TOMKINS PENSION TRUSTEES LIMITED

TOMKINS PENSION TRUSTEES LIMITED

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

    Company NameTOMKINS PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00360790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOMKINS PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOMKINS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    35 Great St. Helen's
    EC3A 6AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMKINS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATES TREASURY (BRAZILIAN REAL) LIMITEDJul 22, 2019Jul 22, 2019
    TOMKINS PENSION TRUSTEES LIMITEDApr 10, 1997Apr 10, 1997
    COGENTIS LIMITEDJul 08, 1993Jul 08, 1993
    RHM GROUP BUYING LIMITEDMay 27, 1988May 27, 1988
    SWEL FOODS LIMITEDApr 24, 1940Apr 24, 1940

    What are the latest accounts for TOMKINS PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What are the latest filings for TOMKINS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jamey Susan Seely as a director on Mar 30, 2020

    1 pagesTM01
    X92HDTKP

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L8ZZ6G8Z

    legacy

    1 pagesSH20
    L8Z2JJ4Z

    Statement of capital on Feb 18, 2020

    • Capital: GBP 1
    4 pagesSH19
    L8Z2JJ4B

    legacy

    1 pagesCAP-SS
    L8Z2JJ4R

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Malcolm Terence Swain as a director on Feb 14, 2020

    1 pagesTM01
    X8Z38849

    Termination of appointment of Mark Klingenmeier as a director on Feb 14, 2020

    1 pagesTM01
    X8Z387E9

    Appointment of Mr Marc Gregory Swanson as a director on Feb 14, 2020

    2 pagesAP01
    X8Z386VC

    Appointment of Jamey Susan Seely as a director on Feb 14, 2020

    2 pagesAP01
    X8Z3868Z

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01
    X8VS0XEH

    Accounts for a dormant company made up to Dec 29, 2018

    7 pagesAA
    A8EYR203

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2019

    RES15
    X8AB40TS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2019

    RES15
    X8A8KD0I

    Termination of appointment of Matthew Edward Newcomb as a director on Mar 01, 2017

    1 pagesTM01
    A81ZC3IY

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01
    X7KNO6IR

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on Oct 11, 2018

    1 pagesAD01
    X7GC0XHM

    Accounts for a dormant company made up to Dec 30, 2017

    7 pagesAA
    A7F24MDE

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01
    X6M9UWUM

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA
    A6FV5SQ3

    Appointment of Mr. Nathan Andrew Rogers as a director on Feb 24, 2017

    2 pagesAP01
    X62923JL

    Appointment of Mr. Mark Klingenmeier as a director on Feb 24, 2017

    2 pagesAP01
    X62922CZ

    Termination of appointment of Peter Wilkinson as a director on Feb 24, 2017

    1 pagesTM01
    X6291ZWJ

    Who are the officers of TOMKINS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    ROGERS, Nathan Andrew
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmericanDirector226989790001
    SWANSON, Marc Gregory
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United StatesAmericanDirector247176240001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    BritishDirector47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157127670001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    174326670001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BARKER JR, John
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    Director
    2160 South Alton Way
    Denver
    Colorado 80231
    United States
    United StatesPension Manager102501520001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    BritishDirector47432570001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    BritishChartered Secretary120220001
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    BritishCompany Secretary120210001
    KING, Katherine Mary
    Flat 4
    25 Avenue South
    KT5 8PJ Surbiton
    Surrey
    Director
    Flat 4
    25 Avenue South
    KT5 8PJ Surbiton
    Surrey
    Great BritainBritishTax Accountant84242070001
    KLINGENMEIER, Mark
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmericanDirector226989380001
    LEWZEY, Elizabeth Honor
    53 Stroud Road
    Wimbledon
    SW19 8DQ London
    Director
    53 Stroud Road
    Wimbledon
    SW19 8DQ London
    BritishAccountant59381700001
    MARCHANT, Richard Norman
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    Director
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    United KingdomBritishDirector/Company Secretary26880002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishCompany Secretary120645920001
    MOREVE, Peter Colin
    270 Hurcott Road
    DY10 2RQ Kidderminster
    Worcestershire
    Director
    270 Hurcott Road
    DY10 2RQ Kidderminster
    Worcestershire
    BritishPension Consultant53801680001
    NEWCOMB, Matthew Edward
    15 Pirbright Cottages
    Fox Corner, Worplesdon
    GU3 3PW Guildford
    Surrey
    Director
    15 Pirbright Cottages
    Fox Corner, Worplesdon
    GU3 3PW Guildford
    Surrey
    BritishCompany Director125125200001
    SEELY, Jamey Susan
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United StatesAmericanDirector267263020001
    SHAW, Julia
    Aits View
    Victoria Avenue
    KT8 1TL West Molesey
    23
    Surrey
    Director
    Aits View
    Victoria Avenue
    KT8 1TL West Molesey
    23
    Surrey
    EnglandBritishAccountant131738040001
    SMITH, Mark Richard
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Dunster
    Surrey
    Director
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Dunster
    Surrey
    EnglandBritishChartered Accountant176934140001
    SWAIN, Malcolm Terence
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    United KingdomBritishDirector50333990001
    SWAIN, Malcolm Terence
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    United KingdomBritishDirector50333990001
    WILKINSON, Peter
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United KingdomBritishSenior Tax Manager164454300001
    WOOLLISCROFT, Dermot Francis
    25 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    Director
    25 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    EnglandBritishTax Manager125837760001

    Who are the persons with significant control of TOMKINS PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Jewry
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    EC2R 8DU London
    11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00134382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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