Company NameSwiss Re Gb Pension Trustee Limited
Company StatusActive
Company Number03367439
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)

Business Activity

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

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed11 March 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameStephen Paul Hjorring
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(14 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDaniel Christopher Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Mark Francis Swallow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Michael John Melsom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Finance Insurance Executive
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Sally Patricia Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Procurement Strategy Initiatives
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Jerome Patrick Nollet
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCorporate Advisor
Country of ResidenceFrance
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Stephen John Casey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleBusiness Manager
Correspondence Address7 Butterfield House
25 Bycullah Road
Enfield
Essex
EN2 8EZ
Director NameRobert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleChief Actuary
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Roger James Sansom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House
Yattendon
Berkshire
RG18 0UL
Director NameMr David Leonard Power
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleActuary
Correspondence Address1 Common Lane
Stock
Ingatestone
Essex
CM4 9LP
Secretary NameMr Brian Mills
NationalityEnglish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Hale House
Hornchurch
Essex
RM11 1DA
Director NameThomas William James Manley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2005)
RoleRetired
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 02 May 2007)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKeith Selby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleReinsurance Executive
Correspondence Address21 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Director NameStuart McAdam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleHr Executive
Country of ResidenceUnited Kingdom
Correspondence Address96 Park Road
London
W4 3HL
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Adrian Anthony Pinington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bubblestone Road
Otford
Sevenoaks
Kent
TN14 5PN
Director NameKenneth Charles Richart
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2004)
RoleGroup Risk Manager
Correspondence Address29 Scotts Lane
Bromley
Kent
BR2 0LL
Director NameMrs Lynette Claire Eastman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 2003)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address11 The Woodlands
Kingsworthy
Winchester
Hampshire
SO23 7QQ
Director NameSteven Hardman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2007)
RoleSenior Business Analyst
Correspondence AddressSt. Mary Axe
London
EC3A 8EP
Director NameKeith George Loxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameAllen Desmond White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDuel Citizenship Sou
StatusResigned
Appointed09 November 2005(8 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKenneth Charles Richart
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRichard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRaymond Roy Coppins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameClare Kinsella
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDavinder Singh Chatha
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameChristopher Simon Palmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2019)
RoleSenior Market Risk Manager
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Aisling Kennedy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2020)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Jennifer Yuen Kar Ma
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 September 2022)
RoleSenior Actuary
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Contact

Websiteswissre.com
Telephone07 367927016
Telephone regionMobile

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Swiss Re Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2024 (1 week, 4 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
11 January 2023Director's details changed for Ms Sally Patricia Moore on 1 December 2022 (2 pages)
22 December 2022Appointment of Ms Sally Patricia Moore as a director on 23 November 2022 (2 pages)
21 December 2022Appointment of Mr Jerome Patrick Nollet as a director on 23 November 2022 (2 pages)
21 December 2022Termination of appointment of Kenneth Charles Richart as a director on 22 November 2022 (1 page)
27 October 2022Termination of appointment of Jennifer Yuen Kar Ma as a director on 21 September 2022 (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
17 January 2022Director's details changed for Daniel Christopher Harrison on 7 January 2022 (2 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
12 October 2020Director's details changed for Mr. Mike Melsom on 12 October 2020 (2 pages)
7 October 2020Appointment of Mr. Mike Melsom as a director on 30 September 2020 (2 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Aisling Kennedy as a director on 2 March 2020 (1 page)
10 September 2019Termination of appointment of Christopher Simon Palmer as a director on 6 September 2019 (1 page)
10 September 2019Appointment of Ms Jennifer Yuen Kar Ma as a director on 6 September 2019 (2 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
1 February 2019Director's details changed for Ms Aisling Kennedy on 26 January 2019 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 January 2018Director's details changed for Ms Aislilng Kennedy on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Richard Owen Hudson as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Ms Aislilng Kennedy as a director on 4 January 2018 (2 pages)
4 January 2018Appointment of Ms Aislilng Kennedy as a director on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Ms Aislilng Kennedy on 4 January 2018 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 June 2017Appointment of Mr Mark Swallow as a director on 23 June 2017 (2 pages)
29 June 2017Appointment of Mr Mark Swallow as a director on 23 June 2017 (2 pages)
28 June 2017Termination of appointment of Robert William Albert Howe as a director on 23 June 2017 (1 page)
28 June 2017Termination of appointment of Robert William Albert Howe as a director on 23 June 2017 (1 page)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 July 2016Appointment of Daniel Christopher Harrison as a director on 13 July 2016 (3 pages)
21 July 2016Appointment of Daniel Christopher Harrison as a director on 13 July 2016 (3 pages)
13 May 2016Termination of appointment of Allen Desmond White as a director on 30 March 2016 (2 pages)
13 May 2016Termination of appointment of Allen Desmond White as a director on 30 March 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(9 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(9 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(9 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(9 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(9 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(9 pages)
10 April 2014Appointment of Christopher Simon Palmer as a director (3 pages)
10 April 2014Appointment of Christopher Simon Palmer as a director (3 pages)
6 February 2014Termination of appointment of Davinder Chatha as a director (2 pages)
6 February 2014Termination of appointment of Davinder Chatha as a director (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
20 February 2013Director's details changed for Allen Desmond White on 28 January 2013 (3 pages)
20 February 2013Director's details changed for Allen Desmond White on 28 January 2013 (3 pages)
7 February 2013Director's details changed for Davinder Singh Chatha on 1 August 2012 (3 pages)
7 February 2013Director's details changed for Davinder Singh Chatha on 1 August 2012 (3 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
2 April 2012Appointment of Stephen Hjorring as a director (3 pages)
2 April 2012Appointment of Stephen Hjorring as a director (3 pages)
29 March 2012Termination of appointment of Clare Kinsella as a director (2 pages)
29 March 2012Termination of appointment of Clare Kinsella as a director (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 23/09/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 23/09/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
6 September 2011Termination of appointment of Raymond Coppins as a director (2 pages)
6 September 2011Appointment of Davinder Singh Chatha as a director (3 pages)
6 September 2011Appointment of Davinder Singh Chatha as a director (3 pages)
6 September 2011Termination of appointment of Raymond Coppins as a director (2 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
4 May 2011Termination of appointment of Clare Kinsella as a director (1 page)
4 May 2011Termination of appointment of Clare Kinsella as a director (1 page)
22 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
22 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
18 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
18 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Termination of appointment of Keith Loxton as a director (2 pages)
28 June 2010Appointment of Clare Kinsella as a director (3 pages)
28 June 2010Termination of appointment of Keith Loxton as a director (2 pages)
28 June 2010Appointment of Clare Kinsella as a director (3 pages)
28 June 2010Appointment of Clare Kinsella as a director (3 pages)
28 June 2010Appointment of Clare Kinsella as a director (3 pages)
28 June 2010Termination of appointment of Keith Loxton as a director (2 pages)
28 June 2010Termination of appointment of Keith Loxton as a director (2 pages)
10 May 2010Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Allen Desmond White on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Allen Desmond White on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Owen Hudson on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Keith George Loxton on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Allen Desmond White on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Keith George Loxton on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Keith George Loxton on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Kenneth Charles Richart on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Raymond Roy Coppins on 2 May 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
23 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
23 April 2008Secretary appointed alan john titchener (2 pages)
23 April 2008Secretary appointed alan john titchener (2 pages)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
3 July 2007Return made up to 02/05/07; full list of members (7 pages)
3 July 2007Return made up to 02/05/07; full list of members (7 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 02/05/06; full list of members (7 pages)
7 June 2006Return made up to 02/05/06; full list of members (7 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 02/05/05; full list of members (6 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Return made up to 02/05/05; full list of members (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
19 May 2004Return made up to 02/05/04; full list of members (8 pages)
15 May 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 May 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
24 February 2004Registered office changed on 24/02/04 from: moorfields house moorfields london EC2Y 9AL (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
12 May 2003Return made up to 02/05/03; full list of members (8 pages)
12 May 2003Return made up to 02/05/03; full list of members (8 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 02/05/01; full list of members (7 pages)
12 June 2001New secretary appointed (3 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Return made up to 02/05/01; full list of members (7 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 1999Company name changed mercantile and general pension t rustee LIMITED\certificate issued on 25/05/99 (2 pages)
20 August 1999Company name changed mercantile and general pension t rustee LIMITED\certificate issued on 25/05/99 (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 02/05/99; no change of members (7 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 02/05/99; no change of members (7 pages)
24 November 1998Return made up to 02/05/98; full list of members; amend (8 pages)
24 November 1998Return made up to 02/05/98; full list of members; amend (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
13 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
13 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 May 1997Incorporation (18 pages)
2 May 1997Incorporation (18 pages)