London
EC3V 4AN
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2015(same day as company formation) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | PTL Governance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Aquis House 49-51 Blagrave Street Reading, Berkshire RG1 1PL |
Director Name | Law Debenture Pension Trust Corporation Plc (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate Street London EC2N 4AG |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Roger Alan Richard Mattingly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Zedra Governance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Correspondence Address | 4th Floor, The Achorage 34 Bridge Street Reading RG1 2LU |
Website | www.rustier.com |
---|
Registered Address | The Aon Centre, The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
15 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mrs Kimberley Anne Nash as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Roger Alan Richard Mattingly as a director on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Zedra Governance Limited as a director on 30 September 2022 (1 page) |
22 September 2022 | Director's details changed for Ptl Governance Ltd on 7 July 2022 (1 page) |
22 September 2022 | Appointment of Law Debenture Pension Trust Corporation Plc as a director on 15 September 2022 (2 pages) |
30 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
16 December 2021 | Appointment of Bestrustees Limited as a director on 18 November 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 February 2021 | Change of details for Aon Hewitt Limited as a person with significant control on 10 June 2020 (2 pages) |
20 February 2021 | Change of details for a person with significant control (2 pages) |
28 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 March 2019 | Resolutions
|
12 March 2019 | Change of share class name or designation (2 pages) |
12 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
4 January 2019 | Resolutions
|
13 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed (1 page) |
3 October 2018 | Director's details changed for Ptl Governance Ltd on 4 July 2017 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 March 2018 | Director's details changed for Pitmans Trustees Limited on 7 July 2017 (1 page) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
3 October 2016 | Appointment of Mr Roger Alan Richard Mattingly as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Pitmans Trustees Limited as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Pitmans Trustees Limited as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Paul Arthur Hogwood as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Roger Alan Richard Mattingly as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Christine Marie Williams as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Arthur Hogwood as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Christine Marie Williams as a director on 30 September 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
8 February 2016 | Change of name notice (2 pages) |
8 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 February 2016 | Change of name notice (2 pages) |
8 February 2016 | Company name changed aon master trustees LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed aon master trustees LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page) |
8 January 2016 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page) |
6 January 2016 | Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page) |
6 January 2016 | Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page) |
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|