GATES UK PENSION TRUSTEES LIMITED

GATES UK PENSION TRUSTEES LIMITED

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

    Company NameGATES UK PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00375860
    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 GATES UK PENSION TRUSTEES LIMITED?

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

    Where is GATES UK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    35 Great St Helen's
    EC3A 6AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GATES UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NULECTROHMS PENSION TRUSTEES LIMITEDJan 22, 1996Jan 22, 1996
    VIOTA FOODS LIMITEDAug 31, 1942Aug 31, 1942

    What are the latest accounts for GATES UK PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What are the latest filings for GATES UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 18, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Cristin Bracken as a director on Feb 14, 2020

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Cristin Bracken as a director on Mar 20, 2018

    2 pagesAP01

    Appointment of Mr Mark Klingenmeier as a director on Mar 20, 2018

    2 pagesAP01

    Appointment of Mr Nathan Andrew Rogers as a director on Mar 20, 2018

    2 pagesAP01

    Termination of appointment of Roderick George Allan Edgar as a director on Mar 20, 2018

    1 pagesTM01

    Termination of appointment of Linda Mary Shields as a director on Mar 20, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017

    1 pagesCH04

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 20, 2017

    1 pagesAD01

    Who are the officers of GATES UK 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 TypeUK Limited Company
    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 StatesAmerican226989790001
    SEELY, Jamey Susan
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican267263020001
    SWANSON, Marc Gregory
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican247176240001
    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
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157127750001
    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
    165867570001
    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
    BRACKEN, Cristin Cracraft
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican268662600001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    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
    British47432570001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    DANIELS, Steven John
    50 Northampton Road
    Bromham
    MK43 8PD Bedford
    Bedfordshire
    Director
    50 Northampton Road
    Bromham
    MK43 8PD Bedford
    Bedfordshire
    British41821120001
    EDGAR, Roderick George Allan
    Mountainhall Gardens
    DG1 4YT Dumfries
    2
    United Kingdom
    Director
    Mountainhall Gardens
    DG1 4YT Dumfries
    2
    United Kingdom
    United KingdomBritish183756170001
    ELKINS, David John
    38 Humber Avenue
    Brickhill
    MK41 7EL Bedford
    Bedfordshire
    Director
    38 Humber Avenue
    Brickhill
    MK41 7EL Bedford
    Bedfordshire
    British48149350001
    FARRELL, William Michael
    7 Craigvale Court
    DG1 4QH Dumfries
    Director
    7 Craigvale Court
    DG1 4QH Dumfries
    British62063670001
    FOSTER, Brian Thomas Edward
    53 Purbeck Close
    MK41 9LX Bedford
    Director
    53 Purbeck Close
    MK41 9LX Bedford
    EnglandBritish33896390001
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    British120210001
    GOULD, Victoria Irene
    4 Hall Close
    Little Paxton St Neots
    PE19 4QS Huntingdon
    Cambridgeshire
    Director
    4 Hall Close
    Little Paxton St Neots
    PE19 4QS Huntingdon
    Cambridgeshire
    British62063130001
    HAINING, John
    7 Twiname Way
    Heathhall
    DG1 3ST Dumfries
    Director
    7 Twiname Way
    Heathhall
    DG1 3ST Dumfries
    British82224700001
    JONES, Ronald Cadrex
    16 Martindale
    Swallow Street
    SL0 0HX Iver
    Buckinghamshire
    Director
    16 Martindale
    Swallow Street
    SL0 0HX Iver
    Buckinghamshire
    British53709390001
    KLINGENMEIER, Mark
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican226989380001
    KNIGHT, Susan Grace
    22 Edgcumbe Court
    High Street
    SG19 1AQ Sandy
    Bedfordshire
    Director
    22 Edgcumbe Court
    High Street
    SG19 1AQ Sandy
    Bedfordshire
    British125415320001
    LEARMONT, Douglas Bryden Kennedy
    33 Woodlands Avenue
    DG2 0LA Dumfires
    Director
    33 Woodlands Avenue
    DG2 0LA Dumfires
    British125415270001
    LEES, Peter Bryce
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    Director
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    British26615220001
    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 KingdomBritish26880002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    POWELL, Keith, Dr
    3 Mosspark Road
    DG1 4EG Dumfries
    Director
    3 Mosspark Road
    DG1 4EG Dumfries
    British62063430001
    SHIELDS, Linda Mary
    Heathhall
    DG1 1TS Dumfries
    Tinwald Downs Road
    United Kingdom
    Director
    Heathhall
    DG1 1TS Dumfries
    Tinwald Downs Road
    United Kingdom
    ScotlandBritish62292930001
    SMITH, William David
    4 Saint Margarets
    DG11 1PR Lochmaben
    Dumfriesshire
    Director
    4 Saint Margarets
    DG11 1PR Lochmaben
    Dumfriesshire
    British74885330001
    TOOTILL, Philip
    Victoria Cottage Leamington Square
    Lochmaben
    DG11 1QG Lockerbie
    Dumfriesshire
    Director
    Victoria Cottage Leamington Square
    Lochmaben
    DG11 1QG Lockerbie
    Dumfriesshire
    British62092130001
    WILKINSON, Nicolas Paul
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    EnglandBritish48808690001

    Who are the persons with significant control of GATES UK 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 Comapny
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number134382
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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