Company NameP&D Reservoir Trustee Limited
Company StatusActive
Company Number10037572
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJeremy Luke May
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(3 weeks after company formation)
Appointment Duration8 years
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJonathan Carrick Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(3 weeks after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Secretary NameRema Lawrence
StatusCurrent
Appointed18 October 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameIndependent Trustee Limited (Corporation)
StatusCurrent
Appointed01 January 2020(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
TN13 1LZ
Director NameJanet Eilbeck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Secretary NameDaniel Wilfrid Dudley Barlow
StatusResigned
Appointed23 March 2016(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT

Contact

Websitepwc.co.uk
Telephone020 75835000
Telephone regionLondon

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
23 June 2022Director's details changed for Independent Trustee Limited on 4 February 2022 (1 page)
29 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
8 October 2021Statement of company's objects (2 pages)
8 October 2021Memorandum and Articles of Association (12 pages)
8 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
10 January 2020Appointment of Independent Trustee Limited as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Janet Eilbeck as a director on 31 December 2019 (1 page)
22 October 2019Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 18 October 2019 (1 page)
22 October 2019Appointment of Rema Lawrence as a secretary on 18 October 2019 (2 pages)
1 August 2019Change of details for D Trustee Limited as a person with significant control on 17 July 2019 (2 pages)
1 August 2019Secretary's details changed for Daniel Wilfrid Dudley Barlow on 17 July 2019 (1 page)
1 August 2019Director's details changed for Jonathan Carrick Pickering on 17 July 2019 (2 pages)
1 August 2019Change of details for P Trustee Limited as a person with significant control on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Janet Eilbeck on 17 July 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
2 May 2017Second filing of Confirmation Statement dated 10/03/2017 (9 pages)
2 May 2017Second filing of Confirmation Statement dated 10/03/2017 (9 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/05/2017.
(12 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/05/2017.
(12 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 April 2016Appointment of Janet Eilbeck as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Jeremy Luke May as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Jonathan Carrick Pickering as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Jonathan Carrick Pickering as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Janet Eilbeck as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Daniel Wilfrid Dudley Barlow as a secretary on 23 March 2016 (2 pages)
7 April 2016Appointment of Daniel Wilfrid Dudley Barlow as a secretary on 23 March 2016 (2 pages)
7 April 2016Appointment of Jeremy Luke May as a director on 23 March 2016 (2 pages)
6 April 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 April 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(18 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(18 pages)