Company NameMacmillan Pension Plan Limited
Company StatusActive
Company Number08169506
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMatthew Guy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMatthew Adam Hogg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressCromwell Place Hampshire International Business Pa
Lime Tree Way
Basingstoke
Hampshire
RG24 8YJ
Director NameRichard Anthony Murray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleSenior Team Leader
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDavid James Bull
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleDirector Of Journals
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDominic Anthony Guy Pettit
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months
RoleDirector Of Publishing Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
Oxfordshire
OX2 8DZ
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMrs Sarah Farnell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameRobin Edward Gibson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleAssociate Commissioning Editor
Country of ResidenceEngland
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameJeremy Roger MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleAssociate Director, Platform S
Country of ResidenceEngland
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameRichard Henry Hartgill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameSusan Bale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameCarol Anne Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameGabrielle Mary Williams Hamer
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameDr Christoph Matthias Hesselmann
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2015(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2019)
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameSarah Farnell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameRobert Parker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 January 2022)
RoleHead Of Reward, Hr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW

Contact

Websitese.macmillan.com/
Email address[email protected]
Telephone020 78334000
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Macmillan Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

24 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
28 February 2017Appointment of Mr William Hanson Farries as a director on 28 February 2017 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 June 2016Director's details changed for Matthew Guy on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Director's details changed for Dominic Anthony Guy Pettit on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Carol Anne Young on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Richard Anthony Murray on 3 June 2016 (2 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(11 pages)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 September 2015Appointment of Dr Christoph Matthias Hesselmann as a director on 2 September 2015 (2 pages)
4 September 2015Appointment of Dr Christoph Matthias Hesselmann as a director on 2 September 2015 (2 pages)
5 August 2015Termination of appointment of David Maurice Benjamin Macmillan as a director on 20 March 2014 (1 page)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(10 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(10 pages)
2 March 2015Termination of appointment of Robin Edward Gibson as a director on 27 February 2015 (1 page)
12 February 2015Termination of appointment of Jeremy Roger Macdonald as a director on 30 January 2015 (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(13 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(13 pages)
12 December 2013Director's details changed for Dominic Anthony Guy Pettit on 12 December 2013 (2 pages)
11 December 2013Termination of appointment of Richard Hartgill as a director (1 page)
3 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
12 October 2012Director's details changed for Matthew Adam Hogg on 5 October 2012 (3 pages)
12 October 2012Director's details changed for Matthew Adam Hogg on 5 October 2012 (3 pages)
9 October 2012Appointment of Dominic Anthony Guy Pettit as a director (3 pages)
6 August 2012Incorporation (60 pages)