Company NameICI Pensions Trustee Limited
Company StatusActive
Company Number02512713
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Wynne Toleman Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(9 years, 10 months after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Ian Nicholas Canham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(15 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RolePartner At Insurance Broker
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Derek Walter Welch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(19 years after company formation)
Appointment Duration14 years, 9 months
RolePart-Time Business Consultant
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMrs Susan Anne McMahon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(19 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Francis George Rose
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameDr Michael Thomas Owtram
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(26 years, 9 months after company formation)
Appointment Duration7 years
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameDr Susan Kinnaird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(26 years, 9 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor, 36 - 38 Botolph Lane 5th Floor
36 - 38 Botolph Lane
London
EC3R 8DE
Director NameMr Christopher James Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(27 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RolePension Fund Trustee Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 36-38 Botolph Lane
London
EC3R 8DE
Director NameThe Law Debenture Trust Corporation Plc (Corporation)
StatusCurrent
Appointed18 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
Correspondence Address100 Bishopsgate
8th Floor
London
EC2N 4AG
Secretary NamePensions Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 July 2008(18 years after company formation)
Appointment Duration15 years, 10 months
Correspondence Address5th Floor 36 - 38 Botolph Lane
London
EC3R 8DE
Director NameJohn Hernaman Allen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleMeasurement & Control Group Manager
Correspondence Address17 Avondale Drive
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9SJ
Director NameSandra Bennett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 1998)
RoleSystems Analyst
Correspondence Address52 Shore Road
Stevenston
Ayrshire
KA20 3LP
Scotland
Director NameAlfred James Friston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 18 March 2010)
RolePlant Operator
Country of ResidenceEngland
Correspondence Address3rd Floor 38 Lombard Street
London
EC3V 9BS
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Director NameMr Robert Ian Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1998)
RoleInstrument Artificer
Correspondence Address53 Falcon Walk
Hilton
Yarm
Cleveland
TS15 9JB
Director NameMr Peter Nigel Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1996)
RolePersonnel Manager
Correspondence Address23 Ennismore Gardens Mews
Knightsbridge
London
SW7 1HY
Director NameMr Bernard Cyril Campbell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleEngineer
Correspondence Address8 Rosedale Crescent
Pine Hills
Guisborough
Cleveland
TS14 8HZ
Secretary NameMr Adam Erskine
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address30 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameMr Hugh Robert Arthur Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2001)
RolePensions Manager
Correspondence AddressMill View
White Roding
Essex
CM6 1RL
Director NameMr Alexander Hill Frederick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 1994)
RoleProcess Operator
Correspondence Address48 Birch Avenue
Stirling
Stirlingshire
FK8 2PN
Scotland
Director NameAdrian Paige Westwood Bromley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 April 2001)
RoleGeneral Manager
Correspondence Address88 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Secretary NameHugh Palmer Nicholson
NationalityBritish
StatusResigned
Appointed10 December 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1999)
RoleSecretary
Correspondence AddressWelltrees
Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameMr Brian Gallagher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2000)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence Address5 Pensarn Gardens
Callands
Warrington
Cheshire
WA5 9RF
Director NameBrian James Bunt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(7 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 38 Lombard Street
London
EC3V 9BS
Director NameHarry Birkner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 07 October 1999)
RoleShift Manager
Correspondence Address5 Crosby Close
Darwen
Lancashire
BB3 2JD
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
London
W11 4SL
Secretary NameNicholas John Cooke
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address25 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameMr Paul Joseph Drechsler
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2000(10 years after company formation)
Appointment Duration3 years (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ardbeg Road
North Dulwich
London
SE24 9JL
Director NameMr David John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2022)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address5th Floor, 36 - 38 Botolph Lane 5th Floor
36 - 38 Botolph Lane
London
EC3R 8DE
Director NameJohn Anthony Fionda
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2006)
RoleSenior Production Technician
Correspondence Address66 Foxgloves
Coulby Newham, Middlesbrough
Cleveland
TS8 0XA
Director NameMr Robert Coxon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleChief Executive Of Synetix
Country of ResidenceUnited Kingdom
Correspondence Address63 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EU
Secretary NameMr Charles Anthony Amos
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address38 Green Lane
Redhill
Surrey
RH1 2DF
Director NameIan Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2005)
RoleHR Director
Correspondence AddressBeech Trees
Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameJohn Henry Fitzpatrick
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(16 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 38 Lombard Street
London
EC3V 9BS

Contact

Websiteici.com

Location

Registered Address5th Floor
36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

250k at £1Law Debenture Trust Corp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

3 June 2016Delivered on: 9 June 2016
Persons entitled: Scottish Widows Limited

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 3 December 2015
Persons entitled: Prudential Retirement Income Limited

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 24 March 2015
Persons entitled: Legal and General Assurance Society Limited

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 24 March 2015
Persons entitled: Legal and General Assurance Society Limited

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 31 March 2014
Persons entitled: Prudential Retirement Income Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Director's details changed for The Law Debenture Trust Corporation Plc on 30 November 2020 (1 page)
19 January 2021Change of details for The Law Debenture Corporation Plc as a person with significant control on 30 November 2020 (2 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 April 2019Secretary's details changed for Pensions Secretariat Services Limited on 23 April 2018 (1 page)
25 March 2019Termination of appointment of David John Loose as a director on 21 March 2019 (1 page)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 June 2018Appointment of Dr Michael Owtram as a director on 1 April 2017 (2 pages)
25 June 2018Termination of appointment of Moira Lydia Rugg as a director on 2 May 2018 (1 page)
25 June 2018Appointment of Dr Susan Kinnaird as a director on 1 April 2017 (2 pages)
5 June 2018Appointment of Mr Christopher James Cook as a director on 2 May 2018 (2 pages)
24 April 2018Registered office address changed from , 3rd Floor 38 Lombard Street, London, EC3V 9BS to 5th Floor, 36 - 38 Botolph Lane 5th Floor 36 - 38 Botolph Lane London EC3R 8DE on 24 April 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Termination of appointment of John Henry Fitzpatrick as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of John Henry Fitzpatrick as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Frederick Philp Gray as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Frederick Philp Gray as a director on 30 March 2017 (1 page)
9 February 2017Appointment of Mr Derek Walter Welch as a director on 1 February 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 June 2016Registration of charge 025127130005, created on 3 June 2016 (34 pages)
9 June 2016Registration of charge 025127130005, created on 3 June 2016 (34 pages)
1 June 2016Appointment of Dr Francis George Rose as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Dr Francis George Rose as a director on 1 June 2016 (2 pages)
31 May 2016Termination of appointment of Kevin Robert January as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Kevin Robert January as a director on 31 May 2016 (1 page)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 250,000
(8 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 250,000
(8 pages)
3 December 2015Registration of charge 025127130004, created on 18 November 2015 (31 pages)
3 December 2015Registration of charge 025127130004, created on 18 November 2015 (31 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 March 2015Registration of charge 025127130003, created on 10 March 2015 (34 pages)
24 March 2015Registration of charge 025127130002, created on 10 March 2015 (35 pages)
24 March 2015Registration of charge 025127130002, created on 10 March 2015 (35 pages)
24 March 2015Registration of charge 025127130003, created on 10 March 2015 (34 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(8 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(8 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2015Statement of company's objects (2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2015Statement of company's objects (2 pages)
15 November 2014Alteration to charge 025127130001, created on 25 March 2014 (29 pages)
15 November 2014Alteration to charge 025127130001, created on 25 March 2014 (29 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(8 pages)
11 June 2014Director's details changed for Mr Derek Walter Welch on 10 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Derek Walter Welch on 10 June 2014 (2 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(8 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(8 pages)
10 June 2014Director's details changed for Mr Frederick Philp Gray on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Kevin Robert January on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Pensions Secretariat Services Limited on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr David John Gee on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Frederick Philp Gray on 10 June 2014 (2 pages)
10 June 2014Director's details changed for John Henry Fitzpatrick on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr David John Gee on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Ian Nicholas Canham on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Kevin Robert January on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Robert Wynne Toleman Turner on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Pensions Secretariat Services Limited on 10 June 2014 (1 page)
10 June 2014Director's details changed for John Henry Fitzpatrick on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Ian Nicholas Canham on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Robert Wynne Toleman Turner on 10 June 2014 (2 pages)
31 March 2014Registration of charge 025127130001 (25 pages)
31 March 2014Registration of charge 025127130001 (25 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (24 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (24 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (24 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(12 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(12 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(12 pages)
5 June 2013Appointment of Moira Lydia Rugg as a director (2 pages)
5 June 2013Appointment of Moira Lydia Rugg as a director (2 pages)
4 June 2013Termination of appointment of Brian Bunt as a director (1 page)
4 June 2013Termination of appointment of Brian Bunt as a director (1 page)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2012Memorandum and Articles of Association (27 pages)
23 March 2012Memorandum and Articles of Association (27 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
8 April 2011Resolutions
  • RES13 ‐ Sect 175 conflict interest 16/07/2009
(2 pages)
8 April 2011Resolutions
  • RES13 ‐ Sect 175 conflict interest 16/07/2009
(2 pages)
9 December 2010Appointment of Mrs Susan Anne Mcmahon as a director (2 pages)
9 December 2010Appointment of Mrs Susan Anne Mcmahon as a director (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
28 June 2010Termination of appointment of Alfred Friston as a director (1 page)
28 June 2010Termination of appointment of Alfred Friston as a director (1 page)
28 June 2010Director's details changed for The Law Debenture Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (2 pages)
28 June 2010Director's details changed for The Law Debenture Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (2 pages)
28 June 2010Director's details changed for The Law Debenture Trust Corporation Plc on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 October 2009Director's details changed for Mr Frederick Philp Gray on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dr David John Loose on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Henry Fitzpatrick on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Wynne Toleman Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Kevin Robert January on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Henry Fitzpatrick on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Frederick Philp Gray on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Brian James Bunt on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alfred James Friston on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Kevin Robert January on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dr David John Loose on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Brian James Bunt on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Wynne Toleman Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alfred James Friston on 23 October 2009 (2 pages)
27 July 2009Director appointed mr derek walter welch (2 pages)
27 July 2009Director appointed mr derek walter welch (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 June 2009Return made up to 01/06/09; full list of members (6 pages)
24 June 2009Director's change of particulars / ian canham / 09/07/2008 (1 page)
24 June 2009Director's change of particulars / ian canham / 09/07/2008 (1 page)
24 June 2009Return made up to 01/06/09; full list of members (6 pages)
24 June 2009Director's change of particulars / david gee / 09/07/2008 (1 page)
24 June 2009Director's change of particulars / david gee / 09/07/2008 (1 page)
27 March 2009Director appointed dr david loose (1 page)
27 March 2009Director appointed dr david loose (1 page)
15 December 2008Appointment terminated director timothy hampton (1 page)
15 December 2008Appointment terminated director timothy hampton (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 38 lombard street, london, EC3V 9BS (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 38 lombard street, london, EC3V 9BS (1 page)
4 August 2008Secretary appointed penisons secretariat services LIMITED (2 pages)
4 August 2008Appointment terminated director john hunter (1 page)
4 August 2008Secretary appointed penisons secretariat services LIMITED (2 pages)
4 August 2008Registered office changed on 04/08/2008 from, 26TH floor portland house bressenden place, london, SW1E 5BG, united kingdom (1 page)
4 August 2008Appointment terminated secretary charles amos (1 page)
4 August 2008Appointment terminated director john hunter (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 26TH floor portland house bressenden place, london, SW1E 5BG, united kingdom (1 page)
4 August 2008Appointment terminated secretary charles amos (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 20 manchester square, london, W1U 3AN (1 page)
26 June 2008Registered office changed on 26/06/2008 from, 20 manchester square, london, W1U 3AN (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 June 2008Return made up to 01/06/08; full list of members (6 pages)
3 June 2008Return made up to 01/06/08; full list of members (6 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
27 June 2007Return made up to 01/06/07; full list of members (4 pages)
27 June 2007Return made up to 01/06/07; full list of members (4 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
24 July 2005Return made up to 01/06/05; full list of members (10 pages)
24 July 2005Return made up to 01/06/05; full list of members (10 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
5 July 2004Return made up to 01/06/04; no change of members (9 pages)
5 July 2004Return made up to 01/06/04; no change of members (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Full accounts made up to 31 December 2002 (13 pages)
22 January 2004Full accounts made up to 31 December 2002 (13 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (10 pages)
25 June 2003Return made up to 01/06/03; full list of members (10 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
5 August 2002Return made up to 18/06/02; no change of members (11 pages)
5 August 2002Return made up to 18/06/02; no change of members (11 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
22 March 2002Registered office changed on 22/03/02 from: imperial chemical house, millbank, london, SW1P 3JF (1 page)
22 March 2002Registered office changed on 22/03/02 from: imperial chemical house, millbank, london, SW1P 3JF (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
26 July 2001Return made up to 18/06/01; full list of members (12 pages)
26 July 2001Return made up to 18/06/01; full list of members (12 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
19 July 2000Return made up to 18/06/00; full list of members (12 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 18/06/00; full list of members (12 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
30 June 1999Return made up to 18/06/99; full list of members (16 pages)
30 June 1999Return made up to 18/06/99; full list of members (16 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
4 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 June 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
17 January 1996New director appointed (3 pages)
17 January 1996New director appointed (3 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
4 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(22 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1994Memorandum and Articles of Association (26 pages)
2 February 1994Memorandum and Articles of Association (26 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
31 May 1991Memorandum and Articles of Association (63 pages)
31 May 1991Memorandum and Articles of Association (63 pages)
13 March 1991Company name changed\certificate issued on 13/03/91 (2 pages)
13 March 1991Company name changed\certificate issued on 13/03/91 (2 pages)
18 June 1990Incorporation (65 pages)
18 June 1990Incorporation (65 pages)