Company NameAnmercosa Pension Trustees Limited
Company StatusDissolved
Company Number00493361
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(65 years after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameElaine Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2017(66 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMiss Ceri Howells
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2018(67 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusClosed
Appointed13 April 2016(65 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2020)
Correspondence Address20 Carlton House Terrace
London
England And Wales
SW1Y 5AN
Director NameGeorge James Gibbs
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1993)
RoleCertified Accountant
Correspondence Address33 Cherry Glebe
Mersham
Ashford
Kent
TN25 6NL
Director NameJohn Charles Greensmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleAsst London Secretary
Correspondence Address8 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration9 years, 7 months (resigned 02 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration14 years, 12 months (resigned 19 March 2007)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(41 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Director NameGeorge Rupert Pardoe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 1997(46 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address11 The Valley Road
Westcliff Johannesburg 2193
South Africa
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(48 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed06 December 1999(48 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(55 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed04 January 2007(55 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMiss Cherisse Esther Rao
Date of BirthJune 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2014(63 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(63 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMs Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(64 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameAnglo American Corporation Of South Africa Limited (Corporation)
StatusResigned
Appointed23 March 1992(41 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 1999)
Correspondence Address30 Ely Place
London
EC1N 6QP

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Security Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (7 pages)
6 November 2018Appointment of a voluntary liquidator (3 pages)
6 November 2018Declaration of solvency (5 pages)
6 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
(2 pages)
21 May 2018Appointment of Ceri Howells as a director on 21 May 2018 (2 pages)
20 April 2018Termination of appointment of John Michael Mills as a director on 5 April 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Appointment of Ms Elaine Klonarides as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Ms Elaine Klonarides as a director on 17 May 2017 (2 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
13 April 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 13 April 2016 (2 pages)
13 April 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 13 April 2016 (2 pages)
12 April 2016Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016 (2 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016 (1 page)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015 (1 page)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a director on 21 December 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Appointment of Ms Ashley Louise Gerrard as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Ms Ashley Louise Gerrard as a director on 15 September 2015 (2 pages)
11 September 2015Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Cherisse Esther Rao as a director on 31 August 2015 (1 page)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 August 2014Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Ms Cherisse Esther Rao as a director on 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
4 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 April 2004Return made up to 23/03/04; full list of members (2 pages)
26 April 2004Return made up to 23/03/04; full list of members (2 pages)
14 April 2003Return made up to 23/03/03; full list of members (2 pages)
14 April 2003Return made up to 23/03/03; full list of members (2 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 April 2002Return made up to 23/03/02; full list of members (6 pages)
8 April 2002Return made up to 23/03/02; full list of members (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
16 December 1999New director appointed (1 page)
16 December 1999New director appointed (1 page)
16 December 1999New secretary appointed (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (1 page)
16 December 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 30 ely place london EC1N 6TD (1 page)
18 June 1999Registered office changed on 18/06/99 from: 30 ely place london EC1N 6TD (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
8 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 January 1999Registered office changed on 11/01/99 from: 30 ely place london EC1N 6TD (1 page)
11 January 1999Registered office changed on 11/01/99 from: 30 ely place london EC1N 6TD (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
27 March 1997Return made up to 23/03/97; no change of members (8 pages)
27 March 1997Return made up to 23/03/97; no change of members (8 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 April 1996Return made up to 23/03/96; no change of members (9 pages)
1 April 1996Return made up to 23/03/96; no change of members (9 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 March 1995Return made up to 23/03/95; full list of members (14 pages)
22 March 1995Return made up to 23/03/95; full list of members (14 pages)