London
EC2M 2AT
Director Name | Ms Maura Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Susan Fairclough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | Stooperdale Offices Brinkburn Road Darlington DL3 6EH |
Director Name | Michael Goy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westerton Heights Westerton Bishop Auckland County Durham DL14 8DT |
Director Name | Stephen Charles Kairis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 25 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Director Name | Brendan Dominick Reville |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 5 Houblon Road Richmond Surrey TW10 6DB |
Director Name | Mr Cyril Francis Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Christopher John Hitchen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr David Maddison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2019) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Secretary Name | Mr David Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stooperdale Offices Brinkburn Road Darlington DL3 6EH |
Secretary Name | Veronica Warner |
---|---|
Status | Resigned |
Appointed | 23 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Ms Lisa Melanie Sunner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 February 2024) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | railwaypensions.co.uk |
---|---|
Telephone | 0800 2343434 |
Telephone region | Freephone |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Railways Pension Trustee Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 January 2021 | Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 July 2019 | Termination of appointment of David Maddison as a director on 30 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page) |
9 October 2017 | Director's details changed for Mr David Maddison on 25 August 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr David Maddison on 25 August 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
13 September 2013 | Termination of appointment of Veronica Warner as a secretary (1 page) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages) |
4 September 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
30 May 2012 | Termination of appointment of David Maddison as a secretary (1 page) |
30 May 2012 | Termination of appointment of David Maddison as a secretary (1 page) |
30 May 2012 | Appointment of Veronica Warner as a secretary (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
18 May 2012 | Termination of appointment of Susan Fairclough as a director (1 page) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Susan Adeane on 1 August 2011 (2 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for David Maddison on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for David Maddison on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for David Maddison on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Maddison on 4 February 2010 (2 pages) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Adeane on 15 December 2009 (2 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
20 April 2009 | Appointment terminated director stephen kairis (1 page) |
7 October 2008 | Appointment terminated director michael goy (1 page) |
7 October 2008 | Appointment terminated director michael goy (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
21 September 2007 | Memorandum and Articles of Association (10 pages) |
21 September 2007 | Memorandum and Articles of Association (10 pages) |
29 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
29 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
1 August 2007 | Company name changed rpmi LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed rpmi LIMITED\certificate issued on 01/08/07 (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
13 March 2007 | Director resigned (1 page) |
18 December 2006 | Company name changed crossco (984) LIMITED\certificate issued on 18/12/06 (3 pages) |
18 December 2006 | Company name changed crossco (984) LIMITED\certificate issued on 18/12/06 (3 pages) |
27 July 2006 | Incorporation (15 pages) |
27 July 2006 | Incorporation (15 pages) |