Company NameGrant Thornton Pensions Trustees Limited
Company StatusActive
Company Number08799782
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 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 NameMs Catherine Mary Higgins
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameTimothy John Blades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameCarl Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 11th Floor, Landmark St Pete
1 Oxford Street
Manchester
M1 4PB
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 July 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Michael John Burt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Janice Marilyn Drage
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2022)
RoleRetired Head Of Compliance
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Mark Adrian Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Grant Thornton Services LLP
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 Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 November 2020Termination of appointment of Malcolm Antony Gomersall as a director on 5 June 2020 (1 page)
4 November 2020Termination of appointment of David Paul Munton as a director on 5 June 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Director's details changed for Mr Michael John Burt on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Services Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Services Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Michael John Burt on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP England to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP England to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 July 2017Notification of Grant Thornton Services Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Services Llp as a person with significant control on 31 July 2017 (2 pages)
12 July 2017Registered office address changed from C/O D Ivers Grant Thornton House Melton Street London NW1 2EP to Grant Thornton House Melton Street London NW1 2EP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from C/O D Ivers Grant Thornton House Melton Street London NW1 2EP to Grant Thornton House Melton Street London NW1 2EP on 12 July 2017 (1 page)
4 July 2017Appointment of Independent Trustee Services Limited as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Independent Trustee Services Limited as a director on 1 July 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Registered office address changed from C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP to C/O D Ivers Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP to C/O D Ivers Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 August 2014Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England to C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England to C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP on 14 August 2014 (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 February 2014Appointment of Ms Janice Marilyn Drage as a director (2 pages)
14 February 2014Appointment of Ms Janice Marilyn Drage as a director (2 pages)
14 February 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
14 February 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
13 February 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Mark Adrian Taylor as a director (2 pages)
13 February 2014Termination of appointment of Tracy Plimmer as a director (1 page)
13 February 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Michael John Burt as a director (2 pages)
13 February 2014Appointment of Ms Catherine Mary Higgins as a director (2 pages)
13 February 2014Appointment of Mr Michael John Burt as a director (2 pages)
13 February 2014Appointment of Ms Catherine Mary Higgins as a director (2 pages)
13 February 2014Termination of appointment of Tracy Plimmer as a director (1 page)
13 February 2014Appointment of Mr Mark Adrian Taylor as a director (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 2
(42 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 2
(42 pages)