London
EC2M 2AT
Director Name | Ms Alison Sarah Burns |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Gary Thomas Towse |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Michael David Thomas Craston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Richard Andrew Murray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Michael Joseph Cash |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(34 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mrs Fatima Hassan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Ms Maura Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(35 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Railpen Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | John Anthony Horton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1993) |
Role | Accountant |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Secretary Name | Thomas Michael Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 59 Castleton Avenue Wembley Middlesex HA9 7QE |
Director Name | Michael Goy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westerton Heights Westerton Bishop Auckland County Durham DL14 8DT |
Director Name | Malcolm James Gray |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2004) |
Role | Finance Director |
Correspondence Address | 15 Paterson Drive Woodhouse Eaves Loughborough Leicestershire LE12 8RL |
Director Name | David Harry Adams |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanbury Avenue Watford Hertfordshire WD17 3HW |
Secretary Name | Susan Buddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 1994) |
Role | Chartered Secretary |
Correspondence Address | Flat 6 126 Aldenham Road Bushey Watford Hertfordshire WD2 2ET |
Director Name | Susan Adeane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 9 Bucks Avenue Watford Hertfordshire WD19 4AR |
Secretary Name | Mr David Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 February 2008) |
Role | Scheme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Parade Chester Le Street County Durham DH3 3LR |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Stephen Charles Kairis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 25 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Mr Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Susan Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | Stooperdale Offices Brinkburn Road Darlington DL3 6EH |
Director Name | Mr John David Chilman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2014) |
Role | Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Charles Richard Browne Goldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Robert John Branagh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Veronica Warner |
---|---|
Status | Resigned |
Appointed | 03 May 2012(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mrs Jenifer Anne Goodchild |
---|---|
Status | Resigned |
Appointed | 10 October 2013(24 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Lisa Melanie Sunner |
---|---|
Status | Resigned |
Appointed | 08 May 2014(25 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr John Connor Hamilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Pensions & Benefits Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Christopher Thomas Hannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(27 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Julian Christopher Cripps |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Richard Edward Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | David Edward Gott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2020) |
Role | Signal Man |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2024) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Peter James Holden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(31 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Gerard Doherty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mrs Christine Susan Kernoghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2022) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Website | rpmi.co.uk |
---|---|
Telephone | 07 456000000 |
Telephone region | Mobile |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Railways Pension Trustee Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,053,000 |
Net Worth | £5,054,000 |
Cash | £4,727,000 |
Current Liabilities | £9,979,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
8 January 2024 | Termination of appointment of Stuart Blackett as a director on 8 January 2024 (1 page) |
---|---|
8 January 2024 | Termination of appointment of Maura Sullivan as a director on 31 December 2023 (1 page) |
2 January 2024 | Appointment of Mrs Fatima Hassan as a director on 1 January 2024 (2 pages) |
2 January 2024 | Termination of appointment of Richard Edward Jones as a director on 31 December 2023 (1 page) |
26 September 2023 | Appointment of Mr Michael Joseph Cash as a director on 14 September 2023 (2 pages) |
1 August 2023 | Termination of appointment of Gerard Doherty as a director on 1 August 2023 (1 page) |
30 June 2023 | Full accounts made up to 31 December 2022 (40 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 September 2022 | Appointment of Mr Richard Andrew Murray as a director on 15 September 2022 (2 pages) |
7 July 2022 | Termination of appointment of Christine Susan Kernoghan as a director on 6 July 2022 (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (37 pages) |
27 May 2022 | Termination of appointment of Lisa Melanie Sunner as a secretary on 26 May 2022 (1 page) |
27 May 2022 | Appointment of Railpen Corporate Secretary Limited as a secretary on 26 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Ms Maura Sullivan as a director on 1 April 2022 (2 pages) |
24 September 2021 | Company name changed rpmi LIMITED\certificate issued on 24/09/21
|
21 July 2021 | Appointment of Mr Michael David Thomas Craston as a director on 1 July 2021 (2 pages) |
15 July 2021 | Appointment of Gary Thomas Towse as a director on 1 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Peter James Holden as a director on 1 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Chandrasekhar Ramamurthy as a director on 1 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Paul Andrew Sturgess as a director on 1 July 2021 (1 page) |
30 June 2021 | Full accounts made up to 31 December 2020 (36 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Chandrasekhar Ramamurthy on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr. Peter James Holden on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page) |
11 January 2021 | Appointment of Mrs Christine Susan Kernoghan as a director on 1 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Christopher Thomas Hannon as a director on 1 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Michelle Anne Ostermann as a director on 1 January 2021 (1 page) |
3 November 2020 | Appointment of Ms Alison Sarah Burns as a director on 1 November 2020 (2 pages) |
4 August 2020 | Termination of appointment of David Edward Gott as a director on 4 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Gerard Doherty as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr. Peter James Holden as a director on 1 August 2020 (2 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Gary Thomas Towse as a director on 1 June 2020 (1 page) |
15 October 2019 | Resolutions
|
5 September 2019 | Appointment of Ms Michelle Anne Ostermann as a director on 4 September 2019 (2 pages) |
5 September 2019 | Appointment of Mr Stuart Blackett as a director on 4 September 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 July 2019 | Termination of appointment of David Maddison as a director on 30 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Julian Christopher Cripps as a director on 30 June 2019 (1 page) |
11 June 2019 | Appointment of Mr John David Chilman as a director on 10 June 2019 (2 pages) |
24 May 2019 | Second filing for the appointment of Julian Christopher Cripps as a director (6 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
28 February 2019 | Termination of appointment of Philip Craig Willcock as a director on 28 February 2019 (1 page) |
18 January 2019 | Director's details changed for Christopher Thomas Hannon on 18 January 2019 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr Richard Edward Jones on 1 March 2018 (2 pages) |
1 February 2018 | Appointment of Mr Philip Craig Willcock as a director on 1 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Paul Andrew Sturgess as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Paul Andrew Sturgess as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page) |
9 October 2017 | Director's details changed for Mr David Maddison on 25 August 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Maddison on 25 August 2017 (2 pages) |
4 August 2017 | Appointment of David Edward Gott as a director on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of David Tyson as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of David Tyson as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of David Edward Gott as a director on 4 August 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr Cripps, Julian as a director on 1 January 2017
|
11 January 2017 | Appointment of Mr Cripps, Julian as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Richard Edward Jones as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Richard Edward Jones as a director on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of John Connor Hamilton as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Simon Paul Richards as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of John Connor Hamilton as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Simon Paul Richards as a director on 31 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 January 2016 | Appointment of Christopher Thomas Hannon as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Charles Richard Browne Goldson as a director on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Christopher Thomas Hannon as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Charles Richard Browne Goldson as a director on 31 December 2015 (1 page) |
6 July 2015 | Termination of appointment of Cyril Francis Johnson as a director on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Cyril Francis Johnson as a director on 3 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Simon Paul Richards as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Cyril Francis Johnson as a director on 3 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Simon Paul Richards as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Simon Paul Richards as a director on 1 July 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 June 2014 | Appointment of John Hamilton as a director (2 pages) |
9 June 2014 | Appointment of John Hamilton as a director (2 pages) |
9 June 2014 | Termination of appointment of John Chilman as a director (1 page) |
9 June 2014 | Termination of appointment of John Chilman as a director (1 page) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Termination of appointment of Jenifer Goodchild as a secretary (1 page) |
12 May 2014 | Termination of appointment of Jenifer Goodchild as a secretary (1 page) |
12 May 2014 | Appointment of Lisa Melanie Sunner as a secretary (2 pages) |
12 May 2014 | Appointment of Lisa Melanie Sunner as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director (2 pages) |
13 March 2014 | Appointment of Mr Chandrasekhar Babloo Ramamurthy as a director (2 pages) |
11 October 2013 | Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page) |
11 October 2013 | Appointment of Mrs Jenifer Anne Goodchild as a secretary (1 page) |
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
12 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
29 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Termination of appointment of Robert Branagh as a director (1 page) |
16 April 2013 | Termination of appointment of Robert Branagh as a director (1 page) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
6 August 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 6 August 2012 (1 page) |
19 June 2012 | Appointment of Mr David Matthew Teasdale as a director (2 pages) |
19 June 2012 | Appointment of Mr David Matthew Teasdale as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
4 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Susan Fairclough as a secretary (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Susan Adeane on 1 August 2011 (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for John David Chilman on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John David Chilman on 20 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Richard Browne Goldson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Richard Browne Goldson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gary Thomas Towse on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Tyson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gary Thomas Towse on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gary Thomas Towse on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Tyson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Tyson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Richard Browne Goldson on 8 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John David Chilman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John David Chilman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John David Chilman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Branagh on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Branagh on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Branagh on 4 February 2010 (2 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Memorandum and Articles of Association (26 pages) |
21 January 2010 | Memorandum and Articles of Association (26 pages) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Susan Adeane on 15 December 2009 (1 page) |
13 October 2009 | Appointment of Robert Branagh as a director (2 pages) |
13 October 2009 | Appointment of Robert Branagh as a director (2 pages) |
7 August 2009 | Director appointed david tyson (2 pages) |
7 August 2009 | Director appointed david tyson (2 pages) |
6 August 2009 | Director appointed john david chilman (2 pages) |
6 August 2009 | Director appointed gary thomas towse (2 pages) |
6 August 2009 | Director appointed gary thomas towse (2 pages) |
6 August 2009 | Director appointed john david chilman (2 pages) |
5 August 2009 | Director appointed charles richard browne goldson (2 pages) |
5 August 2009 | Director appointed charles richard browne goldson (2 pages) |
4 August 2009 | Appointment terminated director susan adeane (1 page) |
4 August 2009 | Appointment terminated director susan adeane (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
7 October 2008 | Appointment terminated director michael goy (1 page) |
7 October 2008 | Appointment terminated director michael goy (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Auditor's resignation (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
21 September 2007 | Memorandum and Articles of Association (11 pages) |
21 September 2007 | Memorandum and Articles of Association (11 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 August 2007 | Company name changed railway pensions management limi ted\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed railway pensions management limi ted\certificate issued on 01/08/07 (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
8 June 2007 | Ad 05/06/07-05/06/07 £ si [email protected]=2 £ ic 100/102 (1 page) |
8 June 2007 | Ad 05/06/07-05/06/07 £ si [email protected]=2 £ ic 100/102 (1 page) |
8 June 2007 | £ nc 100/200 05/06/07 (2 pages) |
8 June 2007 | £ nc 100/200 05/06/07 (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (16 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (16 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
19 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
22 August 2002 | Auditor's resignation (1 page) |
22 August 2002 | Auditor's resignation (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (14 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (14 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
30 August 2000 | Memorandum and Articles of Association (4 pages) |
30 August 2000 | Memorandum and Articles of Association (4 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
31 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 1999 | Return made up to 14/05/99; no change of members (12 pages) |
12 May 1999 | Return made up to 14/05/99; no change of members (12 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members
|
21 May 1998 | Return made up to 14/05/98; no change of members
|
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Return made up to 14/05/97; full list of members (13 pages) |
19 June 1997 | Return made up to 14/05/97; full list of members (13 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
25 June 1996 | Return made up to 14/05/96; no change of members (10 pages) |
25 June 1996 | Return made up to 14/05/96; no change of members (10 pages) |
28 January 1996 | Director's particulars changed (1 page) |
28 January 1996 | Director's particulars changed (1 page) |
4 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members
|
18 May 1995 | Return made up to 14/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
7 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
7 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
30 November 1993 | Company name changed pensions management LIMITED\certificate issued on 01/12/93 (2 pages) |
30 November 1993 | Company name changed pensions management LIMITED\certificate issued on 01/12/93 (2 pages) |
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
10 November 1988 | Incorporation (16 pages) |
10 November 1988 | Incorporation (16 pages) |