Company NameReed Smith Pension Trustee Limited
DirectorsSimon Peace Hartley and James William Philip Sutton
Company StatusActive
Company Number05097638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2004(19 years, 12 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 Simon Peace Hartley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(8 years, 12 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames William Philip Sutton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(12 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed07 April 2004(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address32 Steyne Road
Bembridge
Isle Of Wight
PO35 5VL
Director NameMr Peter Rafael Alfandary
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41c Ainger Road
London
NW3 3AT
Director NameMr David Duckhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US

Contact

Websiterichardsbutler.com
Telephone020 31163000
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Appointment of James William Philip Sutton as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of James William Philip Sutton as a director on 19 April 2016 (2 pages)
7 April 2016Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
12 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
4 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Appointment of Mr Simon Peace Hartley as a director (2 pages)
4 April 2013Termination of appointment of Peter Alfandary as a director (1 page)
4 April 2013Termination of appointment of Peter Alfandary as a director (1 page)
4 April 2013Appointment of Mr Simon Peace Hartley as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
17 February 2011Annual return made up to 1 February 2011 no member list (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
5 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
5 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
2 March 2009Annual return made up to 01/02/09 (2 pages)
2 March 2009Annual return made up to 01/02/09 (2 pages)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 February 2008Annual return made up to 01/02/08 (2 pages)
5 February 2008Annual return made up to 01/02/08 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Annual return made up to 01/02/07 (2 pages)
8 February 2007Annual return made up to 01/02/07 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006Annual return made up to 01/02/06 (2 pages)
7 February 2006Annual return made up to 01/02/06 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 February 2005Annual return made up to 01/02/05 (2 pages)
7 February 2005Annual return made up to 01/02/05 (2 pages)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
7 April 2004Incorporation (20 pages)
7 April 2004Incorporation (20 pages)