Company NameHOGG Robinson (1987) Pension Scheme Trustee Limited
Company StatusActive
Company Number10537929
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Campbell Bissett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Canary Wharf
London
E14 5HU
Director NameMr Michael John Hutchison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Canary Wharf
London
E14 5HU
Director NameMrs Nicola Mitchinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Canary Wharf
London
E14 5HU
Director NameMr Keith John Burgess
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Point 279 Farnborough Road
Farnborough
GU14 7NJ
Director NameJan Christine Longthorp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAdministrator/Director/Magistrate
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Canary Wharf
London
E14 5HU
Director NameMiss Ranjit Thandi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Manager Of Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressAmerican Express Global Business Travel 5 Churchil
Canary Wharf
London
E14 5HU
Director NameMrs Emma Claire Poole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleDirector Of Bd Management
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Point 279 Farnborough Road
Farnborough
GU14 7NJ
Director NameMr David Charles Kast
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpectrum Point 279 Farnborough Road
Farnborough
GU14 7NJ
Director NameMr David Sargent
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Canary Wharf
London
E14 5HU
Secretary NameKeith John Burgess
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSpectrum Point 279 Farnborough Road
Farnborough
GU14 7NJ

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

13 December 2023Cessation of Hogg Robinson Limited as a person with significant control on 8 December 2023 (1 page)
13 December 2023Notification of Gbt Travel Services Uk Limited as a person with significant control on 8 December 2023 (2 pages)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
14 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 January 2023Accounts for a dormant company made up to 31 December 2021 (5 pages)
17 November 2022Appointment of Miss Ranjit Thandi as a director on 14 November 2022 (2 pages)
29 July 2022Appointment of Jan Christine Longthorp as a director on 13 July 2022 (2 pages)
29 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 July 2022Termination of appointment of David Sargent as a director on 31 May 2022 (1 page)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
24 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
4 October 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
4 May 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
4 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
4 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 November 2020Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place Canary Wharf London E14 5HU on 17 November 2020 (1 page)
24 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 November 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 October 2019Appointment of Mr Keith John Burgess as a director on 26 September 2019 (2 pages)
14 October 2019Termination of appointment of David Charles Kast as a director on 26 September 2019 (1 page)
30 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
29 July 2019Notification of Hogg Robinson Limited as a person with significant control on 22 December 2016 (2 pages)
22 May 2019Termination of appointment of Keith John Burgess as a secretary on 17 September 2018 (1 page)
15 April 2019Termination of appointment of Emma Claire Poole as a director on 25 March 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
1 March 2018Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 1 March 2018 (1 page)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 December 2016Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 December 2016Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
(33 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
(33 pages)