Company NameRoyal Mail Pensions Trustees Limited
Company StatusActive
Company Number03248664
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameLionel Stephen Sampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleUnion Official
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NamePaul Anthony Kennedy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCwu Divisional Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NamePhilip Browne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(12 years after company formation)
Appointment Duration15 years, 7 months
RoleOperational Postal Grade
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Paul Michael Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMs Joanna Josephine Matthews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(16 years after company formation)
Appointment Duration11 years, 7 months
RoleProfessional Pensions Trustee
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Secretary NameMr Richard Owen Law-Deeks
StatusCurrent
Appointed01 February 2018(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMrs Karen Elizabeth McKay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(26 years after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Gary Sassoon-Hales
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleUnite/Cma National Committee Chair
Country of ResidenceWales
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 March 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address100 Fifth Floor
Wood Street
London
EC2V 7EX
Director NameLord  Clarke
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 April 1997)
RolePt Consultant
Correspondence Address83 Orchard Drive
Park Street
St Albans
Hertfordshire
AL2 2QH
Director NameRichard Charles Close
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 06 April 2000)
RolePost Office Board Member
Correspondence AddressLittle Stanyard 94 Potters Lane
Send
Woking
Surrey
GU23 7AL
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RolePost Office Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameAnthony Michael Ferns
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2005)
RoleRetired Po Executive
Correspondence Address14 Sedgemoor Close
Chesterfield
Derbyshire
S40 4QD
Director NameWilliam Flaherty
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleRetired
Correspondence Address139 Earlshall Road
Eltham Park
London
SE9 1PJ
Director NameRoy John Chapman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address9 Chislehurst Road
Bickley
Kent
BR1 2NN
Director NameBrian Arthur Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Belsize Park Gardens
Belsize Park
London
NW3 4LB
Director NameDavid MacDonald Simpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address27 Succoth Park
Edinburgh
Midlothian
EH12 6BX
Scotland
Director NameKevin Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2008)
RoleRetired Union Official
Correspondence Address1 Mayflower Avenue
Penwortham
Preston
Lancashire
PR1 0LJ
Director NameMr Philip Edward Sellers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarrimba 31 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Gerard Patrick Degaute
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameDerek George Hodgson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(7 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2006)
RoleRetired Trade Union Official
Correspondence Address3 Walnut Close
Epsom
Surrey
KT18 5JL
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 30 June 2004)
RoleActuary & Company Director
Correspondence Address23 St Marys Street
Stamford
Lincs
PE9 2DG
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameMr Alan John Munro Barrie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Aberdeen Park
Highbury
London
N5 2BA
Director NameMrs Catherine Hoseason Churchard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameGraeme Cunningham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 March 2023)
RolePostal Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameGeoffrey Max Lindey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameJane Newell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 68 Vincent Square
Westminster
London
SW1P 2NU
Director NameMs Alwen Lyons
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2012)
RoleRoyal Mail Director
Country of ResidenceEngland
Correspondence AddressBn14
Director NameGordon Mackay Bagot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2006)
RoleActuary
Correspondence Address5 Back Dean
Ravelston Terrace
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameMartin David Gafsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Drive
London
N2 9NY
Secretary NameMr Chris Hogg
StatusResigned
Appointed01 June 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2018)
RoleCompany Director
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameSusannah Parden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2020)
RoleInternal Audit And Risk
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Matthew Ian Pearson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2022)
RoleAccountant Aca
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteroyalmail.com

Location

Registered Address11 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,068,375
Net Worth£100
Cash£134,849
Current Liabilities£3,148,735

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

29 May 2014Delivered on: 19 June 2014
Persons entitled: Bis (Postal Services Act 2011) Company Limited

Classification: A registered charge
Particulars: Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN167369);. Freehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: MAN193590);. Leasehold land on the south side of derby street, spinning jenny way, leigh, lancashire, WN7 4PE (title no: GM665262);. Leasehold land at 73-75 jermyn street and 18-20 bury street, london, SW1Y 6NP (title no: NGL929804);. Freehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360650); and. Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB360626).
Outstanding
29 May 2014Delivered on: 4 June 2014
Persons entitled: Bis (Postal Services Act 2011) Company Limited

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 4 June 2014
Persons entitled: Bis (Postal Services Act 2011) Company Limited

Classification: A registered charge
Particulars: Leasehold land on the north-east side of hills road, cambridge, cambridgeshire, CB1 2JH (title no: CB374276).
Outstanding

Filing History

8 November 2023Full accounts made up to 31 March 2023 (30 pages)
2 November 2023Director's details changed for Mr Paul Michael Brown on 23 April 2023 (2 pages)
14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 April 2023Appointment of Mr Gary Sassoon-Hales as a director on 1 April 2023 (2 pages)
20 April 2023Termination of appointment of Graeme Cunningham as a director on 31 March 2023 (1 page)
6 October 2022Appointment of Mrs Karen Elizabeth Mckay as a director on 1 October 2022 (2 pages)
5 October 2022Full accounts made up to 31 March 2022 (15 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Matthew Ian Pearson as a director on 18 March 2022 (1 page)
16 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (15 pages)
6 April 2021Change of details for Royal Mail Group Ltd as a person with significant control on 1 April 2021 (2 pages)
12 March 2021Director's details changed for Philip Browne on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Ms Joanna Josephine Matthews on 12 March 2021 (2 pages)
22 December 2020Director's details changed for Ms Joanna Josephine Matthews on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Matthew Ian Pearson as a director on 1 December 2020 (2 pages)
20 November 2020Termination of appointment of Susannah Parden as a director on 13 November 2020 (1 page)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (14 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 March 2019 (13 pages)
12 October 2018Appointment of Susannah Parden as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Richard Neal Travers as a director on 30 September 2018 (1 page)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 March 2018 (13 pages)
6 June 2018Termination of appointment of Geoffrey Max Lindey as a director on 31 March 2018 (1 page)
1 February 2018Appointment of Mr Richard Owen Law-Deeks as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Chris Hogg as a secretary on 1 February 2018 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (12 pages)
9 August 2017Full accounts made up to 31 March 2017 (12 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 March 2016 (13 pages)
9 August 2016Full accounts made up to 31 March 2016 (13 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
4 August 2015Full accounts made up to 31 March 2015 (11 pages)
4 August 2015Full accounts made up to 31 March 2015 (11 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(8 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(8 pages)
31 July 2014Full accounts made up to 31 March 2014 (12 pages)
31 July 2014Full accounts made up to 31 March 2014 (12 pages)
27 June 2014Appointment of Mr Richard Neal Travers as a director (2 pages)
27 June 2014Appointment of Mr Richard Neal Travers as a director (2 pages)
19 June 2014Registration of charge 032486640003 (53 pages)
19 June 2014Registration of charge 032486640003 (53 pages)
4 June 2014Registration of charge 032486640002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(67 pages)
4 June 2014Registration of charge 032486640001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(101 pages)
4 June 2014Registration of charge 032486640002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(67 pages)
4 June 2014Registration of charge 032486640001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(101 pages)
6 February 2014Director's details changed for Paul Michael Brown on 21 October 2013 (2 pages)
6 February 2014Secretary's details changed for Mr Chris Hogg on 21 October 2013 (1 page)
6 February 2014Secretary's details changed for Mr Chris Hogg on 21 October 2013 (1 page)
6 February 2014Director's details changed for Philip Browne on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Paul Michael Brown on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Graeme Cunningham on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Philip Browne on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Graeme Cunningham on 21 October 2013 (2 pages)
6 February 2014Termination of appointment of Jonathan Evans as a director (1 page)
6 February 2014Director's details changed for Lionel Stephen Sampson on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Paul Anthony Kennedy on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Paul Anthony Kennedy on 21 October 2013 (2 pages)
6 February 2014Termination of appointment of Jonathan Evans as a director (1 page)
6 February 2014Director's details changed for Geoffrey Max Lindey on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Geoffrey Max Lindey on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Lionel Stephen Sampson on 21 October 2013 (2 pages)
25 October 2013Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page)
21 October 2013Registered office address changed from One Coleman Street London EC2R 5AA England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from One Coleman Street London EC2R 5AA England on 21 October 2013 (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(12 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(12 pages)
26 July 2013Full accounts made up to 31 March 2013 (12 pages)
26 July 2013Full accounts made up to 31 March 2013 (12 pages)
3 June 2013Appointment of Mr Chris Hogg as a secretary (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
3 June 2013Termination of appointment of Gerard Degaute as a secretary (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
3 June 2013Termination of appointment of Gerard Degaute as a secretary (1 page)
3 June 2013Appointment of Mr Chris Hogg as a secretary (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2012Appointment of Mrs Joanna Josephine Matthews as a director (3 pages)
9 October 2012Appointment of Mrs Joanna Josephine Matthews as a director (3 pages)
4 October 2012Termination of appointment of Martin Gafsen as a director (2 pages)
4 October 2012Termination of appointment of Jane Newell as a director (2 pages)
4 October 2012Termination of appointment of Jane Newell as a director (2 pages)
4 October 2012Termination of appointment of Robert Wilde as a director (2 pages)
4 October 2012Termination of appointment of Martin Gafsen as a director (2 pages)
4 October 2012Termination of appointment of Robert Wilde as a director (2 pages)
20 August 2012Appointment of Paul Michael Brown as a director (3 pages)
20 August 2012Termination of appointment of Alwen Lyons as a director (2 pages)
20 August 2012Appointment of Paul Michael Brown as a director (3 pages)
20 August 2012Termination of appointment of Alwen Lyons as a director (2 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (14 pages)
22 July 2011Full accounts made up to 31 March 2011 (11 pages)
22 July 2011Full accounts made up to 31 March 2011 (11 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
5 August 2010Full accounts made up to 31 March 2010 (11 pages)
5 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 June 2010Director's details changed for Philip Browne on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Alwen Lyons on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Martin David Gafsen on 3 June 2010 (2 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
10 June 2010Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Alwen Lyons on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Philip Browne on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Philip Browne on 3 June 2010 (2 pages)
10 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Robert Arthur Wilde on 3 June 2010 (2 pages)
10 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Graeme Cunningham on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Paul Anthony Kennedy on 3 June 2010 (2 pages)
10 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Max Lindey on 3 June 2010 (2 pages)
10 June 2010Director's details changed for Alwen Lyons on 3 June 2010 (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 22/12/2009
(10 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 22/12/2009
(10 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
4 June 2009Return made up to 03/06/09; full list of members (6 pages)
4 June 2009Return made up to 03/06/09; full list of members (6 pages)
4 December 2008Registered office changed on 04/12/2008 from, 1 coleman street 2ND floor, 1 coleman street, london, EC2R 5AA, united kingdom (1 page)
4 December 2008Registered office changed on 04/12/2008 from, 1 coleman street 2ND floor, 1 coleman street, london, EC2R 5AA, united kingdom (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 4TH floor, lloyds chambers, 1 portsoken street, london, E1 8PP (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 4TH floor, lloyds chambers, 1 portsoken street, london, E1 8PP (1 page)
20 October 2008Director appointed philip browne (2 pages)
20 October 2008Director appointed philip browne (2 pages)
9 October 2008Appointment terminated director kevin shaw (1 page)
9 October 2008Appointment terminated director kevin shaw (1 page)
9 September 2008Full accounts made up to 31 March 2008 (11 pages)
9 September 2008Full accounts made up to 31 March 2008 (11 pages)
16 July 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2007Full accounts made up to 31 March 2007 (11 pages)
7 August 2007Full accounts made up to 31 March 2007 (11 pages)
28 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2006Full accounts made up to 31 March 2006 (12 pages)
1 November 2006Full accounts made up to 31 March 2006 (12 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
8 August 2006Director resigned (2 pages)
8 August 2006Director resigned (2 pages)
21 June 2006Return made up to 03/06/06; full list of members (11 pages)
21 June 2006Return made up to 03/06/06; full list of members (11 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 March 2005 (11 pages)
11 August 2005Full accounts made up to 31 March 2005 (11 pages)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2024 under section 1088 of the Companies Act 2006
(2 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
25 August 2004Full accounts made up to 31 March 2004 (10 pages)
25 August 2004Full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 03/06/04; full list of members (11 pages)
21 June 2004Return made up to 03/06/04; full list of members (11 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
12 August 2003Full accounts made up to 31 March 2003 (12 pages)
12 August 2003Full accounts made up to 31 March 2003 (12 pages)
6 July 2003Return made up to 03/06/03; full list of members (11 pages)
6 July 2003Return made up to 03/06/03; full list of members (11 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
4 November 2002Company name changed consignia pensions trustees limi ted\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed consignia pensions trustees limi ted\certificate issued on 04/11/02 (2 pages)
26 October 2002Full accounts made up to 31 March 2002 (11 pages)
26 October 2002Full accounts made up to 31 March 2002 (11 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
25 June 2002Return made up to 03/06/02; full list of members (11 pages)
25 June 2002Return made up to 03/06/02; full list of members (11 pages)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
7 July 2001Return made up to 03/06/01; full list of members (9 pages)
7 July 2001Return made up to 03/06/01; full list of members (9 pages)
18 June 2001Company name changed post office pensions trustees li mited\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed post office pensions trustees li mited\certificate issued on 18/06/01 (2 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
17 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2000Registered office changed on 25/04/00 from: standon house, 21 mansell street, london, E1 8AA (1 page)
25 April 2000Registered office changed on 25/04/00 from: standon house, 21 mansell street, london, E1 8AA (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 November 1999Full accounts made up to 31 March 1999 (11 pages)
22 November 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Return made up to 03/06/99; no change of members (11 pages)
27 August 1999Return made up to 03/06/99; no change of members (11 pages)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
26 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 June 1997Return made up to 03/06/97; full list of members (12 pages)
24 June 1997Return made up to 03/06/97; full list of members (12 pages)
2 May 1997New director appointed (1 page)
2 May 1997New director appointed (1 page)
2 May 1997Director resigned (3 pages)
2 May 1997Director resigned (3 pages)
29 April 1997New director appointed (4 pages)
29 April 1997New director appointed (4 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (4 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (4 pages)
23 April 1997New director appointed (4 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (4 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New secretary appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New secretary appointed (3 pages)
23 April 1997New director appointed (3 pages)
26 March 1997Ad 21/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 March 1997Registered office changed on 26/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page)
26 March 1997Ad 21/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 March 1997Director resigned (1 page)
26 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
17 September 1996Company name changed hackremco (no.1166) LIMITED\certificate issued on 17/09/96 (3 pages)
17 September 1996Company name changed hackremco (no.1166) LIMITED\certificate issued on 17/09/96 (3 pages)
11 September 1996Incorporation (15 pages)
11 September 1996Incorporation (15 pages)