Company NameEurohypo UK Pension Trustee Company Limited
Company StatusDissolved
Company Number04659479
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 1 month ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NameAlnery No.2331 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Director NameMr Paul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Chalcot Crescent
Primrose Hill
London
NW1 8YG
Secretary NameAlan Jude Hyland
NationalityIrish
StatusResigned
Appointed03 April 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2013)
RoleChartered Accountant
Correspondence AddressLinden House Biddenden Road
Headcorn
Ashford
Kent
TN23 9JE
Director NameMatthew Colin Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 02 August 2013)
RoleDirector Valuation
Country of ResidenceUnited Kingdom
Correspondence Address40 Manchuria Road
Battersea
London
SW11 6AE
Director NameMaxim Lewis Sinclair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMoorings
2 Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Director NameMr Edward John Stacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore Harestone Hill
Caterham
Surrey
CR3 6BG
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hypothekenbank Frankfurt Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Termination of appointment of Alan Hyland as a secretary (2 pages)
12 August 2013Termination of appointment of Alan Jude Hyland as a secretary on 2 August 2013 (2 pages)
9 August 2013Termination of appointment of Maxim Sinclair as a director (2 pages)
9 August 2013Termination of appointment of Matthew Colin Bennett as a director on 2 August 2013 (2 pages)
9 August 2013Termination of appointment of Matthew Bennett as a director (2 pages)
9 August 2013Termination of appointment of Edward Stacey as a director (2 pages)
9 August 2013Registered office address changed from 4Th Floor 90 Long Acre London WC2E 9RA on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA on 9 August 2013 (2 pages)
9 August 2013Termination of appointment of Edward John Stacey as a director on 2 August 2013 (2 pages)
9 August 2013Termination of appointment of Maxim Lewis Sinclair as a director on 2 August 2013 (2 pages)
5 August 2013Application to strike the company off the register (4 pages)
5 August 2013Application to strike the company off the register (4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Secretary's details changed for Alan Jude Hyland on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2011Secretary's details changed for Alan Jude Hyland on 10 February 2011 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 February 2010Director's details changed for Edward John Stacey on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Edward John Stacey on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Edward John Stacey on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 02/02/09; full list of members (4 pages)
12 March 2009Return made up to 02/02/09; full list of members (4 pages)
9 May 2008Return made up to 02/02/08; full list of members (4 pages)
9 May 2008Return made up to 02/02/08; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Accounts made up to 31 December 2007 (1 page)
23 April 2008Appointment Terminated Director neil lawson-may (1 page)
23 April 2008Appointment terminated director neil lawson-may (1 page)
11 April 2008Director appointed edward john stacey (2 pages)
11 April 2008Appointment terminated director paul rivlin (1 page)
11 April 2008Director appointed maxim lewis sinclair (2 pages)
11 April 2008Appointment Terminated Director paul rivlin (1 page)
11 April 2008Director appointed maxim lewis sinclair (2 pages)
11 April 2008Director appointed edward john stacey (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts made up to 31 December 2006 (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed (1 page)
9 February 2006Accounts made up to 31 December 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 August 2005Accounts made up to 31 December 2004 (1 page)
16 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
25 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 November 2004Accounts made up to 31 December 2003 (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
27 May 2003New director appointed (4 pages)
27 May 2003New director appointed (4 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
29 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (3 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 9 cheapside london EC2V 6AD (1 page)
11 April 2003Registered office changed on 11/04/03 from: 9 cheapside london EC2V 6AD (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
3 April 2003Company name changed alnery no.2331 LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed alnery no.2331 LIMITED\certificate issued on 03/04/03 (2 pages)
7 February 2003Incorporation (17 pages)