Company NameNMR Pension Trustee Limited
Company StatusActive
Company Number06607104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(9 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleRetired Investment Manager
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(1 year after company formation)
Appointment Duration14 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Christopher Montague Cornforth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul Geoffrey Copsey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Ian Edward Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAlice Jane Squires
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCo-Head Of Investor Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnika Sood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameZoe Virginia Millington-Jones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameVictor Fitzgeorge-Balfour
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Son Limited (Corporation)
StatusCurrent
Appointed14 January 2009(7 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameSir Peter Walter Gibbings
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleProfessional Trustee
Correspondence Address10 The Vale
London
SW3 6AH
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Pehr Gustaf Gyllenhammar
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMelanie Jane Aspey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Egmont Street
New Cross
London
SE14 5QJ
Director NameJeremy Hugh Boardman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(12 months after company formation)
Appointment Duration6 years (resigned 26 May 2015)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameFinula Charlotte Isabelle Cilliers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameStephen Fox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr James Digby Peterson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMrs Sarah Louise Blomfield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 October 2021Termination of appointment of Stephen Fox as a director on 10 September 2021 (1 page)
7 October 2021Termination of appointment of James Digby Peterson as a director on 10 September 2021 (1 page)
7 October 2021Appointment of Zoe Virginia Millington-Jones as a director on 10 September 2021 (2 pages)
7 October 2021Appointment of Anika Sood as a director on 10 September 2021 (2 pages)
7 October 2021Appointment of Victor Fitzgeorge-Balfour as a director on 10 September 2021 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 October 2020Appointment of Alice Jane Squires as a director on 19 October 2020 (2 pages)
24 July 2020Termination of appointment of Sarah Louise Blomfield as a director on 8 July 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Appointment of Mrs Sarah Louise Blomfield as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mrs Sarah Louise Blomfield as a director on 13 December 2017 (2 pages)
21 July 2017Termination of appointment of Jonathan Westcott as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Jonathan Westcott as a director on 20 July 2017 (1 page)
18 January 2017Appointment of Ian Edward Bailey as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Ian Edward Bailey as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Derek Maurice Stevens as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Derek Maurice Stevens as a director on 31 December 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (4 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
6 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 October 2015Appointment of Mr Paul Geoffrey Copsey as a director on 20 October 2015 (2 pages)
23 October 2015Appointment of Mr Paul Geoffrey Copsey as a director on 20 October 2015 (2 pages)
4 August 2015Appointment of Mr James Digby Peterson as a director on 14 July 2015 (2 pages)
4 August 2015Appointment of Mr James Digby Peterson as a director on 14 July 2015 (2 pages)
20 July 2015Appointment of Mr Christopher Montague Cornforth as a director on 14 July 2015 (2 pages)
20 July 2015Termination of appointment of Pehr Gustaf Gyllenhammar as a director on 14 July 2015 (1 page)
20 July 2015Termination of appointment of Pehr Gustaf Gyllenhammar as a director on 14 July 2015 (1 page)
20 July 2015Appointment of Mr Christopher Montague Cornforth as a director on 14 July 2015 (2 pages)
28 May 2015Termination of appointment of Bernard Ian Myers as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Bernard Ian Myers as a director on 26 May 2015 (1 page)
18 May 2015Termination of appointment of Finula Charlotte Isabelle Cilliers as a director on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Finula Charlotte Isabelle Cilliers as a director on 15 May 2015 (1 page)
20 January 2015Annual return made up to 4 January 2015 no member list (9 pages)
20 January 2015Annual return made up to 4 January 2015 no member list (9 pages)
20 January 2015Annual return made up to 4 January 2015 no member list (9 pages)
7 January 2015Appointment of Mr Andrew Didham as a director on 15 December 2014 (2 pages)
7 January 2015Appointment of Mr Andrew Didham as a director on 15 December 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Didham as a director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of Andrew Didham as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Andrew Didham as a director on 27 November 2014 (2 pages)
28 November 2014Appointment of Mr Andrew Didham as a director on 27 November 2014 (2 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
24 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
24 January 2014Annual return made up to 4 January 2014 no member list (8 pages)
13 August 2013Appointment of Stephen Fox as a director (3 pages)
13 August 2013Appointment of Stephen Fox as a director (3 pages)
7 August 2013Termination of appointment of Jeremy Boardman as a director (1 page)
7 August 2013Termination of appointment of Jeremy Boardman as a director (1 page)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 21 April 2013 no member list (7 pages)
24 April 2013Annual return made up to 21 April 2013 no member list (7 pages)
23 April 2013Director's details changed for Mr Richard Oliver Bernays on 21 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Derek Maurice Stevens on 21 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Richard Oliver Bernays on 21 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Derek Maurice Stevens on 21 April 2013 (2 pages)
2 November 2012Director's details changed for Mr Pehr Gustaf Gyllenhammar on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Pehr Gustaf Gyllenhammar on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Pehr Gustaf Gyllenhammar on 1 November 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 21 April 2012 no member list (8 pages)
8 May 2012Annual return made up to 21 April 2012 no member list (8 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
8 July 2011Appointment of Finula Charlotte Isabelle Cilliers as a director (2 pages)
8 July 2011Appointment of Finula Charlotte Isabelle Cilliers as a director (2 pages)
1 July 2011Termination of appointment of Melanie Aspey as a director (1 page)
1 July 2011Termination of appointment of Melanie Aspey as a director (1 page)
13 May 2011Director's details changed for Jeremy Hugh Boardman on 11 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Christopher Lewis Coleman on 11 May 2011 (2 pages)
13 May 2011Annual return made up to 21 April 2011 no member list (9 pages)
13 May 2011Director's details changed for Pehr Gustaf Gyllenhammar on 11 May 2011 (2 pages)
13 May 2011Annual return made up to 21 April 2011 no member list (9 pages)
13 May 2011Director's details changed for Pehr Gustaf Gyllenhammar on 11 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Christopher Lewis Coleman on 11 May 2011 (2 pages)
13 May 2011Director's details changed for Jeremy Hugh Boardman on 11 May 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 4 May 2010 no member list (6 pages)
1 June 2010Annual return made up to 4 May 2010 no member list (6 pages)
1 June 2010Annual return made up to 4 May 2010 no member list (6 pages)
28 May 2010Director's details changed for Pehr Gustaf Gyllenhammar on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Melanie Jane Aspey on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pehr Gustaf Gyllenhammar on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Son Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Jeremy Hugh Boardman on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Son Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Pehr Gustaf Gyllenhammar on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Son Limited on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Jeremy Hugh Boardman on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Jeremy Hugh Boardman on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Melanie Jane Aspey on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Melanie Jane Aspey on 1 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 30 May 2009 (4 pages)
24 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
24 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
10 June 2009Director appointed bernard ian myers (2 pages)
10 June 2009Director appointed bernard ian myers (2 pages)
8 June 2009Director appointed christopher lewis coleman (2 pages)
8 June 2009Director appointed christopher lewis coleman (2 pages)
29 May 2009Registered office changed on 29/05/2009 from new court st. Swithin's lane london EC4P 4DU (1 page)
29 May 2009Annual return made up to 04/05/09 (4 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Annual return made up to 04/05/09 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from new court st. Swithin's lane london EC4P 4DU (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
19 May 2009Director's change of particulars / richard bernays / 18/05/2009 (2 pages)
19 May 2009Director's change of particulars / richard bernays / 18/05/2009 (2 pages)
26 March 2009Director appointed richard oliver bernays (2 pages)
26 March 2009Director appointed richard oliver bernays (2 pages)
21 January 2009Director appointed jonathan westcott (4 pages)
21 January 2009Director appointed jonathan westcott (4 pages)
19 January 2009Appointment terminated director peter gibbings (1 page)
19 January 2009Secretary appointed n m rothschild & son LIMITED (2 pages)
19 January 2009Secretary appointed n m rothschild & son LIMITED (2 pages)
19 January 2009Appointment terminated director peter gibbings (1 page)
23 September 2008Director appointed jeremy boardman (2 pages)
23 September 2008Director appointed jeremy boardman (2 pages)
18 September 2008Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
18 September 2008Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page)
17 September 2008Director appointed derek stevens (2 pages)
17 September 2008Director appointed sir peter walter gibbings (2 pages)
17 September 2008Director appointed melanie jane aspey (2 pages)
17 September 2008Appointment terminated director instant companies LIMITED (1 page)
17 September 2008Director appointed melanie jane aspey (2 pages)
17 September 2008Director appointed pehr gyllenhammar (2 pages)
17 September 2008Appointment terminated director instant companies LIMITED (1 page)
17 September 2008Director appointed pehr gyllenhammar (2 pages)
17 September 2008Director appointed sir peter walter gibbings (2 pages)
17 September 2008Director appointed derek stevens (2 pages)
30 May 2008Incorporation (33 pages)
30 May 2008Incorporation (33 pages)