Company NameBe Pension Fund Trustees Limited
Company StatusActive
Company Number03870466
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Ragveer Singh Brar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleRegulator Of Financial Institutions
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Shamir Patel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleManager Life Actuaries Dept
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Jethro Daniel Green
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Anne Margaret Glover
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleVenture Capatalist
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Matthew Ian Corder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(20 years after company formation)
Appointment Duration4 years, 5 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMrs Preeti Gulati
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(20 years after company formation)
Appointment Duration4 years, 5 months
RoleDirectorate Coo
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Amy Petersen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressThe Bank Of England Threadneedle Street
London
EC2R 8AH
Director NameMs Stefanie Ives
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Mark Jeremy Cornelius
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Joshua Simons
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleTrustee Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Shoib Ali Khan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCentral Banker
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMrs Frances Anne Heaton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTagents Farm
Graffham
Petworth
West Sussex
GU28 0NL
Director NameMerlyn Vivienne Lowther
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleChief Cashier Bank Of England
Correspondence Address12 Pensford Avenue
Richmond
Surrey
TW9 4HP
Secretary NameIan Alexander Keynes
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 White Hill Close
Chesham
Buckinghamshire
HP5 1AS
Director NameThomas Alastair Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2010)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr John Beverley Bixby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2003)
RoleRetired
Correspondence Address31 Claremont Gardens
Upminster
Essex
RM14 1DW
Secretary NameMr Christopher Ronald Bennell
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 2007)
RoleBank Of England
Country of ResidenceUnited Kingdom
Correspondence AddressIngrebourne
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7SH
Director NameJohn Richard Evelegh Footman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 February 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameStephen Paul Collins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 28 April 2016)
RoleCentral Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Christopher John Farrow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alleyn Park
London
SE21 8AT
Director NamePatrick Andrew Campbell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2009)
RoleBanker
Correspondence Address74 Morton Close
London
E1 2QT
Director NameAshley James Howard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2007)
RoleSenior Manager
Correspondence Address3 New Cottages
Tilt Road Stoke D'Abernon
Cobham
Surrey
KT11 3HT
Secretary NameKathryn Louise Foster
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2010)
RolePensions Manager
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr David Anthony Collins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Secretary NameMr Geoffrey Alan Winn
StatusResigned
Appointed04 January 2011(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2013)
RoleExecutive Director - Human Resources
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Neal Hatch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Alan Frederick Ball
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMr Christopher Ronald Bennell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(15 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2023)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address17 2 Grassington Road
Eastbourne
East Sussex
BN20 7BG
Director NameMr Edward Dew
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 July 2022)
RoleSenior Manager, Bankwide Risk
Country of ResidenceUnited Kingdom
Correspondence Address14 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMs Abigail Caldwell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2019)
RoleSenior Manager - Life Actuaries
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Road
London
SE27 9LE
Director NameMr Jonathan Paul Curtiss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2023)
RoleHr Executive Director
Country of ResidenceEngland
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameMs Charlotte Elizabeth Gerken
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2024)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address158 Durham Road
London
SW20 0DG
Secretary NameBe Pension Fund Trustees Limited (Corporation)
StatusResigned
Appointed04 January 2011(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2011)
Correspondence AddressThe Bank Of England Threadneedle Street
London
EC2R 8AH
Secretary NameInside Pensions Trustee Services Limited (Corporation)
StatusResigned
Appointed01 March 2021(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2021)
Correspondence AddressFirst Floor, Trident House Victoria Street
St. Albans
AL1 3HZ

Location

Registered Address8 Lothbury
London
EC2R 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Governor & Company Of The Bank Of England
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
5 September 2023Director's details changed for Mr Matthew Ian Corder on 5 September 2023 (2 pages)
7 August 2023Termination of appointment of Jonathan Paul Curtiss as a director on 31 July 2023 (1 page)
16 May 2023Termination of appointment of Christopher Ronald Bennell as a director on 2 May 2023 (1 page)
16 March 2023Appointment of Mr Joshua Simons as a director on 14 March 2023 (2 pages)
4 January 2023Appointment of Mr Mark Jeremy Cornelius as a director on 1 January 2023 (2 pages)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Inside Pensions Trustee Services Limited as a secretary on 1 March 2021 (1 page)
17 August 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
25 July 2022Termination of appointment of Edward Dew as a director on 20 July 2022 (1 page)
25 July 2022Appointment of Ms Stefanie Ives as a director on 20 July 2022 (2 pages)
4 February 2022Termination of appointment of John Richard Evelegh Footman as a director on 3 February 2022 (1 page)
16 December 2021Appointment of Ms Amy Petersen as a director on 1 December 2021 (2 pages)
15 December 2021Termination of appointment of Nicola Veall as a director on 1 December 2021 (1 page)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
19 July 2021Termination of appointment of Geoffrey Alan Winn as a secretary on 1 March 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
2 March 2021Secretary's details changed for Inside Pensions Trustee Services Limited on 1 March 2021 (1 page)
1 March 2021Appointment of Inside Pensions Trustee Services Limited as a secretary on 1 March 2021 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 November 2019Appointment of Mrs Preeti Gulati as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Mr Matthew Ian Corder as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Ms Charlotte Elizabeth Gerken as a director on 11 November 2019 (2 pages)
7 November 2019Termination of appointment of David Anthony Collins as a director on 6 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
9 October 2019Resolutions
  • RES13 ‐ Company business, dirs authorised to sign balance sheet and sec authorised to sign dir report 16/09/2019
(1 page)
20 September 2019Appointment of Ms Anne Margaret Glover as a director on 13 September 2019 (2 pages)
18 March 2019Termination of appointment of Abigail Caldwell as a director on 15 March 2019 (1 page)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2018Director's details changed for Mr Ragveer Singh Brar on 31 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Christopher Ronald Bennell on 26 October 2018 (2 pages)
30 September 2018Resolutions
  • RES13 ‐ Co business 28/02/2018
(1 page)
24 September 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
21 May 2018Termination of appointment of Neal Hatch as a director on 16 May 2018 (1 page)
28 February 2018Appointment of Mr Jonathan Paul Curtiss as a director on 27 February 2018 (2 pages)
28 February 2018Termination of appointment of Joanna Ruth Place as a director on 27 February 2018 (1 page)
1 February 2018Appointment of Mr Jethro Daniel Green as a director on 1 February 2018 (2 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mr Edward Dew on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Edward Dew on 19 October 2017 (2 pages)
9 October 2017Resolutions
  • RES13 ‐ Section 175(5) 19/06/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 October 2017Resolutions
  • RES13 ‐ Section 175(5) 19/06/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
3 October 2017Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page)
3 October 2017Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page)
3 October 2017Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page)
3 October 2017Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH (1 page)
19 July 2017Appointment of Ms Abigail Caldwell as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Mr Edward Dew as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Ms Abigail Caldwell as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Mr Shamir Patel as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Mr Edward Dew as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Mr Shamir Patel as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of Lionel Dennis Dixon Price as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Lionel Dennis Dixon Price as a director on 17 July 2017 (1 page)
2 May 2017Termination of appointment of Alan Frederick Ball as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Alan Frederick Ball as a director on 30 April 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
31 August 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
5 May 2016Termination of appointment of Stephen Paul Collins as a director on 28 April 2016 (1 page)
5 May 2016Termination of appointment of Stephen Paul Collins as a director on 28 April 2016 (1 page)
1 December 2015Appointment of Ms Nicola Veall as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ms Nicola Veall as a director on 1 December 2015 (2 pages)
9 November 2015Termination of appointment of David Wall as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of David Wall as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of David Wall as a director on 8 November 2015 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(9 pages)
22 October 2015Appointment of Mr Christopher Ronald Bennell as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Christopher Ronald Bennell as a director on 22 October 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
29 July 2015Appointment of Mr Ragveer Singh Brar as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mr Ragveer Singh Brar as a director on 22 July 2015 (2 pages)
2 January 2015Termination of appointment of Grellan Mcgrath as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Grellan Mcgrath as a director on 31 December 2014 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(7 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 January 2014Appointment of Mr Alan Frederick Ball as a director (2 pages)
6 January 2014Appointment of Mr Alan Frederick Ball as a director (2 pages)
19 December 2013Termination of appointment of Toby Sibley as a director (1 page)
19 December 2013Termination of appointment of Toby Sibley as a director (1 page)
3 December 2013Appointment of Mrs Joanna Ruth Place as a director (2 pages)
3 December 2013Appointment of Mrs Joanna Ruth Place as a director (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(7 pages)
31 October 2013Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages)
31 October 2013Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages)
31 October 2013Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages)
31 October 2013Director's details changed for Mr Neal Hatch on 28 February 2013 (2 pages)
15 July 2013Termination of appointment of Catherine Brown as a director (1 page)
15 July 2013Termination of appointment of Catherine Brown as a director (1 page)
19 June 2013Resolutions
  • RES13 ‐ 24/04/2013
(1 page)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 June 2013Resolutions
  • RES13 ‐ 24/04/2013
(1 page)
19 March 2013Appointment of Mr Geoffrey Alan Winn as a secretary (1 page)
19 March 2013Termination of appointment of Be Pension Fund Trustees Limited as a secretary (1 page)
19 March 2013Termination of appointment of Be Pension Fund Trustees Limited as a secretary (1 page)
19 March 2013Appointment of Mr Geoffrey Alan Winn as a secretary (1 page)
3 December 2012Termination of appointment of David Rhind as a director (1 page)
3 December 2012Termination of appointment of David Rhind as a director (1 page)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
3 August 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
3 August 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
24 January 2012Appointment of Mr Neal Hatch as a director (2 pages)
24 January 2012Appointment of Mr Neal Hatch as a director (2 pages)
4 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
3 January 2012Appointment of Mr Grellan Mcgrath as a director (2 pages)
3 January 2012Appointment of Mr Grellan Mcgrath as a director (2 pages)
3 January 2012Termination of appointment of Christopher Peacock as a director (1 page)
3 January 2012Termination of appointment of Christopher Peacock as a director (1 page)
25 July 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
25 July 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
18 February 2011Appointment of Ms Catherine Ann Brown as a director (2 pages)
18 February 2011Appointment of Ms Catherine Ann Brown as a director (2 pages)
5 January 2011Appointment of Be Pension Fund Trustees Limited as a secretary (2 pages)
5 January 2011Appointment of Be Pension Fund Trustees Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Kathryn Foster as a secretary (1 page)
18 November 2010Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages)
18 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
18 November 2010Termination of appointment of Kathryn Foster as a secretary (1 page)
17 November 2010Termination of appointment of Kathryn Foster as a secretary (1 page)
17 November 2010Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Christopher Raine Peacock on 17 November 2010 (2 pages)
17 November 2010Termination of appointment of Kathryn Foster as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
7 April 2010Termination of appointment of Louise Redmond as a director (1 page)
7 April 2010Termination of appointment of Louise Redmond as a director (1 page)
7 April 2010Termination of appointment of Thomas Clark as a director (1 page)
7 April 2010Termination of appointment of Thomas Clark as a director (1 page)
24 November 2009Director's details changed for Thomas Alastair Clark on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Professor David William Rhind on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Paul Collins on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr David Anthony Collins on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Toby John Sibley on 23 November 2009 (2 pages)
24 November 2009Director's details changed for John Richard Evelegh Footman on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Christopher Raine Peacock on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Professor David William Rhind on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Louise Constance Redmond on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Paul Collins on 23 November 2009 (2 pages)
24 November 2009Director's details changed for John Richard Evelegh Footman on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Mr Lionel Dennis Dixon Price on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Louise Constance Redmond on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Christopher Raine Peacock on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Toby John Sibley on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Lionel Dennis Dixon Price on 23 November 2009 (2 pages)
24 November 2009Secretary's details changed for Kathryn Louise Foster on 23 November 2009 (1 page)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
24 November 2009Director's details changed for Mr David Anthony Collins on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Thomas Alastair Clark on 23 November 2009 (2 pages)
24 November 2009Secretary's details changed for Kathryn Louise Foster on 23 November 2009 (1 page)
9 November 2009Appointment of Mr David Wall as a director (2 pages)
9 November 2009Appointment of Mr David Wall as a director (2 pages)
14 October 2009Appointment of Mr David Anthony Collins as a director (2 pages)
14 October 2009Appointment of Mr Toby John Sibley as a director (2 pages)
14 October 2009Appointment of Mr David Anthony Collins as a director (2 pages)
14 October 2009Appointment of Mr Toby John Sibley as a director (2 pages)
21 September 2009Appointment terminated director patrick campbell (1 page)
21 September 2009Appointment terminated director adrian piper (1 page)
21 September 2009Appointment terminated director alastair wilson (1 page)
21 September 2009Appointment terminated director patrick campbell (1 page)
21 September 2009Appointment terminated director alastair wilson (1 page)
21 September 2009Appointment terminated director adrian piper (1 page)
13 July 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
13 July 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
24 June 2009Director appointed mr lionel dennis dixon price (1 page)
24 June 2009Director appointed mr lionel dennis dixon price (1 page)
1 June 2009Appointment terminated director christopher farrow (1 page)
1 June 2009Appointment terminated director christopher farrow (1 page)
1 June 2009Appointment terminated director geoffrey wilkinson (1 page)
1 June 2009Appointment terminated director geoffrey wilkinson (1 page)
26 November 2008Return made up to 29/10/08; full list of members (7 pages)
26 November 2008Secretary's change of particulars / kathryn foster / 26/11/2008 (1 page)
26 November 2008Return made up to 29/10/08; full list of members (7 pages)
26 November 2008Secretary's change of particulars / kathryn foster / 26/11/2008 (1 page)
25 November 2008Director's change of particulars / david rhind / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / christopher peacock / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / christopher peacock / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / adrian piper / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / thomas clark / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / david rhind / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / thomas clark / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / adrian piper / 24/11/2008 (1 page)
18 July 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
18 July 2008Total exemption full accounts made up to 29 February 2008 (4 pages)
26 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 August 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
15 August 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
18 July 2007Resolutions
  • RES13 ‐ Authorise to sign accts 28/06/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Authorise to sign accts 28/06/07
(1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
4 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
4 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
1 December 2005Return made up to 29/10/05; full list of members (10 pages)
1 December 2005Return made up to 29/10/05; full list of members (10 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
30 July 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
30 July 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
30 July 2005Registered office changed on 30/07/05 from: 19 old jewry london EC2R 8HA (1 page)
30 July 2005Registered office changed on 30/07/05 from: 19 old jewry london EC2R 8HA (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
3 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
13 October 2004Director resigned (2 pages)
13 October 2004Director resigned (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
25 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
14 April 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
14 April 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
27 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
17 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
22 March 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
22 March 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
22 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
6 January 2000Director's particulars changed (2 pages)
6 January 2000Director's particulars changed (2 pages)
22 December 1999Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
22 December 1999Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
8 December 1999Director's particulars changed (2 pages)
8 December 1999Director's particulars changed (2 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99
(1 page)
29 October 1999Incorporation (20 pages)
29 October 1999Incorporation (20 pages)