Company NamePunter Southall Aspire Pension Trust Company Limited
Company StatusDissolved
Company Number10046646
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 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 NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameIan Nash
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameLink Pension Trustees Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePitmans Trustees Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressNo. 1 Royal Exchange
London
EC3V 3DG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed26 November 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2021)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Filing History

3 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 September 2019Memorandum and Articles of Association (29 pages)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
1 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Link Pension Trustees Limited as a director on 31 October 2018 (1 page)
17 December 2018Appointment of Independent Trustee Services Ltd as a director on 26 November 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Capita Pension Trustees Limited on 6 November 2017 (1 page)
5 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2016Termination of appointment of Clive Weston as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Clive Weston as a director on 7 March 2016 (1 page)
8 March 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 11 Strand London WC2N 5HR on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 March 2016 (1 page)
8 March 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 11 Strand London WC2N 5HR on 8 March 2016 (1 page)
7 March 2016Director's details changed for Mr James Anthony Angus Samuels on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr James Anthony Angus Samuels as a director on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mr James Anthony Angus Samuels on 7 March 2016 (2 pages)
7 March 2016Appointment of Capita Pension Trustees Limited as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr James Anthony Angus Samuels as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Ian Nash as a secretary on 7 March 2016 (2 pages)
7 March 2016Appointment of Capita Pension Trustees Limited as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Ian Nash as a secretary on 7 March 2016 (2 pages)
7 March 2016Appointment of Pitmans Trustees Limited as a director on 7 March 2016 (2 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(37 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(37 pages)
7 March 2016Appointment of Pitmans Trustees Limited as a director on 7 March 2016 (2 pages)