Company NameInvensys Pension Trustee Limited
Company StatusActive
Company Number02209425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1987(36 years, 3 months ago)
Previous NamesBTR Group Pension Trustees Limited and BTR Group Pension Trustee Limited

Business Activity

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

Directors

Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(15 years after company formation)
Appointment Duration21 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMr Peter Benjamin Vos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(25 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMr Trevor Lambeth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMr William Edward Spinney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameAndrew Jonathan Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameAlison Sara Morris
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMr Palwinder Singh Hare
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address2nd Floor 80 Victoria Street
London
SW1E 5JL
Director NameVidett Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 November 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address3rd Floor, Forbury Works, 37-43 Blagrave Street
Reading
RG1 1PZ
Director NameSusan Elizabeth Buckle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1991)
RoleCompany Pensions Administrator
Correspondence Address27 Harby Avenue
Sutton In Ashfield
Nottinghamshire
NG17 5JT
Director NameChristopher Robert Howard Bull
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1991)
RoleFinance Director
Correspondence AddressSpinners Avenue Road
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameSir Owen Green
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleChairman Btr Plc
Correspondence AddressEdgehill Succombs Hill
Warlingham
Surrey
CR6 9JG
Director NameAnn Elizabeth Hayward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1996)
RoleProcess Controller
Correspondence Address12 Wellthorne Avenue
Penistone
Sheffield
South Yorkshire
S30 6GH
Director NameMr John Davenport
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleMaintenance Fitter
Country of ResidenceUnited Kingdom
Correspondence Address7 Springfield Crescent
Bedworth
Warwickshire
CV12 8NX
Director NameMr Peter Harold De Ath
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1993)
RoleAdministration Controller Property Works Engineer
Correspondence Address2 Willow Close
Bedworth
Nuneaton
Warwickshire
CV12 8BE
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameHarold Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1997)
RoleFitter
Correspondence Address29 Cambridge Street
Stockport
Cheshire
SK2 6PY
Director NameElwyn Owen Morris Eilledge
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressWhitethorn House Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameIan Robert Fyfe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(8 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameDavid John Bunn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2000)
RoleRail & Marine Tester
Correspondence Address137 Ainsdale Road
Western Park
Leicester
Leicestershire
LE3 0UE
Director NameDr Christopher Robert Burns
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address66 Fairmile Lane
Doonside
Cobham
Surrey
KT11 2DE
Director NameMr Paul William Edge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2002)
RoleVolume Assembly
Correspondence Address47 Belmont Avenue
Denton
Manchester
Lancashire
M34 3QB
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRegina Mary Hitchery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityUsa/Irish
StatusResigned
Appointed30 November 2000(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2005)
RoleSenior Vp & Director Of Human
Correspondence Address214 Beechcroft Road
London
SW17 7DP
Director NameMr Anthony George Gajadharsingh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ashmill Street
London
NW1 6RA
Director NameMr Geoffrey Charles John Campion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 High Street
Manton
Marlborough
Wiltshire
SN8 4HH
Director NameMr Martin John Barker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Keith Frederick Ireland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleSales Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Braes Mead
South Nutfield
Surrey
RH1 4JR
Director NameMs Eleanor Katherine Ager
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(19 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameAnthony Gordon Ferris
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 November 2018)
RoleRetired Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameGeoffrey Robert Gayfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Nigel Casson-Moss
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(22 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2022)
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameDavid Nathan Blackwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL

Contact

Telephone020 30110147
Telephone regionLondon

Location

Registered Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£17,817,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

22 January 2021Full accounts made up to 31 March 2020 (20 pages)
5 November 2020Appointment of Andrew Jonathan Smith as a director on 1 November 2020 (2 pages)
24 September 2020Appointment of Mr Kevin Charles Smith as a director on 24 September 2020 (2 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 May 2020Memorandum and Articles of Association (19 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2020Memorandum and Articles of Association (20 pages)
9 January 2020Termination of appointment of Ian Robert Fyfe as a director on 1 January 2020 (1 page)
9 December 2019Full accounts made up to 31 March 2019 (20 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 December 2018Appointment of Mr William Edward Spinney as a director on 6 December 2018 (2 pages)
21 November 2018Termination of appointment of Eleanor Katherine Ager as a director on 31 October 2018 (1 page)
21 November 2018Appointment of 20-20 Trustee Services Limited as a director on 1 November 2018 (2 pages)
21 November 2018Termination of appointment of Anthony Gordon Ferris as a director on 8 November 2018 (1 page)
21 November 2018Appointment of Mr. Trevor Lambeth as a director on 1 November 2018 (2 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (10 pages)
19 July 2018Director's details changed for Ms Eleanor Katherine Lowe on 1 October 2015 (2 pages)
13 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Stephen Charles Mcdonnell as a director on 5 October 2016 (1 page)
27 April 2018Termination of appointment of Geoffrey Charles John Campion as a director on 18 April 2018 (1 page)
15 January 2018Micro company accounts made up to 31 March 2017 (9 pages)
11 July 2017Notification of Invensys Secretaries Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Invensys Secretaries Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 March 2016 (9 pages)
9 November 2016Full accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 7 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 7 June 2016 no member list (6 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
12 November 2015Full accounts made up to 31 March 2015 (9 pages)
29 June 2015Annual return made up to 7 June 2015 no member list (6 pages)
29 June 2015Annual return made up to 7 June 2015 no member list (6 pages)
29 June 2015Annual return made up to 7 June 2015 no member list (6 pages)
1 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
1 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
11 March 2015Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 11 March 2015 (1 page)
31 October 2014Full accounts made up to 31 March 2014 (9 pages)
31 October 2014Full accounts made up to 31 March 2014 (9 pages)
4 July 2014Annual return made up to 7 June 2014 no member list (6 pages)
4 July 2014Annual return made up to 7 June 2014 no member list (6 pages)
4 July 2014Annual return made up to 7 June 2014 no member list (6 pages)
8 May 2014Appointment of David Nathan Blackwell as a director (2 pages)
8 May 2014Appointment of David Nathan Blackwell as a director (2 pages)
28 October 2013Full accounts made up to 31 March 2013 (9 pages)
28 October 2013Full accounts made up to 31 March 2013 (9 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2013Annual return made up to 7 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 7 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 7 June 2013 no member list (6 pages)
9 May 2013Termination of appointment of Geoffrey Gayfer as a director (1 page)
9 May 2013Termination of appointment of Geoffrey Gayfer as a director (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 April 2013Statement of company's objects (2 pages)
19 February 2013Appointment of Mr Geoffrey Charles John Campion as a director (2 pages)
19 February 2013Appointment of Mr Peter Benjamin Vos as a director (2 pages)
19 February 2013Appointment of Mr Geoffrey Charles John Campion as a director (2 pages)
19 February 2013Appointment of Mr Peter Benjamin Vos as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (9 pages)
23 November 2012Full accounts made up to 31 March 2012 (9 pages)
13 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
13 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
13 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
16 May 2012Termination of appointment of Martin Barker as a director (1 page)
16 May 2012Termination of appointment of Martin Barker as a director (1 page)
3 November 2011Appointment of Mr Nigel Casson-Moss as a director (2 pages)
3 November 2011Appointment of Mr Nigel Casson-Moss as a director (2 pages)
2 November 2011Termination of appointment of Russell Walker as a director (1 page)
2 November 2011Termination of appointment of Russell Walker as a director (1 page)
2 November 2011Director's details changed for Ms Eleanor Katherine Whitfield on 20 August 2011 (2 pages)
2 November 2011Director's details changed for Ms Eleanor Katherine Whitfield on 20 August 2011 (2 pages)
15 August 2011Full accounts made up to 31 March 2011 (9 pages)
15 August 2011Full accounts made up to 31 March 2011 (9 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 13 January 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
5 January 2011Full accounts made up to 31 March 2010 (9 pages)
10 June 2010Annual return made up to 7 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 7 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 7 June 2010 no member list (6 pages)
9 June 2010Director's details changed for Geoffrey Robert Gayfer on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Stephen Charles Mcdonnell on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ian Robert Fyfe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Stephen Charles Mcdonnell on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Russell Guy Walker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Geoffrey Robert Gayfer on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Geoffrey Robert Gayfer on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ian Robert Fyfe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Anthony Gordon Ferris on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Anthony Gordon Ferris on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Stephen Charles Mcdonnell on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ian Robert Fyfe on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Martin John Barker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Russell Guy Walker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Anthony Gordon Ferris on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Martin John Barker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kathleen Anne O'donovan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Martin John Barker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Russell Guy Walker on 1 October 2009 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ Section 175 ca 2006 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2010Resolutions
  • RES13 ‐ Section 175 ca 2006 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 November 2009Full accounts made up to 31 March 2009 (9 pages)
12 November 2009Full accounts made up to 31 March 2009 (9 pages)
23 June 2009Annual return made up to 07/06/09 (4 pages)
23 June 2009Annual return made up to 07/06/09 (4 pages)
13 January 2009Full accounts made up to 31 March 2008 (9 pages)
13 January 2009Full accounts made up to 31 March 2008 (9 pages)
12 December 2008Appointment terminate, director and secretary anthony george gajadharsingh logged form (1 page)
12 December 2008Appointment terminated director anthony gajadharsingh (1 page)
12 December 2008Appointment terminate, director and secretary anthony george gajadharsingh logged form (1 page)
12 December 2008Appointment terminated director anthony gajadharsingh (1 page)
27 June 2008Annual return made up to 07/06/08 (5 pages)
27 June 2008Annual return made up to 07/06/08 (5 pages)
7 May 2008Director appointed geoffrey robert gayfer (2 pages)
7 May 2008Director appointed geoffrey robert gayfer (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
21 October 2007Full accounts made up to 31 March 2007 (9 pages)
21 October 2007Full accounts made up to 31 March 2007 (9 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2007Annual return made up to 07/06/07 (3 pages)
9 July 2007Annual return made up to 07/06/07 (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Annual return made up to 07/06/06 (3 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Annual return made up to 07/06/06 (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
9 July 2005Annual return made up to 07/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 July 2005Annual return made up to 07/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (9 pages)
26 October 2004Full accounts made up to 31 March 2004 (9 pages)
14 July 2004Annual return made up to 07/06/04 (10 pages)
14 July 2004Annual return made up to 07/06/04 (10 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
17 January 2004Full accounts made up to 31 March 2003 (9 pages)
17 January 2004Full accounts made up to 31 March 2003 (9 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2003Annual return made up to 07/06/03 (9 pages)
1 July 2003Annual return made up to 07/06/03 (9 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Annual return made up to 07/06/02 (10 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Annual return made up to 07/06/02 (10 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (8 pages)
18 January 2002Full accounts made up to 31 March 2001 (8 pages)
6 July 2001Annual return made up to 07/06/01 (10 pages)
6 July 2001Annual return made up to 07/06/01 (10 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
5 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 April 2000Company name changed btr group pension trustee limite d\certificate issued on 06/04/00 (2 pages)
6 April 2000Company name changed btr group pension trustee limite d\certificate issued on 06/04/00 (2 pages)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
13 August 1999Annual return made up to 07/06/99 (11 pages)
13 August 1999Annual return made up to 07/06/99 (11 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
31 July 1998Annual return made up to 07/06/98 (11 pages)
31 July 1998New director appointed (12 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Annual return made up to 07/06/98 (11 pages)
31 July 1998New director appointed (12 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
7 July 1997Annual return made up to 07/06/97 (14 pages)
7 July 1997Annual return made up to 07/06/97 (14 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Annual return made up to 07/06/96 (13 pages)
26 June 1996Annual return made up to 07/06/96 (13 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
6 June 1996Memorandum and Articles of Association (18 pages)
6 June 1996Memorandum and Articles of Association (18 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Registered office changed on 15/01/96 from: maybrook house grainger street newcastle upon tyne NE99 1TG (1 page)
15 January 1996Registered office changed on 15/01/96 from: maybrook house grainger street newcastle upon tyne NE99 1TG (1 page)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
3 July 1995Annual return made up to 07/06/95 (150 pages)
3 July 1995Annual return made up to 07/06/95 (150 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
5 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
17 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
17 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
4 September 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
4 September 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
5 December 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
5 December 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
18 October 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
18 October 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 May 1990Memorandum and Articles of Association (18 pages)
10 May 1990Memorandum and Articles of Association (18 pages)
21 November 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
21 November 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
27 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (21 pages)
27 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (21 pages)
1 February 1988Company name changed btr group pension trustees limit ed\certificate issued on 02/02/88 (2 pages)
1 February 1988Company name changed btr group pension trustees limit ed\certificate issued on 02/02/88 (2 pages)
30 December 1987Incorporation (15 pages)
30 December 1987Incorporation (15 pages)