Company NameCharles Russell Speechlys Pension Trustees Limited
Company StatusDissolved
Company Number02454337
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Anthony Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 09 June 2003)
RoleSolicitor
Correspondence AddressExfinco House
Sanford Street
Swindon
Wiltshire
SN1 1QQ
Director NameMr Jonathan Hart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleSolicitor
Correspondence AddressExfinco House
Sanford Street
Swindon
Wilts
SN1 1QQ
Director NameMr Jeremy Holt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleSolicitor
Correspondence AddressExfinco House
Sanford Street
Swindon
Wiltshire
SN1 1QQ
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleSolicitor
Correspondence AddressExfinco House
Sanford Street
Swindon
Wiltshire
SN1 1QQ
Director NameCllr Graham Gray Chrystie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlmora Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMr David James Shore Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr George Lindsay Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Harold Berry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Harold Berry
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSusan Jane Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1998)
RoleSolicitor
Correspondence Address17 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameNorman Harold Starritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(13 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2019)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Page
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Wright Whitehead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(27 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon Ridpath
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
Correspondence AddressSecond Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ

Contact

Websitecharlesrussell.co.uk

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Russell Speechlys LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 May 2020Termination of appointment of George Lindsay Duncan as a director on 30 April 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 December 2019Termination of appointment of Norman Harold Starritt as a director on 31 October 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 June 2018Appointment of Simon Ridpath as a director on 1 May 2018 (2 pages)
30 May 2018Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page)
19 May 2018Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(9 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(9 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(9 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed charles russell pension trustees LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed charles russell pension trustees LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(9 pages)
8 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
8 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
8 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
8 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
6 November 2013Termination of appointment of John Scott as a director (1 page)
6 November 2013Termination of appointment of John Scott as a director (1 page)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 July 2011Appointment of John Michael Elsworth Scott as a director (3 pages)
8 July 2011Appointment of John Michael Elsworth Scott as a director (3 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 September 2009Director's change of particulars / david green / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / david green / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / david berry / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / george duncan / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / george duncan / 09/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / david berry / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
7 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
20 June 2003Return made up to 31/12/02; full list of members (6 pages)
20 June 2003Return made up to 31/12/02; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 31/12/96; full list of members (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 October 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1989Incorporation (26 pages)
20 December 1989Incorporation (26 pages)