Company NameKvaerner Pensions Investment Management Limited
Company StatusDissolved
Company Number00911992
CategoryPrivate Limited Company
Incorporation Date31 July 1967(56 years, 8 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameTrafalgar House Pensions Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnders Misund
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed26 April 2005(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2007)
RoleGeneral Manager
Correspondence AddressG15 Consort Court
31 Wrights Lane
London
W8 5SN
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(39 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed30 March 2007(39 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameMr Ralph Axford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland 36 High Street
Standon
Ware
Hertfordshire
SG11 1LA
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleMerchant And Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameAtle Farstad
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleNorway
Correspondence Address2 Burges Grove
London
SW13 8BG
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameKjell Ursin-Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Iverna Court
Iverna Gardens
London
W8 6TS
Secretary NameDavid Steel Wilson
NationalityBritish
StatusResigned
Appointed01 February 1997(29 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address25 Cromwell Court
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PY
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 1999(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameMr John Andrew Starling
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2007)
RoleUk Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Queenscliffe Road
Ipswich
Suffolk
IP2 9AS
Director NameTrond Westlie
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2002(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2004)
RoleEvp And Cfo
Correspondence AddressRuglandveien 30
N-1358 Jar
Foreign
Director NameFinn Berg Jacobsen
Date of BirthJune 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2002(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2004)
RoleCfo And Chief Of Staff
Country of ResidenceNorway
Correspondence AddressGabelsgate 11
Oslo
N 0272
Foreign
Director NameTom Vidar Rygh
Date of BirthMay 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed11 October 2002(35 years, 2 months after company formation)
Appointment Duration3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressSlemdalsveien 51
Oslo
0373
Foreign
Director NameJan Bjorn Kjaervik
Date of BirthApril 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed28 April 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2004)
RoleGroup Treasurer
Correspondence AddressKastellbukken 13b
Oslo
1162
Foreign
Director NameHarald James Olsen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 2004(37 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressNevberggt. 19
0367 Oslo
Foreign
Director NameTom Vidar Rygh
Date of BirthMay 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed19 August 2004(37 years after company formation)
Appointment Duration5 months (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressSlemdalsvn. 51
0373 Oslo
Foreign

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£837,213
Net Worth£105,679
Cash£15,464
Current Liabilities£74,311

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Application for striking-off (1 page)
24 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
6 May 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
15 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
4 April 2005Full accounts made up to 31 December 2004 (10 pages)
8 February 2005Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
8 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Director resigned (1 page)
14 June 2003Full accounts made up to 31 December 2002 (10 pages)
10 May 2003New director appointed (2 pages)
2 May 2003Return made up to 02/04/03; full list of members (8 pages)
28 January 2003Director resigned (1 page)
31 October 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
18 October 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 April 2001Return made up to 02/04/01; full list of members (7 pages)
22 November 2000Auditor's resignation (1 page)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000New director appointed (3 pages)
2 December 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
14 July 1999New director appointed (2 pages)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
13 August 1997Secretary's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
16 April 1997Return made up to 02/04/97; full list of members (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director's particulars changed (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
14 November 1996Auditor's resignation (7 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkley street london W1X 6NN (1 page)
19 July 1996Company name changed trafalgar house pensions investm ent management LIMITED\certificate issued on 19/07/96 (2 pages)
9 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
2 May 1996New director appointed (1 page)
1 May 1996Return made up to 02/04/96; full list of members (10 pages)
1 May 1996Location of register of members (1 page)
26 February 1996Full accounts made up to 30 September 1995 (9 pages)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1995Return made up to 02/04/95; full list of members (14 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1988Memorandum and Articles of Association (9 pages)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)