Company NameLegal & General (Pmc Trustee) Limited
Company StatusDissolved
Company Number05101064
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date21 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMs Sarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJustin Christian Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed14 April 2004(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleDeputy Group Chief Executive
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Kevin Overy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Peter Chambers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Joseph Zinkula
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2012(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 August 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameSimon James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandg.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Legal & General Investment Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(4 pages)
11 February 2016Appointment of Ms Sarah Frances Elizabeth Aitken as a director on 11 February 2016 (2 pages)
5 February 2016Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 250,000
(4 pages)
1 November 2013Director's details changed for Mark Joseph Zinkula on 30 October 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of Simon James Thompson as a director (2 pages)
29 April 2013Termination of appointment of Andrew Overy as a director (1 page)
12 July 2012Appointment of Mark Joseph Zinkula as a director (2 pages)
6 July 2012Termination of appointment of Kevin Gregory as a director (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Termination of appointment of Christopher Chambers as a director (1 page)
15 February 2010Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages)
22 October 2009Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin John Gregory on 21 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2006Director's particulars changed (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (10 pages)
10 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
4 July 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (2 pages)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 November 2004Secretary's particulars changed (1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004New secretary appointed (4 pages)
10 May 2004Ad 14/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Secretary resigned (1 page)