Company NameNacro Staff Benefits Plan Trustee Limited
Company StatusActive
Company Number07491443
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen Paul Bailey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Paul Chapple Whitehouse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Paul Francis Cavadino
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMr John Charles Darley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Secretary NameMr Andrew Paul Hodges
StatusCurrent
Appointed28 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMs Tracey Elizabeth Hedges
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalkden House 16-17 Devonshire Square
London
EC2M 4SQ
Director NameMr Brian John Humphreys
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Place 12 Lawn Lane
London
SW8 1UD
Director NameMr Rocco Zitola
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Loman Street
London
SE1 0EH
Director NameMr Waheed Saleem
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crown Lofts Marsh Street
Walsall
West Midlands
WS2 9LB
Secretary NameElizabeth Ann Walker
NationalityBritish
StatusResigned
Appointed19 July 2011(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 October 2011)
RoleCompany Director
Correspondence Address62 Thornway
Bramhall
Stockport
SK7 2AH

Location

Registered AddressWalkden House
16-17 Devonshire Square
London
EC2M 4SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nacro
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 November 2022Appointment of Ms Tracey Elizabeth Hedges as a director on 18 November 2022 (2 pages)
28 October 2022Appointment of Mr Andrew Paul Hodges as a secretary on 28 October 2022 (2 pages)
27 October 2022Termination of appointment of Rocco Zitola as a director on 27 October 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 December 2019Registered office address changed from 46 Loman Street London SE1 0EH to Walkden House 16-17 Devonshire Square London EC2M 4SQ on 13 December 2019 (1 page)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 August 2018Notification of a person with significant control statement (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 December 2017Cessation of Paul Francis Cavadino as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Rocco Zitola as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Stephen Paul Bailey as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Rocco Zitola as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of John Charles Darley as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Paul Chapple Whitehouse as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Paul Chapple Whitehouse as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Paul Francis Cavadino as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Stephen Paul Bailey as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of John Charles Darley as a person with significant control on 8 December 2017 (1 page)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
29 November 2016Appointment of Mr John Charles Darley as a director on 23 September 2016 (2 pages)
29 November 2016Termination of appointment of Waheed Saleem as a director on 23 September 2016 (1 page)
29 November 2016Termination of appointment of Waheed Saleem as a director on 23 September 2016 (1 page)
29 November 2016Appointment of Mr John Charles Darley as a director on 23 September 2016 (2 pages)
17 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
17 March 2016Director's details changed for Mr Stephen Paul Bailey on 1 November 2014 (2 pages)
17 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(7 pages)
17 March 2016Director's details changed for Mr Paul Chapple Whitehouse on 1 November 2014 (2 pages)
17 March 2016Director's details changed for Mr Rocco Zitola on 1 November 2014 (2 pages)
17 March 2016Director's details changed for Mr Stephen Paul Bailey on 1 November 2014 (2 pages)
17 March 2016Director's details changed for Mr Rocco Zitola on 1 November 2014 (2 pages)
17 March 2016Director's details changed for Mr Paul Chapple Whitehouse on 1 November 2014 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 March 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 13 January 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(7 pages)
13 January 2015Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to 46 Loman Street London SE1 0EH on 13 January 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(7 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
19 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
19 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
18 January 2012Director's details changed for Mr Paul Duncan Cavadino on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Paul Duncan Cavadino on 1 December 2011 (2 pages)
18 January 2012Appointment of Mr Paul Duncan Cavadino as a director (2 pages)
18 January 2012Appointment of Mr Paul Duncan Cavadino as a director (2 pages)
18 January 2012Director's details changed for Mr Paul Duncan Cavadino on 1 December 2011 (2 pages)
31 October 2011Termination of appointment of Elizabeth Walker as a secretary (2 pages)
31 October 2011Termination of appointment of Elizabeth Walker as a secretary (2 pages)
26 July 2011Appointment of Elizabeth Ann Walker as a secretary (3 pages)
26 July 2011Appointment of Mr Waheed Saleem as a director (3 pages)
26 July 2011Appointment of Mr Waheed Saleem as a director (3 pages)
26 July 2011Appointment of Elizabeth Ann Walker as a secretary (3 pages)
5 May 2011Termination of appointment of Brian John Humphreys as a director (2 pages)
5 May 2011Termination of appointment of Brian John Humphreys as a director (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2011Incorporation (16 pages)
13 January 2011Incorporation (16 pages)