Company NameThe Firstgroup Pension Scheme Trustee Limited
Company StatusActive
Company Number03851250
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Previous NamesQuayshelfco 738 Limited and Firstgroup Flexible Benefits Scheme Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Ronald Russell Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(24 years after company formation)
Appointment Duration7 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr Christopher David Tyson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(24 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameSinead Eileen Mary Leahy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(24 years after company formation)
Appointment Duration7 months
RoleSenior Adviser/Trustee Pension Investment
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Martin James Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(24 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed11 July 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Thomas Francis Joseph Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressSouthay House Southay
Bratton
Westbury
Wiltshire
BA13 4RT
Director NameMr Stephen John Fenwick Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxglade 66c Cleeve Hill
Downend
Bristol
Avon
BS16 6HQ
Secretary NameMr Thomas Francis Joseph Little
NationalityBritish
StatusResigned
Appointed03 February 2000(4 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressSouthay House Southay
Bratton
Westbury
Wiltshire
BA13 4RT
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed16 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Thomas Francis Joseph Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2006)
RolePensions Consultant
Correspondence AddressSouthay House Southay
Bratton
Westbury
Wiltshire
BA13 4RT
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2010)
RoleGroup Reward & Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Jayne Elizabeth Maclennan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JQ
Scotland
Director NameMr Trevor John Fenwick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Millington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2015)
RoleGroup Insurance Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Robertson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2016)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 2017)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed15 October 2016(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Ritchie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(20 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Robert Hodgson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2023)
RoleGroup Pensions Manager
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Telephone020 72910500
Telephone regionLondon

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
8 November 2023Accounts for a dormant company made up to 25 March 2023 (6 pages)
4 October 2023Memorandum and Articles of Association (13 pages)
4 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 September 2023Appointment of Mr Christopher David Tyson as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Mr Martin James Carroll as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Sinead Eileen Mary Leahy as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Mr Ronald Russell Williamson as a director on 26 September 2023 (2 pages)
26 September 2023Termination of appointment of Ian Robert Hodgson as a director on 26 September 2023 (1 page)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 26 March 2022 (6 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
26 March 2020Appointment of Mr Ian Robert Hodgson as a director on 26 March 2020 (2 pages)
26 March 2020Termination of appointment of Andrew Ritchie as a director on 19 March 2020 (1 page)
28 November 2019Group of companies' accounts made up to 31 March 2019 (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
7 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
7 December 2017Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Andrew Ritchie on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Richard Michael Soper on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Andrew Ritchie on 4 December 2017 (2 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
8 August 2017Termination of appointment of Richard Andrew Murray as a director on 11 July 2017 (1 page)
8 August 2017Appointment of Capital Cranfield Pension Trustees Limited as a director on 11 July 2017 (2 pages)
8 August 2017Termination of appointment of Richard Andrew Murray as a director on 11 July 2017 (1 page)
8 August 2017Appointment of Capital Cranfield Pension Trustees Limited as a director on 11 July 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Termination of appointment of Ian Robertson as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Andrew Ritchie as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Ian Robertson as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Andrew Ritchie as a director on 1 November 2016 (2 pages)
26 October 2016Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages)
26 October 2016Appointment of Mr Michael Hampson as a secretary on 15 October 2016 (2 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 July 2016Appointment of Mr Richard Andrew Murray as a director on 8 July 2016 (2 pages)
14 July 2016Appointment of Mr Richard Andrew Murray as a director on 8 July 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
2 September 2015Termination of appointment of Richard Millington as a director on 14 August 2015 (1 page)
2 September 2015Termination of appointment of Richard Millington as a director on 14 August 2015 (1 page)
9 February 2015Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Ian Robertson on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Michael Soper on 27 January 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
31 March 2014Termination of appointment of Trevor Fenwick as a director (1 page)
31 March 2014Appointment of Mr Ian Robertson as a director (2 pages)
31 March 2014Termination of appointment of Trevor Fenwick as a director (1 page)
31 March 2014Appointment of Mr Ian Robertson as a director (2 pages)
26 February 2014Director's details changed for Mr Richard Millington on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Millington on 26 February 2014 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
16 April 2013Director's details changed for Mr Richard Millington on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Richard Millington on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Richard Millington on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Richard Millington on 14 December 2010 (2 pages)
16 April 2013Director's details changed for Mr Richard Millington on 14 December 2010 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 02/08/11.
(2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 02/08/11.
(2 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 02/08/11.
(3 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 02/08/11.
(3 pages)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
13 December 2010Termination of appointment of John Chilman as a director (1 page)
13 December 2010Appointment of Mr Richard Millington as a director (2 pages)
13 December 2010Termination of appointment of John Chilman as a director (1 page)
13 December 2010Appointment of Mr Richard Millington as a director (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Director's details changed for John David Chilman on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Trevor John Fenwick on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for John David Chilman on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Trevor John Fenwick on 1 January 2010 (2 pages)
14 October 2010Director's details changed for John David Chilman on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Trevor John Fenwick on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Michael Soper on 22 August 2010 (2 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
21 December 2009Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Trevor John Fenwick on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Trevor John Fenwick on 12 October 2009 (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
13 October 2009Resolutions
  • RES13 ‐ Director's conflict of interest
(2 pages)
13 October 2009Resolutions
  • RES13 ‐ Director's conflict of interest
(2 pages)
15 September 2009Appointment terminated director jayne maclennan (1 page)
15 September 2009Director appointed trevor john fenwick (2 pages)
15 September 2009Director appointed trevor john fenwick (2 pages)
15 September 2009Appointment terminated director jayne maclennan (1 page)
7 May 2009Company name changed firstgroup flexible benefits scheme trustee LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed firstgroup flexible benefits scheme trustee LIMITED\certificate issued on 08/05/09 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (6 pages)
6 October 2008Return made up to 30/09/08; full list of members (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 October 2007Return made up to 30/09/07; no change of members (5 pages)
19 October 2007Return made up to 30/09/07; no change of members (5 pages)
21 November 2006Resolutions
  • RES13 ‐ Apt/ res /co bus 06/11/06
(2 pages)
21 November 2006Resolutions
  • RES13 ‐ Apt/ res /co bus 06/11/06
(2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
7 November 2006Return made up to 23/09/06; full list of members (5 pages)
7 November 2006Return made up to 23/09/06; full list of members (5 pages)
7 November 2006Resolutions
  • RES13 ‐ Appt director 01/06/06
(1 page)
7 November 2006Resolutions
  • RES13 ‐ Appt director 01/06/06
(1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
14 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
23 February 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (4 pages)
28 January 2000Memorandum and Articles of Association (4 pages)
27 January 2000Memorandum and Articles of Association (22 pages)
27 January 2000Memorandum and Articles of Association (22 pages)
26 January 2000Company name changed quayshelfco 738 LIMITED\certificate issued on 27/01/00 (4 pages)
26 January 2000Company name changed quayshelfco 738 LIMITED\certificate issued on 27/01/00 (4 pages)
30 September 1999Incorporation (29 pages)
30 September 1999Incorporation (29 pages)