Company NameAXA UK Pension Trustees Limited
Company StatusActive
Company Number00477312
CategoryPrivate Limited Company
Incorporation Date17 January 1950(74 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameKenneth William Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(67 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeigh House 4 Cherry Tree Road
Woodbridge
Suffolk
IP12 4BL
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed30 June 2020(70 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameEdward Henry Clive Davis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(71 years after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(73 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed10 December 2014(64 years, 11 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed24 February 2015(65 years, 1 month after company formation)
Appointment Duration9 years, 2 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameZedra Governance Limited (Corporation)
StatusCurrent
Appointed01 October 2022(72 years, 9 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address34 Bridge Street 4th Floor, The Anchorage
Reading
RG1 2LU
Director NameRt Hon Lord Charles Eric Alexander Hambro
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleBanker
Correspondence Address69 Victoria Road
London
W8 5RH
Director NameJohn Martin Redhouse Evans
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address20 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Accountant
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NameMrs Catherine Bass
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(45 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1999)
RoleInsurance Offical
Country of ResidenceUnited Kingdom
Correspondence Address15 St Vincent Avenue
Blackpool
Lancashire
FY1 6RT
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed03 July 1995(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameRichard John Bryant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(45 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1998)
RoleInsurance Official
Correspondence AddressBeech Tye 6 Hickmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2PS
Director NameMs Alison Sarah Beech
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1999)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address34 Ivry Street
Ipswich
Suffolk
IP1 3QW
Director NameBryan Frederick Brumwell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(48 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2004)
RoleInsurance Official
Correspondence Address2 Lucas Grange
Haywards Heath
West Sussex
RH16 1JS
Director NameGloria June Gower
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleBusiness Manager
Correspondence AddressHunters Moon
New Road, Rotherfield
Crowborough
East Sussex
TN6 3JR
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(49 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameTracey Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(50 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2000)
RoleHead Of Personal Communication
Correspondence Address4 Coulter Mews
Billericay
Essex
CM11 1LN
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(50 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 2000)
RoleDirector Of Finance
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NamePatricia Ann Brady
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(50 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address26 Crowborough Close
Lostock
Bolton
Lancashire
BL6 4LZ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed06 October 2004(54 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNigel Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(54 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garrod Approach
Melton
Suffolk
IP12 1TD
Director NameRichard Michael Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(57 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2010)
RoleSeconded Union Representative
Correspondence Address12 Acramans Road
Southville
Bristol
Avon
BS3 1DQ
Director NameMr Robert Andrew Ewers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(58 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Cottage Fryern Road
Storrington
RH20 4NT
Director NameJan Karel Coetzee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(60 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameKevin Alan Dobson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2012)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMatthew James Dooley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(61 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFaye Greenway
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(65 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDianne Foone Lin Chua
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(66 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Bernard Jacob Harald Af-Forselles
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2018(68 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Anna Colombatti
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,Italian
StatusResigned
Appointed15 April 2019(69 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameClear Pen Solutions Ltd (Corporation)
StatusResigned
Appointed19 May 2021(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2022)
Correspondence AddressRed Stacks The Highlands
East Horsley
Leatherhead
KT24 5BG

Contact

Websiteaxa-insurance.co.uk

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Axa Insurance PLC
99.00%
Ordinary
1 at £1Law Debenture Pension Trust Corporation PLC
1.00%
Special

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 February 2023Delivered on: 27 February 2023
Persons entitled: Axa Insurance UK PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 5 April 2022
Persons entitled: Lanternone Ic Limited (And Its Successors in Title and Permitted Transferees

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 5 April 2022
Persons entitled: Lanternone Ic Limited (And Its Successors in Title and Permitted Transferees

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 5 April 2022
Persons entitled: Greenland Ic Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 December 2021Delivered on: 6 January 2022
Persons entitled: Methuselah Ic Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Axa France Vie (And Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Axa France Vie (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Axa France Vie (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Anna Colombatti as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Edward Henry Clive Davis as a director on 1 January 2021 (2 pages)
7 December 2020Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020 (1 page)
8 October 2020Termination of appointment of Marcus Anthony Beckett Taylor as a director on 7 October 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 August 2020Appointment of Mrs Caroline Anne Riddy as a secretary on 30 June 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 December 2019Registration of charge 004773120003, created on 23 December 2019 (42 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 April 2019Termination of appointment of Nirali Patel as a director on 12 April 2019 (1 page)
24 April 2019Appointment of Anna Colombatti as a director on 15 April 2019 (2 pages)
24 April 2019Appointment of Marcus Anthony Beckett Taylor as a director on 15 April 2019 (2 pages)
28 February 2019Termination of appointment of Anna Mary O'donoghue as a director on 28 February 2019 (1 page)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 September 2018Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 21 August 2018 (1 page)
23 August 2018Director's details changed for Ross Trustees Services Limited on 22 August 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 July 2018Appointment of Mr Bernard Jacob Harald Af-Forselles as a director on 26 June 2018 (2 pages)
28 February 2018Appointment of Nirali Patel as a director on 26 February 2018 (2 pages)
24 January 2018Appointment of Anna Mary O'donoghue as a director on 23 January 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 November 2017Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 31 October 2017 (1 page)
30 October 2017Appointment of Kenneth William Smith as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Kenneth William Smith as a director on 25 October 2017 (2 pages)
23 October 2017Termination of appointment of Yvette Clare Lloyd as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Yvette Clare Lloyd as a director on 20 October 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Termination of appointment of Richard James Wood as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Richard James Wood as a director on 31 December 2016 (1 page)
2 November 2016Termination of appointment of Faye Greenway as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Faye Greenway as a director on 31 October 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 July 2016Appointment of Dianne Foone Lin Chua as a director on 8 July 2016 (2 pages)
25 July 2016Appointment of Dianne Foone Lin Chua as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Yvette Clare Lloyd as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Yvette Clare Lloyd as a director on 1 July 2016 (2 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2015Termination of appointment of Jeremy Peter Small as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Jeremy Peter Small as a director on 27 August 2015 (1 page)
13 July 2015Appointment of Faye Greenway as a director on 24 June 2015 (3 pages)
13 July 2015Appointment of Faye Greenway as a director on 24 June 2015 (3 pages)
7 July 2015Registration of charge 004773120001, created on 3 July 2015 (43 pages)
7 July 2015Registration of charge 004773120001, created on 3 July 2015 (43 pages)
7 July 2015Registration of charge 004773120002, created on 3 July 2015 (43 pages)
7 July 2015Registration of charge 004773120002, created on 3 July 2015 (43 pages)
7 July 2015Registration of charge 004773120001, created on 3 July 2015 (43 pages)
7 July 2015Registration of charge 004773120002, created on 3 July 2015 (43 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
15 April 2015Appointment of Ross Trustees Services Limited as a director on 24 February 2015 (3 pages)
15 April 2015Appointment of Ross Trustees Services Limited as a director on 24 February 2015 (3 pages)
18 December 2014Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 10 December 2014 (3 pages)
18 December 2014Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 10 December 2014 (3 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 100
(5 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 100
(5 pages)
10 December 2014Statement of company's objects (2 pages)
10 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 December 2014Company name changed axa uk pension trustees corporation\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Re-registration of Memorandum and Articles (20 pages)
10 December 2014Statement of company's objects (2 pages)
10 December 2014Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
(3 pages)
10 December 2014Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
(3 pages)
10 December 2014Company name changed axa uk pension trustees corporation\certificate issued on 10/12/14 (3 pages)
10 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 October 2014Termination of appointment of Ian David Lea Richardson as a director on 14 October 2014 (1 page)
22 October 2014Termination of appointment of Ian David Lea Richardson as a director on 14 October 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Termination of appointment of Matthew Dooley as a director (1 page)
7 September 2012Termination of appointment of Daniel Jarvie-Thomas as a director (1 page)
7 September 2012Termination of appointment of Kevin Alan Dobson as a director (1 page)
7 September 2012Termination of appointment of Matthew Dooley as a director (1 page)
7 September 2012Termination of appointment of Patricia Brady as a director (1 page)
7 September 2012Termination of appointment of Kevin Alan Dobson as a director (1 page)
7 September 2012Termination of appointment of Daniel Jarvie-Thomas as a director (1 page)
7 September 2012Termination of appointment of Amber Whittam as a director (1 page)
7 September 2012Termination of appointment of Amber Whittam as a director (1 page)
7 September 2012Termination of appointment of David Oversby Powell as a director (1 page)
7 September 2012Termination of appointment of Patricia Brady as a director (1 page)
7 September 2012Termination of appointment of David Oversby Powell as a director (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
3 May 2012Termination of appointment of Jan Coetzee as a director (1 page)
3 May 2012Termination of appointment of Jan Coetzee as a director (1 page)
12 January 2012Appointment of Stephen John Yandle as a director (3 pages)
12 January 2012Appointment of Stephen John Yandle as a director (3 pages)
8 November 2011Appointment of Bernard Jacob Harald Af-Forselles as a director (3 pages)
8 November 2011Appointment of Bernard Jacob Harald Af-Forselles as a director (3 pages)
31 August 2011Termination of appointment of Nigel Brown as a director (1 page)
31 August 2011Termination of appointment of James Hardie as a director (1 page)
31 August 2011Termination of appointment of Nigel Brown as a director (1 page)
31 August 2011Termination of appointment of James Hardie as a director (1 page)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Appointment of Amber Whittam as a director (3 pages)
9 June 2011Appointment of Amber Whittam as a director (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Matthew James Dooley as a director (3 pages)
1 February 2011Appointment of Matthew James Dooley as a director (3 pages)
11 January 2011Termination of appointment of Helene Labbe as a director (2 pages)
11 January 2011Termination of appointment of Helene Labbe as a director (2 pages)
11 November 2010Appointment of Kevin Alan Dobson as a director (3 pages)
11 November 2010Appointment of Kevin Alan Dobson as a director (3 pages)
11 November 2010Termination of appointment of Richard Brooks as a director (2 pages)
11 November 2010Termination of appointment of Richard Brooks as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Appointment of Daniel Edwin George Jarvie-Thomas as a director (3 pages)
1 September 2010Appointment of Daniel Edwin George Jarvie-Thomas as a director (3 pages)
18 August 2010Termination of appointment of Lindsay J'afari-Pak as a director (2 pages)
18 August 2010Appointment of Jan Karel Coetzee as a director (3 pages)
18 August 2010Termination of appointment of Lindsay J'afari-Pak as a director (2 pages)
18 August 2010Appointment of Jan Karel Coetzee as a director (3 pages)
15 July 2010Appointment of Richard James Wood as a director (3 pages)
15 July 2010Appointment of Richard James Wood as a director (3 pages)
13 July 2010Termination of appointment of Keith Lugton as a director (1 page)
13 July 2010Termination of appointment of Robin Smith as a director (1 page)
13 July 2010Termination of appointment of Robin Smith as a director (1 page)
13 July 2010Termination of appointment of Keith Lugton as a director (1 page)
9 June 2010Termination of appointment of Joanne Richardson as a director (1 page)
9 June 2010Termination of appointment of Joanne Richardson as a director (1 page)
7 June 2010Appointment of David John Oversby Powell as a director (3 pages)
7 June 2010Termination of appointment of Douglas Steer-Smith as a director (2 pages)
7 June 2010Termination of appointment of Douglas Steer-Smith as a director (2 pages)
7 June 2010Appointment of David John Oversby Powell as a director (3 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
27 April 2010Director's details changed for Keith Stephen Haddington Lugton on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages)
27 April 2010Director's details changed for Keith Stephen Haddington Lugton on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Joanne Audrey Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Joanne Audrey Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Douglas Steer-Smith on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Robin Duncan Smith on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Ian David Lea Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Ian David Lea Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Douglas Steer-Smith on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Helene Andree Paule Fernande Labbe on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Robin Duncan Smith on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 March 2010Director's details changed for James Alexander Hardie on 15 March 2010 (2 pages)
16 March 2010Director's details changed for James Alexander Hardie on 15 March 2010 (2 pages)
1 March 2010Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (7 pages)
14 May 2009Return made up to 23/04/09; full list of members (7 pages)
28 March 2009Director appointed helene andree paule fernande labbe (2 pages)
28 March 2009Director appointed lindsay clare j'afari-pak (2 pages)
28 March 2009Director appointed helene andree paule fernande labbe (2 pages)
28 March 2009Director appointed lindsay clare j'afari-pak (2 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2009Memorandum and Articles of Association (6 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2009Memorandum and Articles of Association (6 pages)
11 December 2008Director appointed jeremy peter small (2 pages)
11 December 2008Director appointed jeremy peter small (2 pages)
8 December 2008Appointment terminated director jeremy small (1 page)
8 December 2008Appointment terminated director jeremy small (1 page)
28 October 2008Appointment terminated director robert ewers (1 page)
28 October 2008Appointment terminated director robert ewers (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 June 2008Director appointed robert andrew ewers (2 pages)
9 June 2008Director appointed robert andrew ewers (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (9 pages)
7 May 2008Return made up to 23/04/08; full list of members (9 pages)
22 April 2008Director appointed ian david lea richardson (1 page)
22 April 2008Director appointed ian david lea richardson (1 page)
21 April 2008Appointment terminated director john sheffield (1 page)
21 April 2008Appointment terminated director john sheffield (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
16 May 2007Return made up to 23/04/07; no change of members (9 pages)
16 May 2007Return made up to 23/04/07; no change of members (9 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Memorandum and Articles of Association (4 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Memorandum and Articles of Association (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
26 May 2006Return made up to 23/04/06; full list of members (10 pages)
26 May 2006Return made up to 23/04/06; full list of members (10 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members (10 pages)
25 May 2005Return made up to 23/04/05; full list of members (10 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
19 May 2004Return made up to 23/04/04; full list of members (10 pages)
19 May 2004Return made up to 23/04/04; full list of members (10 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
18 May 2003Return made up to 23/04/03; full list of members (9 pages)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
18 May 2003Return made up to 23/04/03; full list of members (9 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
30 December 2002New director appointed (4 pages)
30 December 2002New director appointed (4 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
22 May 2002Return made up to 23/04/02; full list of members (9 pages)
22 May 2002Return made up to 23/04/02; full list of members (9 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
26 November 2001Memorandum and Articles of Association (9 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Memorandum and Articles of Association (9 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; full list of members (9 pages)
22 May 2001Return made up to 23/04/01; full list of members (9 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (3 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
19 December 2000Memorandum and Articles of Association (9 pages)
19 December 2000Memorandum and Articles of Association (9 pages)
4 December 2000Company name changed guardian royal exchange staff pe nsion trustees corporation\certificate issued on 04/12/00 (2 pages)
4 December 2000Company name changed guardian royal exchange staff pe nsion trustees corporation\certificate issued on 04/12/00 (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
24 May 2000Return made up to 23/04/00; no change of members (6 pages)
24 May 2000Return made up to 23/04/00; no change of members (6 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (7 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (7 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999Memorandum and Articles of Association (9 pages)
30 November 1999Memorandum and Articles of Association (9 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
12 April 1999Auditors statement (1 page)
12 April 1999Auditors statement (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
16 June 1998Return made up to 31/05/98; full list of members (11 pages)
16 June 1998Return made up to 31/05/98; full list of members (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
9 June 1997Return made up to 31/05/97; no change of members (10 pages)
9 June 1997Return made up to 31/05/97; no change of members (10 pages)
23 May 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Full accounts made up to 31 December 1996 (8 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1996Memorandum and Articles of Association (4 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1996Memorandum and Articles of Association (4 pages)
22 November 1996Company name changed king william street nominees.\certificate issued on 22/11/96 (2 pages)
22 November 1996Company name changed king william street nominees.\certificate issued on 22/11/96 (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
25 June 1996Return made up to 31/05/96; no change of members (9 pages)
25 June 1996Return made up to 31/05/96; no change of members (9 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New secretary appointed (4 pages)
18 September 1995New secretary appointed (4 pages)
18 September 1995Director resigned (4 pages)
14 June 1995Memorandum and Articles of Association (18 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 June 1995Memorandum and Articles of Association (18 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (6 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995New director appointed (4 pages)
24 April 1995Director resigned (6 pages)
24 April 1995New director appointed (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995Director resigned (4 pages)
3 August 1990Return made up to 23/05/90; full list of members (43 pages)
3 August 1990Return made up to 23/05/90; full list of members (43 pages)
3 August 1989Return made up to 24/05/89; full list of members (51 pages)
3 August 1989Return made up to 24/05/89; full list of members (51 pages)
17 January 1950Certificate of incorporation (1 page)
17 January 1950Certificate of incorporation (1 page)