MNOPF TRUSTEES LIMITED

MNOPF TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMNOPF TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00333017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MNOPF TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCHANT NAVY OFFICERS PENSION FUND TRUSTEES LIMITEDOct 26, 1937Oct 26, 1937

    What are the latest accounts for MNOPF TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MNOPF TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for MNOPF TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Director's details changed for Mr Oluwole Samuel Tunde on Oct 23, 2025

    2 pagesCH01

    Change of details for Mr Anthony Mark Dickinson as a person with significant control on Oct 23, 2025

    2 pagesPSC04

    Director's details changed for Mr Anthony Mark Dickinson on Oct 23, 2025

    2 pagesCH01

    Appointment of Mr Martyn Edward James Gray as a director on Oct 14, 2025

    2 pagesAP01

    legacy

    3 pagesRP01PSC01

    Notification of Anthony Mark Dickinson as a person with significant control on Sep 30, 2025

    3 pagesPSC01
    Annotations
    DateAnnotation
    Oct 22, 2025Replaced A replacement PSC01 was registered 22/10/25 as the original contained an error

    Cessation of Michael John Jess as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Termination of appointment of Michael John Jess as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Appointment of Leslie David Stracey as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Murdoch John Macdonald as a director on Dec 31, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Notification of Morag Mcneill as a person with significant control on Sep 21, 2024

    2 pagesPSC01

    Cessation of Phillip Rory Murphy as a person with significant control on Sep 21, 2024

    1 pagesPSC07

    Termination of appointment of Phillip Rory Murphy as a director on Sep 11, 2024

    1 pagesTM01

    Appointment of Jonathan Michael Mcgurk as a director on Sep 24, 2024

    2 pagesAP01

    Director's details changed for Ms Morag Mcneill on Jul 26, 2024

    2 pagesCH01

    Director's details changed for Mr Murdoch John Macdonald on Jul 26, 2024

    2 pagesCH01

    Director's details changed for Mr Oluwole Samuel Tunde on Jul 26, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Mark Dickinson on Jul 26, 2024

    2 pagesCH01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Who are the officers of MNOPF TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Anthony Mark
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    Director
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    United KingdomBritish72148430001
    GRAY, Martyn Edward James
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    Director
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    United KingdomBritish309740430001
    MCGURK, Jonathan Michael
    c/o Maersk Line Uk Ltd
    The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    12th Floor
    United Kingdom
    Director
    c/o Maersk Line Uk Ltd
    The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    12th Floor
    United Kingdom
    EnglandBritish69833730001
    MCNEILL, Morag
    Fore Street
    PA14 5EQ Port Glasgow
    Municipal Buildings
    United Kingdom
    Director
    Fore Street
    PA14 5EQ Port Glasgow
    Municipal Buildings
    United Kingdom
    ScotlandBritish2396760002
    STRACEY, Leslie David
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    EnglandBritish330952480001
    TUNDE, Oluwole Samuel
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    Director
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    EnglandBritish186262840001
    ADAMSON, Mark Henzell
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    Secretary
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    British51516350001
    BARTON, Nigel Guy
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    Secretary
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    British21529810001
    ENSIGN PENSIONS LIMITED
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Secretary
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number7686103
    172187340011
    MNPA LIMITED
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Secretary
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00333017
    87318870002
    MNPA LIMITED
    Ashcombe House
    The Crescent
    KT22 8LQ Leatherhead
    Surrey
    Secretary
    Ashcombe House
    The Crescent
    KT22 8LQ Leatherhead
    Surrey
    87318870001
    ROCK STRATEGIC CONSULTING LTD
    Suite 6 141/143 South Road
    RH16 4LY Haywards Heath
    C/O Rock Strategic Consulting Ltd
    England
    Secretary
    Suite 6 141/143 South Road
    RH16 4LY Haywards Heath
    C/O Rock Strategic Consulting Ltd
    England
    Identification TypeUK Limited Company
    Registration Number11384331
    268597190001
    ATTWOOD, Laurance William
    73 Covertside
    West Kirby
    CH48 9UH Wirral
    Merseyside
    Director
    73 Covertside
    West Kirby
    CH48 9UH Wirral
    Merseyside
    British44225670001
    BERRY, Ian Robert
    44 Howe Road
    Onchan
    IM3 2BA Douglas
    Isle Of Man
    Director
    44 Howe Road
    Onchan
    IM3 2BA Douglas
    Isle Of Man
    British53291460001
    BOND, Derek Richard
    29 Dunraven Road
    Little Neston
    L64 9QT South Wirral
    Merseyside
    Director
    29 Dunraven Road
    Little Neston
    L64 9QT South Wirral
    Merseyside
    British25169720001
    BOYLE, Charles Gerard
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Director
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    EnglandBritish190689070002
    BROOKES, Edmund John Nichols
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish71937540001
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    CRAVEN, Giles Bernard Geoffrey
    20 Court Lane Gardens
    SE21 7DZ London
    Director
    20 Court Lane Gardens
    SE21 7DZ London
    United KingdomBritish73384160001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    CUNNINGHAM, Charles Howard
    50 Bathgate Road
    SW19 5PJ London
    Director
    50 Bathgate Road
    SW19 5PJ London
    British1095260001
    CUNNINGHAM, Ronnie Joseph
    Delta House
    16 Bridge Road
    RH16 1UA Haywards Heath
    C/O Rock Pensions
    West Sussex
    England
    Director
    Delta House
    16 Bridge Road
    RH16 1UA Haywards Heath
    C/O Rock Pensions
    West Sussex
    England
    EnglandBritish173082740002
    DAVIES, Alan John
    Meadow House
    Darenth Way
    TN14 7SE Shoreham
    Kent
    Director
    Meadow House
    Darenth Way
    TN14 7SE Shoreham
    Kent
    United KingdomBritish77679590001
    DAWBER, Cliff
    11 Cedarwood Drive
    Leyland
    PR5 1HN Preston
    Lancashire
    Director
    11 Cedarwood Drive
    Leyland
    PR5 1HN Preston
    Lancashire
    British31979280001
    DENCHFIELD, Michael David
    7 View Road
    Highgate
    N6 4DJ London
    Director
    7 View Road
    Highgate
    N6 4DJ London
    British7865950001
    ELLIOTT, Garry
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    EnglandBritish176180830001
    EVERARD, William Derek
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish8079410001
    GRAVES, Thomas Joseph
    Tiromoana Bradda West Road
    IM9 6PL Port Erin
    Isle Of Man
    Director
    Tiromoana Bradda West Road
    IM9 6PL Port Erin
    Isle Of Man
    United KingdomBritish76510910001
    GRAVESON, Allan
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    EnglandBritish90453010001
    HARRISON, William
    Beech Mill
    Church Road
    CM2 8UJ Chelmsford
    Essex
    Director
    Beech Mill
    Church Road
    CM2 8UJ Chelmsford
    Essex
    British59186050001
    HOWARTH, Karl
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish119172380002
    JESS, Michael John
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    Director
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    EnglandBritish173082360001
    JONES, Christopher Thomas
    40 Carew Close
    Chafford Hundred
    RM16 6RZ Grays
    Essex
    Director
    40 Carew Close
    Chafford Hundred
    RM16 6RZ Grays
    Essex
    British44430310002
    JONES, Edward
    Unit 43, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    Director
    Unit 43, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    EnglandBritish102828170002
    KEENAN, Paul John
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    EnglandBritish125324160001

    Who are the persons with significant control of MNOPF TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Mark Dickinson
    Mariners Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    Sep 24, 2025
    Mariners Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Morag Mcneill
    Fore Street
    PA14 5EQ Port Glasgow
    Municipal Buildings
    United Kingdom
    Sep 21, 2024
    Fore Street
    PA14 5EQ Port Glasgow
    Municipal Buildings
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael John Jess
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    Apr 06, 2016
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Phillip Rory Murphy
    Queens Road
    BH2 6BA Bournemouth
    13
    United Kingdom
    Apr 06, 2016
    Queens Road
    BH2 6BA Bournemouth
    13
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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