Company NameSimec Lochaber Hydropower Pension Trustees Limited
Company StatusDissolved
Company Number09186164
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameAlcan Aluminium UK Pension Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRussell Minnis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleMaintenance Operator
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameMr Thomas Wilson Uppington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameIndependent Trustee Services Limited (Corporation)
StatusClosed
Appointed01 July 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 01 June 2021)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameDavid Ian Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Jonathan Graeme Storr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Secretary NameHelen Christine Day
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NamePeter Dodds
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2014(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2017)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH
Director NameDugald Macintyre Rankin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2017)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
London
W1J 7RH

Location

Registered Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1David Ian Jones
50.00%
Ordinary
1 at £1Helen Christine Day
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 3 November 2020 (1 page)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 October 2017Second filing for the appointment of Independent Trustee Services Limited as a director (6 pages)
6 October 2017Second filing for the appointment of Independent Trustee Services Limited as a director (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Termination of appointment of Jonathan Graeme Storr as a director on 1 July 2017 (2 pages)
15 August 2017Termination of appointment of Jonathan Graeme Storr as a director on 1 July 2017 (2 pages)
14 August 2017Second filing for the appointment of Independant Trustee Services Limited as a director (6 pages)
14 August 2017Second filing for the appointment of Independant Trustee Services Limited as a director (6 pages)
4 August 2017Termination of appointment of Dugald Macintyre Rankin as a director on 1 July 2017 (2 pages)
4 August 2017Termination of appointment of Dugald Macintyre Rankin as a director on 1 July 2017 (2 pages)
20 July 2017Notification of Thomas Wilson Uppington as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Denise Janet Timns as a person with significant control on 16 December 2016 (2 pages)
20 July 2017Notification of Denise Janet Timns as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Thomas Wilson Uppington as a person with significant control on 20 July 2017 (2 pages)
18 July 2017Termination of appointment of Peter Dodds as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Independant Trustee Services Limited as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP02 was registered on 14/08/2017 and again on 06/10/2017
(4 pages)
18 July 2017Termination of appointment of Peter Dodds as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Independant Trustee Services Limited as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP02 was registered on 14/08/2017 and again on 06/10/2017
(4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 December 2016Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page)
20 December 2016Registered office address changed from 6 st James's Square London SW1Y 4AD to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page)
20 December 2016Registered office address changed from 6 st James's Square London SW1Y 4AD to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 January 2016Termination of appointment of David Ian Jones as a director on 31 December 2015 (1 page)
21 January 2016Termination of appointment of David Ian Jones as a director on 31 December 2015 (1 page)
21 January 2016Appointment of Dugald Macintyre Rankin as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Dugald Macintyre Rankin as a director on 1 January 2016 (2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
29 October 2014Appointment of Peter Dodds as a director on 1 September 2014 (2 pages)
29 October 2014Appointment of Peter Dodds as a director on 1 September 2014 (2 pages)
29 October 2014Appointment of Peter Dodds as a director on 1 September 2014 (2 pages)
22 August 2014Appointment of Russell Minnis as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Jonathan Graeme Storr as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Thomas Wilson Uppington as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Thomas Wilson Uppington as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Jonathan Graeme Storr as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Russell Minnis as a director on 21 August 2014 (2 pages)
22 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
22 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
(35 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 2
(35 pages)