Company NameNacab Pension Trustees Limited
Company StatusActive
Company Number10619917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Christopher Ballance
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameNicola Jane Barber
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RolePartner, Head Of Charities & P
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Secretary NameSusan Mary Theodoreson
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameMr Mark Barry Lindon Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(6 years, 7 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameMs Joy Marilyn Maria Julien
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(6 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameMs Rachael Le Mesurier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed03 October 2023(6 years, 7 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address3rd Floor 1 Easton Street
London
WC1X 0DW
Director NameVidett Trustee Services Limited (Corporation)
StatusCurrent
Appointed18 October 2017(8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address3rd Floor, Forbury Works 37-43 Blagrave Street
Reading
RG1 1PZ
Director NameJonathan Nigel Rees
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameMr John David Rodgers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameJohn Joseph Shannon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameTimothy Simon Lett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleDebt Advice Trainer & Consulta
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameMs Susan Pamela Thomas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate
London
EC1A 4HD
Director NameMiss Lucy Anne Inmonger
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North 200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address3rd Floor 1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 October 2023Director's details changed for 20-20 Trustee Services Limited on 3 July 2023 (1 page)
9 October 2023Appointment of Mr Mark Barry Lindon Allen as a director on 3 October 2023 (2 pages)
9 October 2023Termination of appointment of Timothy Simon Lett as a director on 3 October 2023 (1 page)
9 October 2023Appointment of Ms Joy Marilyn Maria Julien as a director on 3 October 2023 (2 pages)
9 October 2023Appointment of Ms Rachael Le Mesurier as a director on 3 October 2023 (2 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 October 2022Memorandum and Articles of Association (22 pages)
17 August 2022Memorandum and Articles of Association (22 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Termination of appointment of John Joseph Shannon as a director on 22 February 2022 (1 page)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Termination of appointment of Lucy Anne Inmonger as a director on 30 April 2020 (1 page)
20 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Appointment of Lucy Anne Inmonger as a director on 9 May 2018 (2 pages)
13 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 13 February 2018 with no updates (2 pages)
24 November 2017Termination of appointment of John David Rodgers as a director on 18 October 2017 (2 pages)
24 November 2017Termination of appointment of John David Rodgers as a director on 18 October 2017 (2 pages)
6 November 2017Appointment of 20-20 Trustee Services Limited as a director on 18 October 2017 (3 pages)
6 November 2017Appointment of 20-20 Trustee Services Limited as a director on 18 October 2017 (3 pages)
6 November 2017Termination of appointment of Jonathan Nigel Rees as a director on 18 October 2017 (2 pages)
6 November 2017Termination of appointment of Jonathan Nigel Rees as a director on 18 October 2017 (2 pages)
14 February 2017Incorporation (52 pages)
14 February 2017Incorporation (52 pages)