Company NameVesuvius Life Plan Trustee Limited
Company StatusActive
Company Number07323827
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)
Previous NameCookson Life Plan Trustee Limited

Business Activity

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

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameBenjamin Sutton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Head Of Global Reward And Mobility
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCookson Group Plc 165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCookson Group Plc 165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCookson Group Plc 165 Fleet Street
London
EC4A 2AE
Secretary NameRachel Sara Fell
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCookson Group Plc 165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMrs Heather Hughes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(2 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(3 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Pieter James Murray
StatusResigned
Appointed30 May 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAmy Audrey Lummis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 2017)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Craig Truter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2021)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitecooksongroup.co.uk

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vesuvius Holdings 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 Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
12 April 2022Appointment of Benjamin Sutton as a director on 5 April 2022 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
28 May 2021Termination of appointment of Craig Truter as a director on 21 May 2021 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
6 December 2019Appointment of Mr Craig Truter as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
2 December 2019Termination of appointment of Heather Hughes as a director on 30 September 2019 (1 page)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Pieter James Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Pieter James Murray as a secretary on 1 November 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Appointment of Mr Ian James Lawson as a director on 4 July 2017 (2 pages)
17 July 2017Appointment of Mr Ian James Lawson as a director on 4 July 2017 (2 pages)
17 July 2017Termination of appointment of Amy Audrey Lummis as a director on 3 July 2017 (1 page)
17 July 2017Termination of appointment of Amy Audrey Lummis as a director on 3 July 2017 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
12 April 2017Appointment of Dominic Pieter James Murray as a secretary on 30 May 2014 (2 pages)
12 April 2017Termination of appointment of Henry James Knowles as a secretary on 30 May 2014 (1 page)
12 April 2017Termination of appointment of Henry James Knowles as a secretary on 30 May 2014 (1 page)
12 April 2017Appointment of Dominic Pieter James Murray as a secretary on 30 May 2014 (2 pages)
23 December 2016Appointment of Amy Audrey Lummis as a director on 22 December 2016 (2 pages)
23 December 2016Appointment of Amy Audrey Lummis as a director on 22 December 2016 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
27 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
27 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
27 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
27 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed cookson life plan trustee LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed cookson life plan trustee LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
18 July 2013Appointment of Mrs Heather Hughes as a director (2 pages)
18 July 2013Appointment of Mrs Heather Hughes as a director (2 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Termination of appointment of Rachel Fell as a director (1 page)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
27 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
22 July 2010Incorporation (37 pages)
22 July 2010Incorporation (37 pages)