Company NameGSK Pension Plans Trustee Limited
Company StatusActive
Company Number05004096
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 2 months ago)
Previous NameBerkeley Square Pension Trustee Company Limited

Business Activity

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

Directors

Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Secretary NameMrs Carolina Niloma Lyons
StatusCurrent
Appointed01 April 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Thomas Anthony Houston
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleVice President And Director Of Finance
Country of ResidenceEngland
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Geraldine M Flavell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Josephine Onotseogboya Osikena
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Robert Matthew Pullinger
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr David William Wiggins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMiss Louisa Jane Yates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(20 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 May 2004(4 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed13 February 2023(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameLaw Debenture (JIC) Pension Trust Corporation (Corporation)
StatusCurrent
Appointed01 June 2023(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMoira Aileen Beckwith
NationalityBritish
StatusResigned
Appointed29 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJohn David Coombe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration12 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressLangdon Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameJames Robert Anthony Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2006)
RoleSolicitor
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NamePeter Charles Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2004)
RoleRetired
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRobert Collinge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2006)
RolePension Manager
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJohn Victor Clough
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2010)
RolePharmacuticals
Correspondence AddressGillcrest
Garden Terrace Baycliff
Ulverston
Cumbria
LA12 9RP
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameChristine Joanne Bulmer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address12 Moray Place
Edinburgh
Midlothian
EH3 6DT
Scotland
Director NameWilliam Keith Bradford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 February 2010)
RoleSvp Global Hr
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameBrian Cahill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2010)
RoleSolicitor
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameStephen John Mackrell
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NamePhilip Driver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2009)
RoleSenior Vice President Finance
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameAnna Lynnette Edgeworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2015)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameTerence Brian Faulkner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameStephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Peter Blenkiron
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2017)
RoleR & D Director
Country of ResidenceEngland, Uk
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Lisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleConsultant Independent Trustee Non- Executive
Country of ResidenceEngland
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jerome Charles Maurice Andries
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2021)
RoleCfo Viiv Healthcare
Country of ResidenceEngland
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Moira Aileen Beckwith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Daniel James McDonald
StatusResigned
Appointed01 June 2018(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr James Kibet Chemirmir
StatusResigned
Appointed05 September 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2021)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr David Richard Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2023)
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameDr Amanda Lisa Cooke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressG S K House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Anna Lynette Edgeworth
9.09%
Ordinary
1 at £1Antony Mehew
9.09%
Ordinary
1 at £1Helen Audrey Jones
9.09%
Ordinary
1 at £1John Watson
9.09%
Ordinary
1 at £1Philip Michael Ryan
9.09%
Ordinary
1 at £1Stephen Jordan
9.09%
Ordinary
1 at £1Terence Brian Faulkner
9.09%
Ordinary
4 at £1Law Debenture Pension Trust Corporation PLC
36.36%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (1 month, 2 weeks ago)
Next Return Due12 February 2025 (10 months, 4 weeks from now)

Charges

12 November 2015Delivered on: 19 November 2015
Persons entitled: Prudential Retirement Income Limited

Classification: A registered charge
Outstanding
12 November 2015Delivered on: 19 November 2015
Persons entitled: Prudential Retirement Income Limited

Classification: A registered charge
Outstanding
10 November 2010Delivered on: 17 November 2010
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company (in its capacity as trustee of gsk pension fund) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit in to under and in respect of the assigned assets see image for full details.
Outstanding
10 November 2010Delivered on: 17 November 2010
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company (in its capacity as trustee of gsk pension scheme) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit in to under and in respect of the charged property. See image for full details.
Outstanding

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 July 2020Appointment of Ms Eileen Mary Haughey as a director on 1 April 2020 (2 pages)
4 May 2020Termination of appointment of Lisa Arnold as a director on 31 March 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
12 September 2019Appointment of Mr James Kibet Chemirmir as a secretary on 5 September 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 June 2019Termination of appointment of Stephen Jordan as a director on 19 March 2019 (1 page)
21 May 2019Appointment of Mr David Wintle as a director on 20 March 2019 (2 pages)
21 May 2019Termination of appointment of Daniel James Mcdonald as a secretary on 20 May 2019 (1 page)
3 April 2019Termination of appointment of Stephen John Cowden as a director on 20 March 2019
  • ANNOTATION Rectified The TM01 was removed from the public register on 01/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Stephen John Mackrell as a secretary on 31 May 2018 (1 page)
6 June 2018Appointment of Mr Daniel James Mcdonald as a secretary on 1 June 2018 (2 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Notification of The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 9 November 2017 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
12 December 2017Termination of appointment of Peter Blenkiron as a director on 18 July 2017 (1 page)
8 December 2017Appointment of Sandra Humphrey as a director on 30 October 2017 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Appointment of Ms Moira Aileen Beckwith as a director on 9 December 2016 (2 pages)
9 January 2017Appointment of Ms Moira Aileen Beckwith as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Anthony John Mehew as a director on 19 October 2016 (1 page)
21 December 2016Termination of appointment of Anthony John Mehew as a director on 19 October 2016 (1 page)
12 October 2016Appointment of Mr Jerome Charles Maurice Andries as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Jerome Charles Maurice Andries as a director on 30 September 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 July 2016Statement by Directors (3 pages)
6 July 2016Solvency Statement dated 23/06/16 (4 pages)
6 July 2016Statement of capital on 6 July 2016
  • GBP 8
(5 pages)
6 July 2016Solvency Statement dated 23/06/16 (4 pages)
6 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
6 July 2016Statement of capital on 6 July 2016
  • GBP 8
(5 pages)
6 July 2016Statement by Directors (3 pages)
6 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
4 July 2016Termination of appointment of Helen Audrey Jones as a director on 23 June 2016 (2 pages)
4 July 2016Termination of appointment of Helen Audrey Jones as a director on 23 June 2016 (2 pages)
27 April 2016Appointment of Lisa Arnold as a director on 1 April 2016 (3 pages)
27 April 2016Appointment of Lisa Arnold as a director on 1 April 2016 (3 pages)
1 March 2016Director's details changed for Anthony John Mehew on 2 March 2004 (4 pages)
1 March 2016Director's details changed for Anthony John Mehew on 2 March 2004 (4 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11
(12 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11
(12 pages)
25 January 2016Director's details changed for Helen Audrey Jones on 1 January 2014 (2 pages)
25 January 2016Director's details changed for Helen Audrey Jones on 1 January 2014 (2 pages)
15 January 2016Termination of appointment of Anna Lynnette Edgeworth as a director on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Anna Lynnette Edgeworth as a director on 31 December 2015 (2 pages)
16 December 2015Appointment of Dr Peter Blenkiron as a director on 23 September 2015 (3 pages)
16 December 2015Appointment of Dr Peter Blenkiron as a director on 23 September 2015 (3 pages)
19 November 2015Registration of charge 050040960004, created on 12 November 2015 (30 pages)
19 November 2015Registration of charge 050040960003, created on 12 November 2015 (30 pages)
19 November 2015Registration of charge 050040960004, created on 12 November 2015 (30 pages)
19 November 2015Registration of charge 050040960003, created on 12 November 2015 (30 pages)
6 October 2015Accounts made up to 31 December 2014 (5 pages)
6 October 2015Accounts made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Stephen John Cowden as a director on 20 March 2015 (3 pages)
8 April 2015Appointment of Stephen John Cowden as a director on 20 March 2015 (3 pages)
21 January 2015Termination of appointment of Terence Brian Faulkner as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Terence Brian Faulkner as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Philip Michael Ryan as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Philip Michael Ryan as a director on 31 December 2014 (1 page)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11
(12 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11
(12 pages)
3 October 2014Accounts made up to 31 December 2013 (5 pages)
3 October 2014Accounts made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (13 pages)
13 January 2014Director's details changed for John Stephen Watson on 3 July 2013 (2 pages)
13 January 2014Director's details changed for John Stephen Watson on 3 July 2013 (2 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (13 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11
(13 pages)
13 January 2014Director's details changed for John Stephen Watson on 3 July 2013 (2 pages)
10 January 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 27 January 2013 (1 page)
10 January 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 27 January 2013 (1 page)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 June 2013Appointment of Mr Stephen Jordan as a director on 14 March 2013 (2 pages)
25 June 2013Appointment of Mr Stephen Jordan as a director on 14 March 2013 (2 pages)
25 June 2013Appointment of Mr Stephen Jordan as a director (2 pages)
23 June 2013Termination of appointment of Roger Whittaker as a director on 13 March 2013 (1 page)
23 June 2013Termination of appointment of Roger Whittaker as a director on 13 March 2013 (1 page)
23 June 2013Termination of appointment of Roger Whittaker as a director (1 page)
29 January 2013Termination of appointment of Barry Slade as a director (2 pages)
29 January 2013Termination of appointment of Barry Charles Slade as a director on 31 December 2012 (2 pages)
29 January 2013Annual return made up to 29 December 2012 (22 pages)
29 January 2013Termination of appointment of Barry Charles Slade as a director on 31 December 2012 (2 pages)
29 January 2013Annual return made up to 29 December 2012 (22 pages)
8 October 2012Termination of appointment of Christopher Thomas Pearce as a director on 28 September 2012 (2 pages)
8 October 2012Termination of appointment of Christopher Pearce as a director (2 pages)
8 October 2012Termination of appointment of Christopher Thomas Pearce as a director on 28 September 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts made up to 31 December 2011 (5 pages)
19 September 2012Accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (25 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (25 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (28 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (28 pages)
24 January 2011Appointment of Dr Philip Michael Ryan as a director (3 pages)
24 January 2011Appointment of Dr Philip Michael Ryan as a director (3 pages)
21 January 2011Termination of appointment of Brian Cahill as a director (2 pages)
21 January 2011Termination of appointment of John Clough as a director (2 pages)
21 January 2011Termination of appointment of Brian Cahill as a director (2 pages)
21 January 2011Termination of appointment of John Clough as a director (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 October 2010Accounts made up to 31 December 2009 (5 pages)
2 October 2010Accounts made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Mr Terence Brian Faulkner as a director (3 pages)
20 September 2010Appointment of Mr Terence Brian Faulkner as a director (3 pages)
20 May 2010Appointment of Helen Audrey Jones as a director (3 pages)
20 May 2010Appointment of Helen Audrey Jones as a director (3 pages)
18 May 2010Termination of appointment of William Bradford as a director (2 pages)
18 May 2010Termination of appointment of William Bradford as a director (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Appointment terminated director philip driver (1 page)
15 September 2009Appointment terminated director philip driver (1 page)
11 February 2009Return made up to 29/12/08; full list of members (11 pages)
11 February 2009Return made up to 29/12/08; full list of members (11 pages)
27 January 2009Appointment terminated secretary moira beckwith (1 page)
27 January 2009Appointment terminated secretary moira beckwith (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 November 2008Accounts made up to 31 December 2007 (5 pages)
2 November 2008Accounts made up to 31 December 2007 (5 pages)
27 October 2008Director appointed roger whittaker (2 pages)
27 October 2008Director appointed roger whittaker (2 pages)
25 July 2008Appointment terminated director harry mitchell (1 page)
25 July 2008Appointment terminated director harry mitchell (1 page)
30 June 2008Director appointed anna lynnette edgeworth (2 pages)
30 June 2008Director appointed anna lynnette edgeworth (2 pages)
13 March 2008Appointment terminated director christine bulmer (1 page)
13 March 2008Appointment terminated director christine bulmer (1 page)
4 February 2008Return made up to 29/12/07; change of members (12 pages)
4 February 2008Return made up to 29/12/07; change of members (12 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
24 March 2007Return made up to 29/12/06; full list of members (14 pages)
24 March 2007Return made up to 29/12/06; full list of members (14 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts made up to 31 December 2005 (5 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
6 February 2006Return made up to 29/12/05; full list of members (15 pages)
6 February 2006Return made up to 29/12/05; full list of members (15 pages)
23 November 2005Accounts made up to 31 December 2004 (6 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 November 2005Accounts made up to 31 December 2004 (6 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
4 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
2 August 2004Director resigned (2 pages)
2 August 2004Director resigned (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004New director appointed (4 pages)
11 May 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (3 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 March 2004Ad 26/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2004Ad 26/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 February 2004Company name changed GWR123 LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed GWR123 LIMITED\certificate issued on 20/02/04 (2 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (1 page)
30 December 2003Director resigned (1 page)
29 December 2003Incorporation (17 pages)
29 December 2003Incorporation (17 pages)