Company NameDun & Bradstreet (U.K.) Pension Plan Trustee Company Limited
Company StatusActive
Company Number04025865
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Clive Jermy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameGeorge Charles Prior
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Piers Dominic Gilchrist Woolston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Alan Frank Batley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Richard David Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameMs Dessislava Laski
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameMr Simon Rodaway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameKeith Henry Williams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 The Waterglades
Woodchester Park, Knotty Green
Beaconsfield
Bucks
HP9 2RR
Director NameMr Keith Bernard Searing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ivins Road
Beaconsfield
Buckinghamshire
HP9 1DS
Director NameMr Vaughn John Sadler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleDiector
Correspondence Address4 Liddon Road
Chalgrove
Oxton
OX44 7YH
Director NameMr Gary Malcolm Kent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Coastguard Cottages
Toot Rock
Pett Level
East Sussex
TN35 4EW
Director NameJohn Melrose Fyfe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Peasenhall
Saxmundham
IP17 2LP
Director NameDavid Howard Cooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Willow Drive
Bicester
Oxfordshire
OX6 9XF
Director NameWendy Stella Brooks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Birchwood Avenue
Sidcup
Kent
DA14 4LF
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameBrian David Adgo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address19 Pottery Lane
Broomfield Road
Chelmsford
Essex
CM1 4HH
Director NamePatricia Anne Nash
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressIvybank Cottage
17 East Lockinge
Wantage
Oxon
OX12 8QG
Director NameMr John Neil Denholm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2012)
RoleCompany Director
Correspondence Address7 Redshots Close
Marlow
Buckinghamshire
SL7 3LW
Director NamePaul Anthony Butcher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address41 Old Crofts Bank
Urmston
Manchester
M41 7AB
Director NameMr Gregory Francis Connell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(4 years, 4 months after company formation)
Appointment Duration19 years (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameGary Lucas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameAlexander Lyndon Noall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address4 Walnut Drive
Wendover
Buckinghamshire
HP22 6RT
Director NameMr Martin John Read
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Richard James Goodwin Archer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websitednb.co.uk
Email address[email protected]
Telephone01628 492000
Telephone regionMaidenhead

Location

Registered AddressThe Point, 37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1D & B Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 5 April 2020 (6 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 June 2020Registered office address changed from Marlow International, Parkway Marlow Bucks SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020 (1 page)
19 February 2020Accounts for a dormant company made up to 5 April 2019 (6 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 5 April 2018 (6 pages)
15 May 2018Memorandum and Articles of Association (13 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2017Accounts for a dormant company made up to 5 April 2017 (6 pages)
17 August 2017Accounts for a dormant company made up to 5 April 2017 (6 pages)
10 July 2017Notification of D&B Europe Limited as a person with significant control on 20 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Notification of D&B Europe Limited as a person with significant control on 20 April 2016 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(10 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(10 pages)
24 May 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
24 May 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(10 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(10 pages)
22 April 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
22 April 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
22 April 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
23 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
21 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(10 pages)
21 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(10 pages)
4 September 2013Appointment of Martin John Read as a director (2 pages)
4 September 2013Appointment of Mr Richard James Goodwin Archer as a director (2 pages)
4 September 2013Appointment of Martin John Read as a director (2 pages)
4 September 2013Appointment of Mr Richard James Goodwin Archer as a director (2 pages)
3 September 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
3 September 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
3 September 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(8 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(8 pages)
21 January 2013Accounts for a dormant company made up to 5 April 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 5 April 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 5 April 2012 (7 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
28 June 2012Termination of appointment of Keith Searing as a director (1 page)
28 June 2012Termination of appointment of Keith Searing as a director (1 page)
10 April 2012Termination of appointment of John Denholm as a director (1 page)
10 April 2012Termination of appointment of John Denholm as a director (1 page)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (6 pages)
10 November 2011Termination of appointment of Alexander Noall as a director (1 page)
10 November 2011Termination of appointment of Alexander Noall as a director (1 page)
29 September 2011Termination of appointment of Gary Kent as a director (1 page)
29 September 2011Termination of appointment of Gary Kent as a director (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (12 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (12 pages)
12 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (12 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
20 October 2009Director's details changed for Alexander Lyndon Noall on 11 August 2009 (1 page)
20 October 2009Director's details changed for Alexander Lyndon Noall on 11 August 2009 (1 page)
1 July 2009Return made up to 28/06/09; full list of members (6 pages)
1 July 2009Return made up to 28/06/09; full list of members (6 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2009Director appointed alexander lyndon noall (1 page)
12 January 2009Director appointed alexander lyndon noall (1 page)
23 December 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
23 December 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
23 December 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
9 July 2008Return made up to 28/06/08; full list of members (6 pages)
9 July 2008Return made up to 28/06/08; full list of members (6 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 January 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
3 August 2006Registered office changed on 03/08/06 from: 50-100 holmers farm way high wycombe bucks HP12 4UL (1 page)
3 August 2006Registered office changed on 03/08/06 from: 50-100 holmers farm way high wycombe bucks HP12 4UL (1 page)
30 June 2006Return made up to 28/06/06; full list of members (3 pages)
30 June 2006Return made up to 28/06/06; full list of members (3 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
22 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 July 2005Return made up to 28/06/05; full list of members (3 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
16 May 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
1 July 2004Return made up to 28/06/04; full list of members (3 pages)
1 July 2004Return made up to 28/06/04; full list of members (3 pages)
20 November 2003Accounts for a dormant company made up to 5 April 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 5 April 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 5 April 2003 (6 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
3 July 2003Return made up to 28/06/03; full list of members (3 pages)
3 July 2003Return made up to 28/06/03; full list of members (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
27 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
27 January 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
8 November 2002New director appointed (1 page)
8 November 2002New director appointed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
5 July 2002Return made up to 28/06/02; full list of members (3 pages)
5 July 2002Return made up to 28/06/02; full list of members (3 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
6 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2001New director appointed (1 page)
27 July 2001New director appointed (1 page)
3 July 2001Return made up to 28/06/01; full list of members (3 pages)
3 July 2001Return made up to 28/06/01; full list of members (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
22 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
18 July 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Incorporation (25 pages)
28 June 2000Incorporation (25 pages)