Company NameGPE Pension Trustee Limited
Company StatusActive
Company Number05406955
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NameShelfco (No. 3067) Limited

Business Activity

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

Directors

Director NameMr Christopher David Barrett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Ford
Ford Lane
Alresford
Essex
CO7 8BB
Director NameMr Martin Leighton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Darren Elliot Lennark
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Victoria Anne Reuben
StatusCurrent
Appointed02 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 July 2006)
RoleRetired
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed10 June 2005(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 July 2006)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDesna Lee Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameHelen Cathryn Gallagher
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2006)
RoleSecretary
Correspondence Address6 Paddock Wood
Harpenden
Hertfordshire
AL5 1JX
Secretary NameGeorgina Annalisa Leher
NationalityBritish
StatusResigned
Appointed14 December 2006(1 year, 8 months after company formation)
Appointment Duration14 years (resigned 23 December 2020)
RoleSecretary
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusResigned
Appointed23 December 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2022)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitegpe.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

3 February 2021Termination of appointment of Georgina Annalisa Leher as a secretary on 23 December 2020 (1 page)
3 February 2021Appointment of Mr Darren Lennark as a secretary on 23 December 2020 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a director on 30 September 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Appointment of Mr Martin Leighton as a director on 21 July 2017 (2 pages)
31 July 2017Termination of appointment of Nicholas James Sanderson as a director on 21 July 2017 (1 page)
31 July 2017Termination of appointment of Nicholas James Sanderson as a director on 21 July 2017 (1 page)
31 July 2017Appointment of Mr Martin Leighton as a director on 21 July 2017 (2 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 April 2010Secretary's details changed for Georgina Annalisa Leher on 31 March 2010 (1 page)
1 April 2010Director's details changed for Nicholas Timon Drakesmith on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Nicholas Timon Drakesmith on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Christopher David Barrett on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Georgina Annalisa Leher on 31 March 2010 (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Christopher David Barrett on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Desna Lee Martin on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Desna Lee Martin on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 30/03/07; full list of members (2 pages)
11 June 2007Return made up to 30/03/07; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Memorandum and Articles of Association (13 pages)
11 January 2007Memorandum and Articles of Association (13 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
24 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
15 November 2005Registered office changed on 15/11/05 from: lacon house theobalds road london WC1X 8RW (1 page)
15 November 2005Registered office changed on 15/11/05 from: lacon house theobalds road london WC1X 8RW (1 page)
15 November 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (4 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (4 pages)
8 June 2005Company name changed shelfco (no. 3067) LIMITED\certificate issued on 08/06/05 (3 pages)
8 June 2005Company name changed shelfco (no. 3067) LIMITED\certificate issued on 08/06/05 (3 pages)
30 March 2005Incorporation (25 pages)
30 March 2005Incorporation (25 pages)