Company NameAnsbacher Pension Trust Limited (The)
Company StatusDissolved
Company Number00679153
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(48 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 05 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Grosvenor Street
London
W1K 3HH
Secretary NameMr Gavin Fox
NationalityBritish
StatusClosed
Appointed15 May 2009(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address51 Grosvenor Street
London
W1K 3HH
Director NameMr Anthony Paul Trew
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(51 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (closed 05 February 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Grosvenor Street
London
W1K 3HH
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 1995)
RoleChartered Accountant
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameMr Basil Norman George Lockyer-Nibbs
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RolePensioner
Correspondence AddressBracken Cottage
The Broadwalk
Northwood
Middlesex
Director NameMr Martin Wallace Crowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years, 2 months after company formation)
Appointment Duration-1 years (resigned 21 March 1991)
Role(Banker)
Correspondence Address88 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameJohn Martin Button
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleBanker
Correspondence AddressHighclere
Coin Colin, St. Martin
Guernsey
Channel Islands
GY4 6AQ
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NamePeter Ballard
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1995)
RoleConsultant
Correspondence Address37 Kiln Road
Thunderley
Essex
Director NameColin John Minty
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 1993(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 1995)
RoleBanker
Correspondence AddressLe Camp Barn
Rue De La Hougue
Castel
Guernsey
Channel
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1996)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Director NameMr John Barrington Rawlings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(34 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Martin Charles Say
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(34 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Eaton Way
Great Totham
Maldon
Essex
CM9 8EE
Director NameMr Phillip James Jesson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(35 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2003)
RoleBanker
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(38 years, 4 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(38 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence Address129 Thurleigh Road
London
SW12 8TX
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed12 July 1999(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 March 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(42 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NameMr Richard Stuart John Gibbon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Roderick Iain Buchanan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Farmhouse
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Secretary NameWilliam Richard Simms
NationalityBritish
StatusResigned
Appointed09 March 2008(47 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressBestridge Hillview Road
Claygate
Esher
Surrey
KT10 0TU
Director NameMr Martin Charles Say
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(50 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Grosvenor Street
London
W1K 3HH

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ansbacher Uk Group Limited
99.00%
Ordinary
1 at £1Ansbacher Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
11 September 2012Termination of appointment of Martin Say as a director (1 page)
11 September 2012Appointment of Mr Anthony Trew as a director (2 pages)
11 September 2012Termination of appointment of Martin Charles Say as a director on 10 August 2012 (1 page)
11 September 2012Appointment of Mr Anthony Trew as a director on 10 August 2012 (2 pages)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(5 pages)
23 April 2012Secretary's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Martin Charles Say on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(5 pages)
23 April 2012Secretary's details changed for Mr Gavin Fox on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Martin Charles Say on 8 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Martin Charles Say on 8 March 2012 (2 pages)
13 January 2012Appointment of Mr Martin Charles Say as a director on 30 November 2011 (2 pages)
13 January 2012Termination of appointment of John Rawlings as a director (1 page)
13 January 2012Appointment of Mr Martin Charles Say as a director (2 pages)
13 January 2012Termination of appointment of Richard Gibbon as a director (1 page)
13 January 2012Termination of appointment of Richard Stuart John Gibbon as a director on 30 November 2011 (1 page)
13 January 2012Termination of appointment of John Barrington Rawlings as a director on 30 November 2011 (1 page)
22 November 2011Registered office address changed from Two London Bridge London SE1 9RA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Two London Bridge London SE1 9RA on 22 November 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 March 2010Director's details changed for Mr Gavin Fox on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Gavin Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Gavin Fox on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Barrington Rawlings on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Stuart John Gibbon on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Barrington Rawlings on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Mr Gavin Fox on 30 March 2010 (1 page)
30 March 2010Director's details changed for Richard Stuart John Gibbon on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Roderick Buchanan as a director (1 page)
25 January 2010Termination of appointment of Roderick Buchanan as a director (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 June 2009Secretary appointed mr gavin fox (1 page)
4 June 2009Appointment Terminated Secretary william simms (1 page)
4 June 2009Director appointed mr gavin fox (1 page)
4 June 2009Appointment terminated secretary william simms (1 page)
4 June 2009Director appointed mr gavin fox (1 page)
4 June 2009Secretary appointed mr gavin fox (1 page)
25 March 2009Appointment Terminated Director hugh titcomb (1 page)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Appointment terminated director hugh titcomb (1 page)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 August 2008Accounts made up to 31 December 2007 (6 pages)
23 April 2008Secretary appointed william richard simms (2 pages)
23 April 2008Appointment terminate, secretary paul martin forster logged form (1 page)
23 April 2008Secretary appointed william richard simms (2 pages)
23 April 2008Appointment Terminate, Secretary Paul Martin Forster Logged Form (1 page)
20 March 2008Appointment terminated secretary paul forster (1 page)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Appointment Terminated Secretary paul forster (1 page)
17 September 2007Accounts made up to 31 December 2006 (6 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
2 April 2007Return made up to 14/03/07; full list of members (3 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Accounts made up to 31 December 2005 (5 pages)
12 July 2006Accounts made up to 30 June 2005 (5 pages)
9 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
12 April 2005Return made up to 14/03/05; full list of members (8 pages)
15 February 2005Accounts made up to 30 June 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 April 2004Return made up to 14/03/04; full list of members (8 pages)
1 April 2004Return made up to 14/03/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1 mitre square london EC3A 5AN (1 page)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 February 2004Accounts made up to 30 June 2003 (4 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
26 March 2003Return made up to 14/03/03; full list of members (10 pages)
26 March 2003Return made up to 14/03/03; full list of members (10 pages)
26 September 2002Accounts made up to 30 June 2002 (4 pages)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 March 2002Accounts made up to 30 June 2001 (4 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 December 2000Accounts made up to 30 June 2000 (4 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
21 March 2000Return made up to 14/03/00; full list of members (8 pages)
21 March 2000Return made up to 14/03/00; full list of members (8 pages)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 February 2000Accounts made up to 30 June 1999 (4 pages)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
19 May 1999New director appointed (4 pages)
19 May 1999New director appointed (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (8 pages)
22 March 1999Return made up to 14/03/99; no change of members (8 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
16 October 1998Accounts made up to 30 September 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
15 October 1997Accounts made up to 30 September 1997 (4 pages)
15 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 March 1997Return made up to 14/03/97; full list of members (9 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Return made up to 14/03/97; full list of members (9 pages)
27 March 1997Secretary resigned (1 page)
14 October 1996Accounts made up to 30 September 1996 (4 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
28 March 1996Return made up to 14/03/96; no change of members (9 pages)
28 March 1996Return made up to 14/03/96; no change of members (9 pages)
11 February 1996Accounts made up to 30 September 1995 (4 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 December 1995New director appointed (3 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (2 pages)
24 August 1995Director resigned;new director appointed (3 pages)
24 August 1995Director resigned;new director appointed (3 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
24 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)