017 (2 pages)
16 May 2017Appointment of Mr Jonathan Michael Rushton Clarke as a director on 1 April 2017 (2 pages)
10 January 2017Appointment of Mrs Fiona Wenlock as a director on 3 January 2017 (2 pages)
10 January 2017Appointment of Mrs Fiona Wenlock as a director on 3 January 2017 (2 pages)
23 September 2016Appointment of Mr James Finn as a director on 12 December 2012 (2 pages)
23 September 2016Appointment of Mr James Finn as a director on 12 December 2012 (2 pages)
15 September 2016Termination of appointment of Graham John French as a director on 14 March 2012 (1 page)
15 September 2016Termination of appointment of Graham John French as a director on 14 March 2012 (1 page)
15 September 2016Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page)
15 September 2016Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(12 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(12 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (7 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(12 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(12 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(12 pages)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
3 October 2014Termination of appointment of a director (1 page)
3 October 2014Termination of appointment of a director (1 page)
3 October 2014Appointment of Mr Jon Richens as a director (2 pages)
3 October 2014Appointment of Mr Jon Richens as a director (2 pages)
15 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages)
15 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages)
15 July 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
(12 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
(12 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
(12 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
28 January 2014Appointment of Mr Jon Richens as a director (2 pages)
28 January 2014Appointment of Mr Jon Richens as a director (2 pages)
11 December 2013Termination of appointment of John Ashley as a director (1 page)
11 December 2013Termination of appointment of John Ashley as a director (1 page)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (3 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (12 pages)
12 June 2012Termination of appointment of Kimberly Rodie as a secretary (1 page)
12 June 2012Termination of appointment of Kimberly Rodie as a secretary (1 page)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (2 pages)
13 February 2012Memorandum and Articles of Association (23 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Memorandum and Articles of Association (23 pages)
6 January 2012Termination of appointment of Mark Healey as a director (1 page)
6 January 2012Appointment of Mr Richard Dedombal as a director (2 pages)
6 January 2012Appointment of Mr Richard Dedombal as a director (2 pages)
6 January 2012Termination of appointment of Mark Healey as a director (1 page)
19 July 2011Appointment of Kenneth James Bird as a director (2 pages)
19 July 2011Appointment of Kenneth James Bird as a director (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
23 March 2011Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages)
23 March 2011Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages)
23 February 2011Termination of appointment of Barry Lawton as a director (2 pages)
23 February 2011Termination of appointment of Barry Lawton as a director (2 pages)
2 February 2011Termination of appointment of Colin Campbell as a director (1 page)
2 February 2011Appointment of John Richard Ashley as a director (2 pages)
2 February 2011Appointment of John Richard Ashley as a director (2 pages)
2 February 2011Termination of appointment of Colin Campbell as a director (1 page)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (2 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (2 pages)
3 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
3 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
3 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
3 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
1 June 2009Return made up to 01/06/09; full list of members (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (6 pages)
15 May 2009Appointment terminated secretary michelle hazel ball (1 page)
15 May 2009Appointment terminated secretary michelle hazel ball (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
10 December 2008Director appointed colin ; campbell (3 pages)
10 December 2008Director appointed colin ; campbell (3 pages)
8 December 2008Director's change of particulars / siobhan forey / 04/12/2008 (1 page)
8 December 2008Director's change of particulars / siobhan forey / 04/12/2008 (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
16 October 2008Appointment terminated director michael goring (1 page)
16 October 2008Appointment terminated director michael goring (1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175 08/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 08/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
20 June 2008Return made up to 01/06/08; full list of members (6 pages)
20 June 2008Return made up to 01/06/08; full list of members (6 pages)
17 June 2008Secretary appointed michelle hazel ball (1 page)
17 June 2008Secretary appointed michelle hazel ball (1 page)
19 May 2008Secretary appointed jayabaduri bergamin (1 page)
19 May 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 March 2007Accounts for a dormant company made up to 2 September 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 2 September 2006 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (10 pages)
23 June 2006Return made up to 01/06/06; full list of members (10 pages)
1 June 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 01/06/05; full list of members (9 pages)
26 July 2005Return made up to 01/06/05; full list of members (9 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
25 January 2005New director appointed (3 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (3 pages)
25 January 2005Director resigned (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page)
17 January 2005Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (10 pages)
30 June 2004Return made up to 01/06/04; full list of members (10 pages)
10 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
10 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
2 July 2003Director resigned (1 page)
2 July 2003Return made up to 01/06/03; full list of members (10 pages)
2 July 2003Return made up to 01/06/03; full list of members (10 pages)
2 July 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
19 September 2002Return made up to 01/06/02; full list of members (10 pages)
19 September 2002Return made up to 01/06/02; full list of members (10 pages)
9 September 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
7 November 2001Return made up to 01/06/01; full list of members (7 pages)
7 November 2001Return made up to 01/06/01; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 August 2000 (5 pages)
15 December 2000Full accounts made up to 31 August 2000 (5 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
29 June 2000Return made up to 01/06/00; full list of members (9 pages)
29 June 2000Return made up to 01/06/00; full list of members (9 pages)
13 April 2000Full accounts made up to 31 August 1999 (5 pages)
13 April 2000Full accounts made up to 31 August 1999 (5 pages)
13 April 2000Full accounts made up to 31 March 1999 (5 pages)
13 April 2000Full accounts made up to 31 March 1999 (5 pages)
3 April 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
3 April 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 01/06/99; full list of members (10 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 01/06/99; full list of members (10 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
2 November 1998Company name changed bg pension trustee LIMITED\certificate issued on 03/11/98 (2 pages)
2 November 1998Company name changed bg pension trustee LIMITED\certificate issued on 03/11/98 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
31 July 1998Auditor's resignation (2 pages)
31 July 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (12 pages)
26 June 1998Return made up to 01/06/98; no change of members (12 pages)
5 June 1998Full accounts made up to 31 March 1997 (6 pages)
5 June 1998Full accounts made up to 31 March 1997 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 28/06/97; full list of members (11 pages)
5 August 1997New director appointed (1 page)
5 August 1997Return made up to 28/06/97; full list of members (11 pages)
5 August 1997New director appointed (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 August 1996Return made up to 28/06/96; no change of members (10 pages)
6 August 1996Return made up to 28/06/96; no change of members (10 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
1 June 1996New director appointed (1 page)
1 June 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (3 pages)
7 August 1982Memorandum and Articles of Association (8 pages)
7 August 1982Memorandum and Articles of Association (8 pages)
17 November 1938Incorporation (12 pages)