MNOPF TRUSTEES LIMITED
Overview
| Company Name | MNOPF TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00333017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MNOPF TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MNOPF TRUSTEES LIMITED located?
| Registered Office Address | C/O Sacker & Partners Llp 20 Gresham Street EC2V 7JE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MNOPF TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCHANT NAVY OFFICERS PENSION FUND TRUSTEES LIMITED | Oct 26, 1937 | Oct 26, 1937 |
What are the latest accounts for MNOPF TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MNOPF TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for MNOPF TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||
Director's details changed for Mr Oluwole Samuel Tunde on Oct 23, 2025 | 2 pages | CH01 | ||||||
Change of details for Mr Anthony Mark Dickinson as a person with significant control on Oct 23, 2025 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Anthony Mark Dickinson on Oct 23, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Martyn Edward James Gray as a director on Oct 14, 2025 | 2 pages | AP01 | ||||||
legacy | 3 pages | RP01PSC01 | ||||||
Notification of Anthony Mark Dickinson as a person with significant control on Sep 30, 2025 | 3 pages | PSC01 | ||||||
| ||||||||
Cessation of Michael John Jess as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||
Termination of appointment of Michael John Jess as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Leslie David Stracey as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Murdoch John Macdonald as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE England to C/O Sacker & Partners Llp 20 Gresham Street London EC2V 7JE on Nov 26, 2024 | 1 pages | AD01 | ||||||
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to 20 C/O Sacker & Partners Llp, 20 Gresham Street London EC2V 7JE on Nov 25, 2024 | 1 pages | AD01 | ||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Notification of Morag Mcneill as a person with significant control on Sep 21, 2024 | 2 pages | PSC01 | ||||||
Cessation of Phillip Rory Murphy as a person with significant control on Sep 21, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Phillip Rory Murphy as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||
Appointment of Jonathan Michael Mcgurk as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||
Director's details changed for Ms Morag Mcneill on Jul 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Murdoch John Macdonald on Jul 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Oluwole Samuel Tunde on Jul 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Anthony Mark Dickinson on Jul 26, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MNOPF TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Anthony Mark | Director | Mariners' Park CH45 7AE Wallasey Nautilus House United Kingdom | United Kingdom | British | 72148430001 | |||||||||
| GRAY, Martyn Edward James | Director | Mariners' Park CH45 7AE Wallasey Nautilus House United Kingdom | United Kingdom | British | 309740430001 | |||||||||
| MCGURK, Jonathan Michael | Director | c/o Maersk Line Uk Ltd The Plaza 100 Old Hall Street L3 9QJ Liverpool 12th Floor United Kingdom | England | British | 69833730001 | |||||||||
| MCNEILL, Morag | Director | Fore Street PA14 5EQ Port Glasgow Municipal Buildings United Kingdom | Scotland | British | 2396760002 | |||||||||
| STRACEY, Leslie David | Director | 6 Arlington Street SW1A 1RE London First Floor England | England | British | 330952480001 | |||||||||
| TUNDE, Oluwole Samuel | Director | Mariners' Park CH45 7AE Wallasey Nautilus House United Kingdom | England | British | 186262840001 | |||||||||
| ADAMSON, Mark Henzell | Secretary | Denmead Long Cross Hill GU35 8BS Arford Hampshire | British | 51516350001 | ||||||||||
| BARTON, Nigel Guy | Secretary | 280 Fir Tree Road KT17 3NN Epsom Surrey | British | 21529810001 | ||||||||||
| ENSIGN PENSIONS LIMITED | Secretary | Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick The Beehive West Sussex England |
| 172187340011 | ||||||||||
| MNPA LIMITED | Secretary | Station Road KT22 7ET Leatherhead Leatherhead House Surrey United Kingdom |
| 87318870002 | ||||||||||
| MNPA LIMITED | Secretary | Ashcombe House The Crescent KT22 8LQ Leatherhead Surrey | 87318870001 | |||||||||||
| ROCK STRATEGIC CONSULTING LTD | Secretary | Suite 6 141/143 South Road RH16 4LY Haywards Heath C/O Rock Strategic Consulting Ltd England |
| 268597190001 | ||||||||||
| ATTWOOD, Laurance William | Director | 73 Covertside West Kirby CH48 9UH Wirral Merseyside | British | 44225670001 | ||||||||||
| BERRY, Ian Robert | Director | 44 Howe Road Onchan IM3 2BA Douglas Isle Of Man | British | 53291460001 | ||||||||||
| BOND, Derek Richard | Director | 29 Dunraven Road Little Neston L64 9QT South Wirral Merseyside | British | 25169720001 | ||||||||||
| BOYLE, Charles Gerard | Director | c/o Ensign Pensions Limited Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick The Beehive West Sussex England | England | British | 190689070002 | |||||||||
| BROOKES, Edmund John Nichols | Director | Station Road KT22 7ET Leatherhead Leatherhead House Surrey United Kingdom | England | British | 71937540001 | |||||||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||||||
| CRAVEN, Giles Bernard Geoffrey | Director | 20 Court Lane Gardens SE21 7DZ London | United Kingdom | British | 73384160001 | |||||||||
| CROSSMAN, John Malcolm, Lieutenant Commander | Director | The Old Vicarage Church Hill Ramsey CO12 5EU Harwich Essex | England | British | 41093970001 | |||||||||
| CUNNINGHAM, Charles Howard | Director | 50 Bathgate Road SW19 5PJ London | British | 1095260001 | ||||||||||
| CUNNINGHAM, Ronnie Joseph | Director | Delta House 16 Bridge Road RH16 1UA Haywards Heath C/O Rock Pensions West Sussex England | England | British | 173082740002 | |||||||||
| DAVIES, Alan John | Director | Meadow House Darenth Way TN14 7SE Shoreham Kent | United Kingdom | British | 77679590001 | |||||||||
| DAWBER, Cliff | Director | 11 Cedarwood Drive Leyland PR5 1HN Preston Lancashire | British | 31979280001 | ||||||||||
| DENCHFIELD, Michael David | Director | 7 View Road Highgate N6 4DJ London | British | 7865950001 | ||||||||||
| ELLIOTT, Garry | Director | c/o Ensign Pensions Limited Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick The Beehive West Sussex | England | British | 176180830001 | |||||||||
| EVERARD, William Derek | Director | Station Road KT22 7ET Leatherhead Leatherhead House Surrey United Kingdom | England | British | 8079410001 | |||||||||
| GRAVES, Thomas Joseph | Director | Tiromoana Bradda West Road IM9 6PL Port Erin Isle Of Man | United Kingdom | British | 76510910001 | |||||||||
| GRAVESON, Allan | Director | c/o Ensign Pensions Limited Beehive Ring Road London Gatwick Airport RH6 0PA Gatwick The Beehive West Sussex | England | British | 90453010001 | |||||||||
| HARRISON, William | Director | Beech Mill Church Road CM2 8UJ Chelmsford Essex | British | 59186050001 | ||||||||||
| HOWARTH, Karl | Director | Station Road KT22 7ET Leatherhead Leatherhead House Surrey United Kingdom | England | British | 119172380002 | |||||||||
| JESS, Michael John | Director | Mariners' Park CH45 7PH Wallasey Nautilus House Merseyside United Kingdom | England | British | 173082360001 | |||||||||
| JONES, Christopher Thomas | Director | 40 Carew Close Chafford Hundred RM16 6RZ Grays Essex | British | 44430310002 | ||||||||||
| JONES, Edward | Director | Unit 43, Basepoint Business & Innovation Centre Metcalf Way RH11 7XX Crawley C/O Rock Pensions West Sussex United Kingdom | England | British | 102828170002 | |||||||||
| KEENAN, Paul John | Director | Station Road KT22 7ET Leatherhead Leatherhead House Surrey United Kingdom | England | British | 125324160001 |
Who are the persons with significant control of MNOPF TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Mark Dickinson | Sep 24, 2025 | Mariners Park CH45 7PH Wallasey Nautilus House Merseyside | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Morag Mcneill | Sep 21, 2024 | Fore Street PA14 5EQ Port Glasgow Municipal Buildings United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Jess | Apr 06, 2016 | Mariners' Park CH45 7PH Wallasey Nautilus House Merseyside United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Phillip Rory Murphy | Apr 06, 2016 | Queens Road BH2 6BA Bournemouth 13 United Kingdom | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0