Company Name12 Smithfield Nominee No.1 Limited
DirectorsStuart Blackett and Railpen Corporate Director Limited
Company StatusActive
Company Number06239787
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 10 months ago)
Previous NamesIntercede 2186 Limited and 12 Smithfield No.1 Limited

Business Activity

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

Directors

Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailpen Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 May 2022(15 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2008)
RoleCompany Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr David Matthew Teasdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2015)
RoleDirector Of Finance And Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameTimothy Charles Wilkinson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2015)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameVeronica Warner
StatusResigned
Appointed23 May 2012(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMs Victoria Jill Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMrs Kirsten Charlotte Emma Baggaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.railwayspensions.co.

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £112 Smithfield General Partner LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

23 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 June 2022Termination of appointment of Mitre Secretaries Limited as a director on 26 July 2007 (1 page)
27 May 2022Appointment of Railpen Corporate Director Limited as a director on 26 May 2022 (2 pages)
27 May 2022Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 June 2021Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on 10 June 2021 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 January 2021Change of details for 12 Smithfield General Partner Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Registered 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)
29 January 2021Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages)
14 February 2020Termination of appointment of Victoria Jill Bell as a director on 14 February 2020 (1 page)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 (1 page)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
27 February 2015Registered 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 2015Registered 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)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr David Matthew Teasdale on 8 March 2013 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
30 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Director's details changed for Timothy Charles Wilkinson on 9 August 2010 (2 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 November 2010Director's details changed for David Matthew Teasdale on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
8 January 2010Appointment of David Matthew Teasdale as a director (2 pages)
8 January 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
8 January 2010Appointment of Timothy Charles Wilkinson as a director (2 pages)
8 January 2010Appointment of David Matthew Teasdale as a director (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Appointment terminated director stephen kairis (1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 August 2007Memorandum and Articles of Association (22 pages)
1 August 2007Registered office changed on 01/08/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 August 2007Memorandum and Articles of Association (22 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
2 July 2007Company name changed 12 smithfield no.1 LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed 12 smithfield no.1 LIMITED\certificate issued on 02/07/07 (2 pages)
29 June 2007Company name changed intercede 2186 LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed intercede 2186 LIMITED\certificate issued on 29/06/07 (2 pages)
8 May 2007Incorporation (29 pages)
8 May 2007Incorporation (29 pages)