Company NameUNIQ Pension Scheme Trustees Limited
Company StatusActive
Company Number00912507
CategoryPrivate Limited Company
Incorporation Date4 August 1967(56 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Graham Worby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Independent Trustee Services Limited 4th Floor
78 Cannon Street
London
EC4N 6HL
Director NamePhilip Lovell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(38 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosseway Barns Fosse Way
Offchurch
Leamington Spa
Warwickshire
CV33 9BQ
Director NameIndependent Trustees Services Limited (Corporation)
StatusCurrent
Appointed11 May 2009(41 years, 9 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJohn James Murphy
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Hillcrest
51-57 Ladbroke Grove
London
W11 3AX
Director NameIan Stuart Barter
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressKings College
Cambridge
CB2 1ST
Director NameKeith Richard House
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWychways Camel Street
Marston Magna
Yeovil
Somerset
BA22 8DB
Director NameRoderick Struan Cochrane
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressSouthfields Devizes Road
Hilperton
Trowbridge
Wiltshire
BA14 7QJ
Secretary NameRobert Denis Clement
NationalityBritish
StatusResigned
Appointed26 April 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address38 Avalon Road
Ealing
London
W13 0BN
Director NameBrian Ollerenshaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(29 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2001)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Director NameJohn Kitcher
Date of BirthApril 1959 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed24 July 1997(29 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2000)
RoleTeam Leader
Correspondence Address12 Tallis Close
London
E16 3AY
Director NameStephen Kearsley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(29 years, 12 months after company formation)
Appointment Duration6 months (resigned 20 January 1998)
RoleStock Controller
Correspondence Address25 Shevington Moor
Standish
Wigan
Lancashire
WN6 0SQ
Director NameAlan Bye
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2000)
RoleHGV Driver
Correspondence Address38 Fairlawn Close
Hanworth
Middlesex
TW13 6LJ
Director NameBrett Spencer Crane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(29 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 January 1998)
RoleDairy Operative
Correspondence Address14 Clare Drive
Tiverton
Devon
EX16 6TJ
Director NameDennis James Mosses
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2001)
RoleLGV Driver
Correspondence Address1 Turnpike Cottages
Hilcott
Pelisey
Wiltshire
SN9 6LQ
Director NameColin John Burge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleProcess Coordinator St Ivel
Correspondence Address21 Orchard Mead
Wotton, Bassett
Swindon
Wiltshire
SN4 8NF
Director NameRobert William Atwood Dodd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2001)
RolePersonnel Director
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Director NameMr James Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(33 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Upper Meadow
Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7EY
Director NameRobert Richard Carr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2002)
RolePersonnel Manager
Correspondence Address18 Holmes Road
Kirton Holme
Boston
Lincolnshire
PE20 1SP
Director NameAlan Mournian
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 2001)
RoleWarehouse Section Manager
Correspondence Address37 Forth Street
Dunfermline
Fife
KY12 7PP
Scotland
Secretary NameHelen Whitbread
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address19 Ashby Gardens
St. Albans
Hertfordshire
AL1 2NP
Director NameElisabeth Craig Mannes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(34 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressThe Filberts 5 The Lower Road
Edington
Westbury
Wiltshire
BA13 4QN
Director NameRichard Oldfield Gelling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2005)
RoleAccountant
Correspondence Address4 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHollowdene Court
Frensham
Farnham
Surrey
GU10 3BW
Director NameMr Jeremy Robert Kenrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(35 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoot Farm
Southend Road, Southend Bradfield
Reading
Berkshire
RG7 6ES
Director NameTony Andrew
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2005)
RoleAdministrator
Correspondence Address33 Broadgate
Weston Hills
Spalding
Lincolnshire
PE12 6DB
Director NameShan Susanna Fehr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address62 Shelburne Road
High Wycombe
Buckinghamshire
HP12 3NQ
Director NameMiss Joyce Caroline Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bradley Gardens
Ealing
London
W13 8HF
Director NameMr Peter James Needham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(37 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
23 Castle Road Bratton
Westbury
Wiltshire
BA13 4SP
Director NameMr Christopher Francis Gibbons
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(37 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Oaks
Westbury Road
Warminster
Wiltshire
BA12 0AN
Director NameMr Paul Victor Falzon Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,Maltese
StatusResigned
Appointed01 September 2005(38 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameMr Michael David Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2007(39 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple House
The Butts
Bratton
Wiltshire
BA13 4SW
Director NameMrs Judith Mary Griffiths
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2008)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressSomercotes 18a Church Way
Grendon
Northampton
Northamptonshire
NN7 1JE
Director NameMr Michael Gerald Lymath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2011)
RolePensions Trustee Director
Country of ResidenceEngland
Correspondence AddressWindsor Cottage High Street
Hurley
Maidenhead
Berkshire
SL6 5LT
Secretary NameDavid Leadbeater
NationalityBritish
StatusResigned
Appointed22 January 2010(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameMGL Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 March 2011(43 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 March 2023)
Correspondence Address1 Portland Crescent
Marlow
SL7 2FQ

Contact

Websitewww.uniq.com

Location

Registered AddressC/O Independent Trustee Services Limited 4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2023Termination of appointment of Michael David Green as a director on 31 May 2023 (1 page)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Mgl Corporate Services Ltd as a director on 1 March 2023 (1 page)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 September 2019Registered office address changed from C/O Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Independent Trustee Services Limited 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on 25 September 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of James Frederick Burkitt as a director on 28 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mgl Corporate Services Ltd on 24 May 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7
(8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7
(8 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(8 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 7
(8 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 7
(8 pages)
8 April 2014Director's details changed for Independent Trustees Services Limited on 5 August 2013 (1 page)
8 April 2014Director's details changed for John Graham Worby on 5 August 2013 (2 pages)
8 April 2014Director's details changed for Independent Trustees Services Limited on 5 August 2013 (1 page)
8 April 2014Director's details changed for John Graham Worby on 5 August 2013 (2 pages)
8 April 2014Director's details changed for Independent Trustees Services Limited on 5 August 2013 (1 page)
8 April 2014Director's details changed for John Graham Worby on 5 August 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
29 April 2013Director's details changed for John Graham Worby on 26 April 2013 (2 pages)
29 April 2013Director's details changed for John Graham Worby on 26 April 2013 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Termination of appointment of Christopher Gibbons as a director (1 page)
4 May 2012Termination of appointment of Christopher Gibbons as a director (1 page)
27 April 2012Director's details changed for Philip Lovell on 31 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
27 April 2012Director's details changed for James Frederick Burkitt on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Independent Trustees Services Limited on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Peter James Needham on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Peter James Needham on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Independent Trustees Services Limited on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Philip Lovell on 31 March 2012 (2 pages)
27 April 2012Director's details changed for James Frederick Burkitt on 31 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
17 November 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 17 November 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (20 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 March 2011 (20 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/06/2011
(19 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/06/2011
(19 pages)
21 April 2011Termination of appointment of David Leadbeater as a secretary (2 pages)
21 April 2011Termination of appointment of David Leadbeater as a secretary (2 pages)
8 March 2011Appointment of Mgl Corporate Services Ltd as a director (3 pages)
8 March 2011Termination of appointment of Michael Lymath as a director (2 pages)
8 March 2011Appointment of Mgl Corporate Services Ltd as a director (3 pages)
8 March 2011Termination of appointment of Michael Lymath as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
5 February 2010Termination of appointment of Helen Whitbread as a secretary (2 pages)
5 February 2010Appointment of David Leadbeater as a secretary (3 pages)
5 February 2010Termination of appointment of Helen Whitbread as a secretary (2 pages)
5 February 2010Appointment of David Leadbeater as a secretary (3 pages)
4 February 2010Appointment of Mr. Michael Gerald Lymath as a director (3 pages)
4 February 2010Appointment of Mr. Michael Gerald Lymath as a director (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 September 2009Appointment terminated director judity griffiths (1 page)
10 September 2009Appointment terminated director judity griffiths (1 page)
26 June 2009Appointment terminated director paul manduca (1 page)
26 June 2009Appointment terminated director paul manduca (1 page)
18 May 2009Director appointed independent trustees services LIMITED (1 page)
18 May 2009Director appointed independent trustees services LIMITED (1 page)
12 May 2009Return made up to 31/03/09; full list of members (8 pages)
12 May 2009Return made up to 31/03/09; full list of members (8 pages)
19 August 2008Director's change of particulars / james burkitt / 14/08/2008 (1 page)
19 August 2008Director's change of particulars / james burkitt / 14/08/2008 (1 page)
4 July 2008Appointment terminated director nicholas watts (1 page)
4 July 2008Appointment terminated director nicholas watts (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (9 pages)
28 April 2008Return made up to 31/03/08; full list of members (9 pages)
20 September 2007New director appointed (4 pages)
20 September 2007New director appointed (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
23 April 2007Return made up to 31/03/07; full list of members (8 pages)
23 April 2007Return made up to 31/03/07; full list of members (8 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
12 May 2006Return made up to 31/03/06; full list of members (9 pages)
12 May 2006Return made up to 31/03/06; full list of members (9 pages)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
12 September 2005New director appointed (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
28 April 2005Return made up to 31/03/05; full list of members (8 pages)
28 April 2005Return made up to 31/03/05; full list of members (8 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (9 pages)
25 April 2002Return made up to 31/03/02; full list of members (9 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
26 October 2000Company name changed unigate group pension scheme tru stees LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed unigate group pension scheme tru stees LIMITED\certificate issued on 27/10/00 (2 pages)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 April 2000Return made up to 31/03/00; no change of members (8 pages)
18 April 2000Return made up to 31/03/00; no change of members (8 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 31/03/99; no change of members (10 pages)
8 April 1999Return made up to 31/03/99; no change of members (10 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
2 April 1998Return made up to 31/03/98; full list of members (11 pages)
2 April 1998Return made up to 31/03/98; full list of members (11 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
6 November 1996Full accounts made up to 31 March 1996 (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (6 pages)
4 April 1996Return made up to 31/03/96; no change of members (7 pages)
4 April 1996Return made up to 31/03/96; no change of members (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (7 pages)
5 April 1995Return made up to 31/03/95; no change of members (7 pages)
10 January 1995Full accounts made up to 31 March 1994 (5 pages)
28 April 1994Return made up to 31/03/94; full list of members (9 pages)
28 April 1994Return made up to 31/03/94; full list of members (9 pages)
31 October 1993Full accounts made up to 31 March 1993 (6 pages)
17 May 1993Return made up to 31/03/93; no change of members (7 pages)
17 May 1993Return made up to 31/03/93; no change of members (7 pages)
24 November 1992Full accounts made up to 31 March 1992 (6 pages)
12 May 1992Return made up to 26/04/92; no change of members (7 pages)
12 May 1992Return made up to 26/04/92; no change of members (7 pages)
5 March 1992Director resigned;new director appointed (2 pages)
6 February 1992Full accounts made up to 31 March 1991 (6 pages)
6 August 1991Return made up to 24/07/91; full list of members (10 pages)
6 August 1991Return made up to 24/07/91; full list of members (10 pages)
15 January 1991Full accounts made up to 31 March 1990 (7 pages)
10 September 1990Return made up to 26/07/90; full list of members (6 pages)
10 September 1990Return made up to 26/07/90; full list of members (6 pages)
8 February 1990Full accounts made up to 31 March 1989 (5 pages)
9 October 1989Return made up to 24/07/89; full list of members (6 pages)
9 October 1989Return made up to 24/07/89; full list of members (6 pages)
26 September 1989Company name changed unigate pension scheme a trustee s LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed unigate pension scheme a trustee s LIMITED\certificate issued on 27/09/89 (2 pages)
21 April 1989Full accounts made up to 31 March 1988 (6 pages)
27 September 1988Return made up to 21/07/88; full list of members (6 pages)
27 September 1988Return made up to 21/07/88; full list of members (6 pages)
8 September 1988Full accounts made up to 31 March 1987 (6 pages)
29 September 1987Return made up to 17/07/87; full list of members (7 pages)
29 September 1987Return made up to 17/07/87; full list of members (7 pages)
19 November 1986Full accounts made up to 31 March 1986 (6 pages)
23 August 1986Return made up to 01/08/86; full list of members (8 pages)
23 August 1986Return made up to 01/08/86; full list of members (8 pages)
26 September 1985Annual return made up to 02/08/85 (7 pages)
26 September 1985Annual return made up to 02/08/85 (7 pages)
12 December 1984Annual return made up to 14/09/84 (7 pages)
12 December 1984Annual return made up to 14/09/84 (7 pages)
18 April 1984New secretary appointed (1 page)
18 April 1984New secretary appointed (1 page)
1 December 1983Annual return made up to 22/09/83 (4 pages)
1 December 1983Annual return made up to 22/09/83 (4 pages)
27 November 1982Annual return made up to 17/09/82 (4 pages)
27 November 1982Annual return made up to 17/09/82 (4 pages)
17 March 1982Annual return made up to 31/12/81 (4 pages)
17 March 1982Annual return made up to 31/12/81 (4 pages)
16 October 1980Annual return made up to 01/07/80 (4 pages)
16 October 1980Annual return made up to 01/07/80 (4 pages)
15 July 1979Annual return made up to 24/07/79 (11 pages)
15 July 1979Annual return made up to 24/07/79 (11 pages)
25 July 1978Annual return made up to 11/05/78 (11 pages)
25 July 1978Annual return made up to 11/05/78 (11 pages)
31 October 1977Annual return made up to 28/10/77 (12 pages)
31 October 1977Annual return made up to 28/10/77 (12 pages)
14 September 1977Annual return made up to 31/12/76 (11 pages)
14 September 1977Annual return made up to 31/12/76 (11 pages)
4 November 1975Annual return made up to 02/10/75 (4 pages)
4 November 1975Annual return made up to 02/10/75 (4 pages)
4 August 1967Incorporation (14 pages)
4 August 1967Incorporation (14 pages)