Company NameMisys Group Pension Trustees Limited
Company StatusDissolved
Company Number04291600
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2001(22 years, 6 months ago)
Dissolution Date14 April 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Janet Ruth Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 14 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street
Paddington
London
W2 6BD
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Director NameNigel Barlow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleProduct Manager
Correspondence Address4 Fircroft
Bicester
Oxfordshire
OX26 3XX
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Shaun Gilbert Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Trevor
Llangollen
Denbighshire
LL20 7UN
Wales
Secretary NameSusan Jane Rendel Read
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Director NameAndrew Jonathan Stuart Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2004)
RoleGroup Pensions Manager
Correspondence Address14 Severn Street
Worcester
Worcestershire
WR1 2ND
Director NameMr Peter William Sterling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chetwynd Road
Edgmond
Newport
Salop
TF10 8HN
Secretary NameAndrew Jonathan Stuart Brown
NationalityBritish
StatusResigned
Appointed25 November 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2008)
RoleCompany Director
Correspondence Address14 Severn Street
Worcester
Worcestershire
WR1 2ND
Director NameMr Tim Charles Eadon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Lodge Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BW
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameGeoffrey William Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleCorporate Financial Advisor
Correspondence Address9 Ripley Terrace
Luddendenfoot
Halifax
HX2 6AN
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Secretary NameElizabeth Andrea Gray
StatusResigned
Appointed19 August 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameGurbinder Kaur Hodges
StatusResigned
Appointed24 April 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2014)
RoleCompany Director
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameUlrike Schroeter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2009(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2010)
RoleCompensation And Benefits Director
Correspondence AddressLong House
Caldecote
Towcester
Northamptonshire
NN12 8AG
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2016)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NamePrashant Pattni
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Knowles Court 24 Gayton Road
Harrow
Middlesex
HA1 2HA
Director NameMr Edward Robert Gurney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2011)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressLeckhampton 62 Kilham Lane
Winchester
Hampshire
SO22 5QD
Director NamePeter George Abdey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Farm Chestnut Way
Longwick
Buckinghamshire
HP27 9SD
Director NameAlexander Jonathan Mills
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RolePrincipal Hr Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address6a Replingham Road
Southfields
London
Sw148 5ls
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ditton Road
Datchet
Berkshire
SL3 9LJ
Director NameHorst George Majewski
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMrs Janet Ruth Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Secretary NameMs Mohor Roy
StatusResigned
Appointed16 December 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitemisys.com
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 June 2017Liquidators' statement of receipts and payments to 17 May 2017 (12 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-18
(2 pages)
7 June 2016Declaration of solvency (3 pages)
13 May 2016Termination of appointment of Joanna Marageret Hawkes as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of John Van Harken as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Thomas Edward Timothy Homer as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Janet Ruth Hughes as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Shaun Gilbert Jones as a director on 12 May 2016 (1 page)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
28 September 2015Annual return made up to 21 September 2015 no member list (6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
17 December 2014Appointment of Ms Mohor Roy as a secretary on 16 December 2014 (2 pages)
24 September 2014Annual return made up to 21 September 2014 no member list (5 pages)
23 September 2014Director's details changed for Janet Ruth Hughes on 8 May 2013 (2 pages)
23 September 2014Director's details changed for Janet Ruth Hughes on 8 May 2013 (2 pages)
3 April 2014Termination of appointment of Gurbinder Hodges as a secretary (1 page)
6 March 2014Secretary's details changed for Gurbinder Kaur Hodges on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Gurbinder Kaur Hodges on 6 March 2014 (1 page)
9 January 2014Termination of appointment of John Uttley as a director (1 page)
13 December 2013Appointment of Mr John Van Harken as a director (2 pages)
13 December 2013Director's details changed for Janet Ruth Hughes on 26 November 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
30 September 2013Annual return made up to 21 September 2013 no member list (6 pages)
23 May 2013Director's details changed (2 pages)
18 March 2013Appointment of Mr Shaun Gilbert Jones as a director (2 pages)
18 March 2013Appointment of Janet Ruth Hughes as a director (2 pages)
27 January 2013Termination of appointment of Alexander Mills as a director (1 page)
23 January 2013Termination of appointment of Bijal Patel as a director (1 page)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 September 2012Annual return made up to 21 September 2012 no member list (6 pages)
23 March 2012Termination of appointment of Horst Majewski as a director (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
30 September 2011Annual return made up to 21 September 2011 no member list (7 pages)
14 July 2011Appointment of Horst George Majewski as a director (3 pages)
8 July 2011Appointment of Bijal Mahendra Patel as a director (3 pages)
8 July 2011Appointment of Alexander Jonathan Mills as a director (3 pages)
24 June 2011Termination of appointment of Edward Gurney as a director (1 page)
14 April 2011Termination of appointment of Peter Abdey as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 February 2011Termination of appointment of Elizabeth Andrea Gray as a secretary (1 page)
7 October 2010Appointment of Peter George Abdey as a director (3 pages)
6 October 2010Annual return made up to 21 September 2010 no member list (5 pages)
5 October 2010Termination of appointment of Prashant Pattni as a director (1 page)
30 September 2010Termination of appointment of Ulrike Schroeter as a director (1 page)
13 July 2010Termination of appointment of Geoffrey Matthews as a director (2 pages)
13 July 2010Termination of appointment of Shaun Jones as a director (2 pages)
12 July 2010Appointment of Edward Gurney as a director (3 pages)
12 July 2010Appointment of Prashant Pattni as a director (3 pages)
7 May 2010Secretary's details changed for Gurbinder Bains on 17 April 2010 (1 page)
7 May 2010Secretary's details changed for Gurbinder Bains on 17 April 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
22 October 2009Annual return made up to 21 September 2009 no member list (3 pages)
13 October 2009Appointment of Ulrike Schroeter as a director (2 pages)
13 October 2009Appointment of Joanna Margaret Hawkes as a director (2 pages)
11 July 2009Appointment terminated director glyn fullelove (1 page)
10 June 2009Appointment terminated director joseph fitz (1 page)
4 June 2009Secretary appointed gurbinder bains (1 page)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
28 October 2008Annual return made up to 21/09/08 (6 pages)
22 August 2008Secretary appointed elizabeth andrea gray (1 page)
22 August 2008Appointment terminated secretary andrew brown (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 8SP (1 page)
23 July 2008Director appointed glyn william fullelove (4 pages)
23 July 2008Appointment terminated director john cook (1 page)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 October 2007Annual return made up to 21/09/07 (2 pages)
6 July 2007New director appointed (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
8 November 2006Annual return made up to 21/09/06 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
31 May 2006Director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
19 October 2005Annual return made up to 21/09/05 (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (1 page)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 October 2004Annual return made up to 21/09/04 (5 pages)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
25 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 October 2003Annual return made up to 21/09/03 (2 pages)
23 May 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
13 November 2002Annual return made up to 21/09/02 (7 pages)
25 October 2002Director resigned (1 page)
12 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 July 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
21 September 2001Incorporation (34 pages)