Company NameTMC (Dc Scheme) Trustee Company Limited
Company StatusDissolved
Company Number05102503
CategoryPrivate Limited Company
Incorporation Date15 April 2004(19 years, 5 months ago)
Dissolution Date7 December 2021 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Martin Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(11 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Charlotte Jane Kirk
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr James Melville John Petrie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed20 July 2004(3 months after company formation)
Appointment Duration17 years, 4 months (closed 07 December 2021)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Robert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration17 years, 3 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2005)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed20 April 2004(5 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameJulian Ross South
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2009)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address25 Rose Walk
St Albans
Hertfordshire
AL4 9AA
Director NameMr Stephen John Sutlieff
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(11 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2013)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Bullocks Lane
Hertford
Hertfordshire
SG13 8BT
Director NameRichard Arthur Jarvis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NamePhillip Nicolas Emmanuel
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2010)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Graham Avenue
Broxbourne
Hertfordshire
EN10 7DS
Director NameMr Oliver James Boyle
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Desmond James Hogan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2012(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2013)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Gregory Fleming
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 35 years ago)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 February 2019Appointment of Mr James Melville John Petrie as a director on 25 February 2019 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 October 2016Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Gregory Fleming on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Gregory Fleming on 11 October 2016 (2 pages)
4 October 2016Director's details changed for Mrs Charlotte Jane Kirk on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mrs Charlotte Jane Kirk on 4 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Timothy Martin Evans on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Timothy Martin Evans on 3 October 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
4 March 2016Appointment of Mr Gregory Fleming as a director on 10 February 2016 (2 pages)
4 March 2016Appointment of Mr Gregory Fleming as a director on 10 February 2016 (2 pages)
3 February 2016Termination of appointment of Kieran Patrick Halpenny as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Kieran Patrick Halpenny as a director on 31 December 2015 (1 page)
8 January 2016Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Richard Arthur Jarvis as a director on 7 January 2016 (1 page)
8 January 2016Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Richard Arthur Jarvis as a director on 7 January 2016 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
5 March 2014Director's details changed for Mrs Charlotte Kirk on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mrs Charlotte Kirk on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mrs Charlotte Kirk on 5 March 2014 (2 pages)
4 March 2014Appointment of Mrs Charlotte Kirk as a director (2 pages)
4 March 2014Appointment of Mrs Charlotte Kirk as a director (2 pages)
9 December 2013Termination of appointment of Stephen Sutlieff as a director (1 page)
9 December 2013Termination of appointment of Stephen Sutlieff as a director (1 page)
18 November 2013Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
18 November 2013Termination of appointment of Desmond Hogan as a director (1 page)
18 November 2013Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
18 November 2013Termination of appointment of Desmond Hogan as a director (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 July 2013Director's details changed for Richard Arthur Jarvis on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Richard Arthur Jarvis on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Timothy Martin Evans on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Timothy Martin Evans on 10 July 2013 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
14 November 2012Appointment of Mr Desmond James Hogan as a director (2 pages)
14 November 2012Termination of appointment of Oliver Boyle as a director (1 page)
14 November 2012Appointment of Mr Desmond James Hogan as a director (2 pages)
14 November 2012Termination of appointment of Oliver Boyle as a director (1 page)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Statement of company's objects (2 pages)
7 September 2010Statement of company's objects (2 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen John Sutlieff on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Stephen John Sutlieff on 15 April 2010 (2 pages)
12 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 15 April 2010 (2 pages)
11 February 2010Appointment of Mr Oliver James Boyle as a director (2 pages)
11 February 2010Appointment of Mr Oliver James Boyle as a director (2 pages)
4 February 2010Termination of appointment of Julian South as a director (1 page)
4 February 2010Termination of appointment of Charles Fenton as a director (1 page)
4 February 2010Termination of appointment of Phillip Emmanuel as a director (1 page)
4 February 2010Termination of appointment of Phillip Emmanuel as a director (1 page)
4 February 2010Termination of appointment of Julian South as a director (1 page)
4 February 2010Termination of appointment of Charles Fenton as a director (1 page)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 15/04/09; no change of members (12 pages)
3 June 2009Return made up to 15/04/09; no change of members (12 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 15/04/08; no change of members (10 pages)
18 August 2008Return made up to 15/04/08; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 June 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
15 June 2005Return made up to 15/04/05; full list of members (8 pages)
15 June 2005Return made up to 15/04/05; full list of members (8 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2004Director resigned (1 page)
15 April 2004Incorporation (16 pages)
15 April 2004Incorporation (16 pages)