Company NameLloyds Banking Group Pensions Trustees Limited
Company StatusActive
Company Number09919377
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMiss Jocelyn Patricia Blackwell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Geoffrey Meade Conway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Shirley Hughes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Pensions 25 Gresham Street
London
EC2V 7HN
Director NameMs Michelle Ann Cracknell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(3 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Sunil Raja
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(6 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Victoria Anne Abueita
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, 25 Gresham Street
London
EC2V 7HN
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed16 December 2015(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed16 May 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameLaw Debenture Governance Services Limited (Corporation)
StatusCurrent
Appointed01 January 2019(3 years after company formation)
Appointment Duration5 years, 3 months
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Roger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Stephen Richard Fellows
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Graeme Richard Down
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Terrace 3-7 Ampthill Street
Bedford
MK42 9EY
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBridgeland Advisory Limited 14 Frank Dixon Way
London
SE21 7ET
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Alison Batty
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 May 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Pierhead Street
Cardiff
CF10 4PB
Wales
Director NameMr Geoffrey James Askew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Emma Jayne Watkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 33 Old Broad Street
London
EC2N 1HZ
Director NameMr Kevin Michael Doerr
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Christopher Hope
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

23 August 2022Delivered on: 6 September 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2022Delivered on: 6 September 2022
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2022Delivered on: 7 February 2022
Persons entitled: Scor SE - UK Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Pacific Life Re Limited

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 22 March 2019
Persons entitled: J.P. Morgan Securites Llc

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 22 March 2019
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 22 March 2019
Persons entitled: J.P. Morgan Securities Llc

Classification: A registered charge
Outstanding

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
18 December 2017Termination of appointment of Graeme Richard Down as a director on 6 October 2017 (1 page)
18 December 2017Appointment of Mrs Shirley Hughes as a director on 6 October 2017 (2 pages)
10 November 2017Termination of appointment of Stephen Richard Fellows as a secretary on 25 October 2017 (2 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2017Memorandum and Articles of Association (32 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
16 November 2016Appointment of Mrs Emma Jayne Watkins as a director on 3 October 2016 (2 pages)
16 November 2016Appointment of Mr. Richard Geoffrey Meade Conway as a director on 2 November 2016 (2 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016 (1 page)
20 May 2016Termination of appointment of Alison Batty as a director on 6 May 2016 (1 page)
19 April 2016Director's details changed for Mr Harold Francis Baines on 18 April 2016 (2 pages)
9 February 2016Appointment of Mr Geoffrey James Askew as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Peter Anthony Shepherd as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mrs Sally Bridgeland as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mrs Alison Batty as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Graeme Richard Down as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Miss Jocelyn Patricia Blackwell as a director on 1 February 2016 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(42 pages)