Company NameGDST Pension Trustees Limited
Company StatusActive
Company Number08180474
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameJeremy Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(9 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameNigel Pitt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr David Mark Boyd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameBES Trustees Plc (Corporation)
StatusCurrent
Appointed06 June 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr John Philip Bromberg Jay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2016)
RoleDevelopment Partner
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Amanda Jane Riddle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2017)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Caroline Lucy Hoare
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Tom Beardmore-Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameHazel Stuart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Adrien Eric Pierre Laure
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMs Maria Vladimirovna Gordon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMr Michael Bernard Webb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2018(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Contact

Websitewww.gdstacademytrust.org
Telephone020 73936666
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 May 2023Termination of appointment of Nigel Pitt as a director on 31 January 2023 (1 page)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 December 2020Appointment of Mr Stuart Ross as a director on 29 September 2020 (2 pages)
19 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
12 November 2018Termination of appointment of Michael Bernard Webb as a director on 29 October 2018 (1 page)
26 October 2018Change of details for The Girls' Day School Trust as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Registered office address changed from 100 Rochester Row London SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Tom Beardmore-Gray as a director on 23 March 2018 (1 page)
28 March 2018Appointment of David Mark Boyd as a director on 22 March 2018 (3 pages)
28 March 2018Appointment of Michael Bernard Webb as a director on 22 March 2018 (3 pages)
23 March 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
5 February 2018Termination of appointment of Maria Vladimirovna Gordon as a director on 22 January 2018 (1 page)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Caroline Lucy Hoare as a director on 31 March 2017 (1 page)
16 March 2017Termination of appointment of Amanda Jane Riddle as a director on 28 February 2017 (1 page)
16 March 2017Termination of appointment of Amanda Jane Riddle as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Nigel Pitt as a director on 20 February 2017 (3 pages)
2 March 2017Appointment of Nigel Pitt as a director on 20 February 2017 (3 pages)
13 January 2017Termination of appointment of Hazel Stuart as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Adrien Laure as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Hazel Stuart as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Adrien Laure as a director on 31 December 2016 (1 page)
11 November 2016Appointment of Ms Maria Vladimirovna Gordon as a director on 18 October 2016 (3 pages)
11 November 2016Appointment of Ms Maria Vladimirovna Gordon as a director on 18 October 2016 (3 pages)
2 September 2016Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
10 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 15 August 2015 no member list (6 pages)
9 September 2015Annual return made up to 15 August 2015 no member list (6 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 15 August 2014 no member list (6 pages)
23 September 2014Annual return made up to 15 August 2014 no member list (6 pages)
16 September 2014Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages)
16 September 2014Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages)
16 September 2014Appointment of Bes Trustees Plc as a director on 6 June 2014 (3 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 15 August 2013 no member list (5 pages)
12 September 2013Annual return made up to 15 August 2013 no member list (5 pages)
29 May 2013Appointment of Hazel Stuart as a director (3 pages)
29 May 2013Appointment of Adrien Laure as a director (3 pages)
29 May 2013Appointment of Hazel Stuart as a director (3 pages)
29 May 2013Appointment of Jeremy Gibson as a director (3 pages)
29 May 2013Appointment of Jeremy Gibson as a director (3 pages)
29 May 2013Appointment of Adrien Laure as a director (3 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 05/10/2012
(27 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 05/10/2012
(27 pages)
8 October 2012Termination of appointment of Tracy Plimmer as a director (1 page)
8 October 2012Appointment of Ms Caroline Lucy Hoare as a director (2 pages)
8 October 2012Appointment of Mr Tom Beardmore-Gray as a director (2 pages)
8 October 2012Appointment of Ms Amanda Jane Riddle as a director (2 pages)
8 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page)
8 October 2012Appointment of Ms Amanda Jane Riddle as a director (2 pages)
8 October 2012Appointment of Ms Caroline Lucy Hoare as a director (2 pages)
8 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2012 (1 page)
8 October 2012Appointment of Mr John Philip Bromberg Jay as a director (2 pages)
8 October 2012Appointment of Mr Tom Beardmore-Gray as a director (2 pages)
8 October 2012Appointment of Mr John Philip Bromberg Jay as a director (2 pages)
8 October 2012Termination of appointment of Tracy Plimmer as a director (1 page)
15 August 2012Incorporation (28 pages)
15 August 2012Incorporation (28 pages)