Company NameUnicorn Pension Trustees Limited
Company StatusDissolved
Company Number03904186
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameDe Facto 817 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 10 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 10 June 2014)
RoleDeputy Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 June 2014)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Andrew Speight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameGail Brindley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2002)
RoleHead Of Human Resources
Correspondence Address1 Winston Rose Court
273 Addiscombe Road
Croydon
Surrey
CR0 7HY
Director NameMr Timothy John Hancock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Argus Lofts
Robert Street
Brighton
East Sussex
BN1 4AY
Secretary NameMr Robert Andrew Speight
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameFredrick George Tucker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressChanwell House
Romsey Road Awbridge
Romsey
Hants
SO51 0HG
Director NameJohn Dovey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address164 Netherhampton Road
West Harnham
Salisbury
Wiltshire
SP2 8NB
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed16 October 2000(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameMr Richard Charles Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Durrell Road
London
SW6 5LH
Director NameMr Stephen John McBrierty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Secretary NameMr Stephen John McBrierty
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Albert Road
Caversham
Reading
Berkshire
RG4 7PL
Secretary NameMr Graham David Leeming
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 2008)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address76 Albert Road
Caversham
Reading
Berkshire
RG4 7PL
Director NameJohn Henry Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address10 Huxley Close
Macclesfield
Cheshire
SK10 3DG
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2003)
RoleBusiness Dev Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed05 August 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2010)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed06 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed24 June 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Babcock Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Eunice Payne as a secretary (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
6 October 2008Appointment terminated director frederick tucker (1 page)
6 October 2008Appointment terminated director frederick tucker (1 page)
6 October 2008Director appointed stanley alan royall billiald (1 page)
6 October 2008Appointment terminated secretary graham leeming (1 page)
6 October 2008Director appointed stanley alan royall billiald (1 page)
6 October 2008Appointment terminated director john dovey (1 page)
6 October 2008Appointment terminated director john dovey (1 page)
6 October 2008Appointment terminated secretary graham leeming (1 page)
12 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 11/01/07; full list of members (3 pages)
12 January 2007Return made up to 11/01/07; full list of members (3 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
20 January 2006Return made up to 11/01/06; full list of members (3 pages)
20 January 2006Return made up to 11/01/06; full list of members (3 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 11/01/05; full list of members (7 pages)
2 February 2005Return made up to 11/01/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
2 March 2004Return made up to 11/01/04; full list of members (8 pages)
2 March 2004Return made up to 11/01/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (3 pages)
11 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 March 2003Return made up to 11/01/03; no change of members (6 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Return made up to 11/01/03; no change of members (6 pages)
12 March 2003New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
28 June 2002Registered office changed on 28/06/02 from: caversham house 13-17 church road, caversham reading berkshire RG4 7AA (1 page)
28 June 2002Registered office changed on 28/06/02 from: caversham house 13-17 church road, caversham reading berkshire RG4 7AA (1 page)
15 April 2002Registered office changed on 15/04/02 from: india house 45 curlew street london SE1 2ND (1 page)
15 April 2002Registered office changed on 15/04/02 from: india house 45 curlew street london SE1 2ND (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Return made up to 11/01/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Return made up to 11/01/02; full list of members (7 pages)
24 August 2001Full accounts made up to 31 December 2000 (7 pages)
24 August 2001Full accounts made up to 31 December 2000 (7 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 19-23 blackfriars road london SE1 8NY (1 page)
29 March 2000Registered office changed on 29/03/00 from: 19-23 blackfriars road london SE1 8NY (1 page)
2 February 2000Registered office changed on 02/02/00 from: 10 snow hill london EC1A 2AL (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 10 snow hill london EC1A 2AL (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 January 2000Memorandum and Articles of Association (7 pages)
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 January 2000Memorandum and Articles of Association (7 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 January 2000Company name changed de facto 817 LIMITED\certificate issued on 25/01/00 (4 pages)
25 January 2000Company name changed de facto 817 LIMITED\certificate issued on 25/01/00 (4 pages)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)