Company NameGartmore Pension Trustees Limited
Company StatusDissolved
Company Number00962251
CategoryPrivate Limited Company
Incorporation Date18 September 1969(54 years, 7 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)
Previous NameGartmore Pension Fund Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2015)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 February 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2015)
Correspondence Address201 Bishopsgate
London
EC2M 2AE
Director NameJosephine Durrant
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RolePersonal Assistant
Correspondence Address20 Hazledene Road
London
W4 3JB
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1993)
RolePersonnel Executive
Correspondence AddressNetherhall 47 West Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DR
Secretary NamePaul Ebling
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilcorral Close
Epsom
Surrey
KT17 4HX
Director NameLois Yvette McLean
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1998)
RolePersonnel Manager
Correspondence Address6 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BQ
Director NameBrian O'Neill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 1999)
RoleFund Manager
Correspondence Address96 March Court
Warwick Drive
London
SW15 6LD
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 July 1994(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1996)
RoleSecretary
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameGlenda Irene Blackshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleAdminstration Manager
Correspondence Address6 Middleton Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5WE
Secretary NameLucy Dominica Lynch
NationalityBritish
StatusResigned
Appointed03 March 1995(25 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence Address39 Ashness Road
London
SW11 6RY
Director NameMichael Peter Gostick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1999)
RolePersonnel Director
Correspondence Address22 Eversley Park Road
Winchmore Hill
London
N21 1JU
Director NameGareth Mervyn Owens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2005)
RoleHead Of Human Resources
Correspondence AddressFair Oaks
Higher Drive
East Horsley
Surrey
KT24 6SH
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed22 November 2000(31 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence Address6 Wentworth Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameMark Benfold
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2003)
RoleFund Manager
Correspondence Address13 Springhill Road
Saffron Walden
Essex
CB11 4AH
Director NameMr Graham Francis Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2005)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressLinn Hey
London Road
Dunton Green
Kent
TN13 2TJ
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed03 September 2001(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NamePhilip Richard Ehrmann
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(32 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2006)
RoleInvestment Manager
Correspondence AddressArgosy Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BL
Secretary NameMr Dean Leonard Clarke
NationalityBritish
StatusResigned
Appointed12 March 2002(32 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Rochester Avenue
Rochester
Kent
ME1 2DS
Director NameStephen John Creak
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(35 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2009)
RoleIT Support
Correspondence Address5 Turners Gardens
Sevenoaks
Kent
TN13 1QE
Director NameLeslie Allan Aitkenhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(35 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameLiam Raymond Pagliaro
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(36 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 March 2008)
RoleHead Of Equity Research
Correspondence Address73 Brushfield Street
Spitalfields
London
E1 6AA
Director NameMr David Antony Francis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2011)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Secretary NameMrs Andrea Natalie Davidson-Ndukwe
NationalityBritish
StatusResigned
Appointed03 October 2007(38 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePaul Geoffrey Copplestone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(39 years after company formation)
Appointment Duration3 years (resigned 17 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameChristopher Dowd Palmer
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Benjamin William James Gadd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2014)
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameRoderick Harman
NationalityBritish
StatusResigned
Appointed31 July 2011(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressThe Harmony Hive Station Road
Rotherfield
East Sussex
TN6 3HT
Director NamePaul Geoffrey Copplestone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Julian Alexander Eustace
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(42 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

99 at £1Gartmore Investment Management LTD
99.00%
Ordinary
1 at £1Gartmore Securities LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
13 August 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 (2 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Declaration of solvency (3 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 February 2014Termination of appointment of Benjamin Gadd as a director (2 pages)
26 February 2014Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (2 pages)
26 February 2014Appointment of Richard Mcnamara as a director (3 pages)
26 February 2014Appointment of Martin Robert Skinner as a director (3 pages)
26 February 2014Termination of appointment of Christopher Palmer as a director (2 pages)
26 February 2014Termination of appointment of Andrew Boorman as a director (2 pages)
26 February 2014Termination of appointment of Roderick Harman as a secretary (2 pages)
26 February 2014Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
26 February 2014Termination of appointment of Paul Copplestone as a director (2 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(16 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Appointment of Mr Andrew John Boorman as a director (3 pages)
8 November 2012Termination of appointment of Julian Eustace as a director (2 pages)
12 October 2012Director's details changed for Christopher Palmer on 14 September 2012 (3 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (16 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 December 2011Appointment of Paul Geoffrey Copplestone as a director (3 pages)
30 December 2011Appointment of Julian Alexander Eustace as a director (3 pages)
7 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
6 October 2011Termination of appointment of Paul Copplestone as a director (2 pages)
25 August 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 25 August 2011 (2 pages)
25 August 2011Appointment of Roderick Harman as a secretary (3 pages)
25 August 2011Termination of appointment of Andrea Davidson as a secretary (2 pages)
25 August 2011Appointment of Mr Benjamin William James Gadd as a director (3 pages)
25 August 2011Termination of appointment of Leslie Aitkenhead as a director (2 pages)
25 August 2011Termination of appointment of David Francis as a director (2 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 January 2011Termination of appointment of Andrew Russell as a director (2 pages)
12 January 2011Termination of appointment of Martin Phipps as a director (2 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Leslie Allan Aitkenhead on 15 September 2010 (2 pages)
28 September 2010Director's details changed for Paul Geoffrey Copplestone on 15 September 2010 (2 pages)
28 September 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 15 September 2010 (2 pages)
28 September 2010Secretary's details changed for Andrea Natalie Davidson on 15 September 2010 (1 page)
28 September 2010Director's details changed for Andrew Stewart Russell on 15 September 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Appointment of Christopher Palmer as a director (3 pages)
6 April 2010Appointment of Martin John Phipps as a director (3 pages)
9 December 2009Director's details changed for David Antony Francis on 25 November 2009 (3 pages)
9 November 2009Termination of appointment of Stephen Creak as a director (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
24 September 2009Appointment terminated director simon surtees (1 page)
10 July 2009Director's change of particulars / david francis / 01/07/2009 (1 page)
14 May 2009Director's change of particulars / david francis / 01/08/2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
22 September 2008Return made up to 15/09/08; full list of members (5 pages)
22 September 2008Director appointed paul geoffrey copplestone (2 pages)
30 April 2008Director appointed andrew stewart russell (2 pages)
30 April 2008Appointment terminated director james tennant (1 page)
19 March 2008Appointment terminated director liam pagliaro (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Return made up to 15/09/07; full list of members (8 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2006Return made up to 15/09/06; full list of members (9 pages)
6 July 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
25 January 2006Return made up to 15/09/05; full list of members (8 pages)
3 January 2006Director resigned (1 page)
17 November 2005Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 October 2004Return made up to 15/09/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 October 2003Director resigned (1 page)
15 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2003Secretary's particulars changed (1 page)
10 February 2003Secretary resigned (1 page)
15 January 2003Director's particulars changed (1 page)
9 January 2003Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 April 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
15 October 2001Return made up to 15/09/01; full list of members (8 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
22 November 2000Company name changed gartmore pension fund trustees l imited\certificate issued on 22/11/00 (2 pages)
12 October 2000Location of register of members (1 page)
12 October 2000Return made up to 15/09/00; full list of members (5 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page)
29 September 1999Return made up to 15/09/99; no change of members (9 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 15/09/98; no change of members (8 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1997Return made up to 15/09/97; full list of members (8 pages)
9 October 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 April 1997Director resigned (1 page)
3 March 1997Location of register of members (1 page)
30 September 1996Return made up to 15/09/96; full list of members (9 pages)
18 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Director resigned (2 pages)
9 October 1995Return made up to 15/09/95; no change of members (16 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995New director appointed (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (24 pages)
23 March 1995New director appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
27 October 1993Memorandum and Articles of Association (18 pages)
18 September 1969Certificate of incorporation (1 page)