Company NameSEB UK Pension Trustees Limited
Company StatusDissolved
Company Number04144399
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameGary John Bartlett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleSystems Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameKathryn Charlotte Berry
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameNeil Harrison Lockhart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(1 year, 12 months after company formation)
Appointment Duration19 years, 11 months (closed 27 December 2022)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMs Maj-Britt Krejcir
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed11 September 2017(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NamePhillip James Reeves
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleHead Of Investment Tools
Country of ResidenceUnited Kingdom
Correspondence Address54 Arnhem Wharf
2 Arnhem Place
London
E14 3RU
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Andrew Shegog
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleHead Of Prod.Development Editi
Country of ResidenceEngland
Correspondence AddressCold Harbour Farm
St. Mary Bourne
Andover
Hampshire
SP11 6DJ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleHead Of Finance Systems & Admi
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameLloyd Gary Nicholls
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleInternet Banking Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Rectory Lane, Woodham Mortimer
Maldon
Essex
CM9 6SW
Director NameDebbie Lynne McDermott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleAccounts
Correspondence Address2 Cannon Street
London
EC4M 6XX
Director NameTracy Anita Bresnahan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCash Management Business Devel
Correspondence Address62 Hilltop Lane
Chaldon
Surrey
CR3 5BG
Director NameAndrew Mark Webber
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2003)
RoleResearch Analyst
Correspondence Address2 Wood Cottages
The Street, Thakeham
Pulborough
RH20 3EP
Director NameSimon Andrew Haggett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2010)
RoleBanker
Correspondence Address2 Cannon Street
London
EC4M 6XX
Director NameGary Charles Mitchell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 April 2005)
RoleDept Manager Settlements
Correspondence Address8 Coppens Green
Wickford
Essex
SS12 9PA
Director NameJudy Elmes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2017)
RoleH.R. Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Alan John Joseph Hennebery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.seb.co.uk
Telephone020 72464000
Telephone regionLondon

Location

Registered AddressOne
Carter Lane
London
EC4V 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Appointment of Ms Maj-Britt Krejcir as a director on 11 September 2017 (2 pages)
20 September 2017Appointment of Ms Maj-Britt Krejcir as a director on 11 September 2017 (2 pages)
1 September 2017Termination of appointment of Judy Elmes as a director on 31 March 2017 (1 page)
1 September 2017Termination of appointment of Judy Elmes as a director on 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 December 2016Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Malcolm Killick Crow as a director on 13 December 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 June 2016Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Alan John Joseph Hennebery as a director on 10 June 2016 (1 page)
18 February 2016Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages)
18 February 2016Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
6 February 2015Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages)
6 February 2015Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages)
9 January 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O S E B One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 March 2013Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages)
6 March 2013Director's details changed for Mr Alan John Joseph Hennebery on 5 November 2012 (2 pages)
5 March 2013Director's details changed for Judy Elmes on 20 January 2012 (2 pages)
5 March 2013Director's details changed for Neil Harrison Lockhart on 20 January 2012 (2 pages)
5 March 2013Director's details changed for Gary John Bartlett on 20 January 2012 (2 pages)
5 March 2013Director's details changed for Judy Elmes on 20 January 2012 (2 pages)
5 March 2013Director's details changed for Neil Harrison Lockhart on 20 January 2012 (2 pages)
5 March 2013Director's details changed for Gary John Bartlett on 20 January 2012 (2 pages)
9 January 2013Appointment of Mr Alan John Joseph Hennebery as a director (3 pages)
9 January 2013Appointment of Mr Alan John Joseph Hennebery as a director (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Simon Haggett as a director (1 page)
15 November 2010Termination of appointment of Debbie Mcdermott as a director (1 page)
15 November 2010Termination of appointment of Simon Haggett as a director (1 page)
15 November 2010Termination of appointment of Debbie Mcdermott as a director (1 page)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Judy Elmes on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Andrew Haggett on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Gary John Bartlett on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page)
19 January 2010Director's details changed for Neil Harrison Lockhart on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Neil Harrison Lockhart on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page)
19 January 2010Director's details changed for Gary John Bartlett on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Simon Andrew Haggett on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Judy Elmes on 18 January 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (5 pages)
10 February 2009Return made up to 19/01/09; full list of members (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 July 2008Director appointed judy elmes (1 page)
8 July 2008Director appointed judy elmes (1 page)
23 June 2008Appointment terminated director marcus scarlett (1 page)
23 June 2008Appointment terminated director marcus scarlett (1 page)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 19/01/06; full list of members (3 pages)
13 February 2006Return made up to 19/01/06; full list of members (3 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
17 February 2005Return made up to 19/01/05; full list of members (9 pages)
17 February 2005Return made up to 19/01/05; full list of members (9 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 April 2003New director appointed (1 page)
26 April 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director's particulars changed (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 January 2001Incorporation (15 pages)
19 January 2001Incorporation (15 pages)