VALE EUROPE PENSION TRUSTEES LIMITED
Overview
Company Name | VALE EUROPE PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00377786 |
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 VALE EUROPE PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VALE EUROPE PENSION TRUSTEES LIMITED located?
Registered Office Address | Suite 1, 7th Floor 50 Broadway SW1H 0BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALE EUROPE PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
VALE INCO EUROPE PENSION TRUSTEES LIMITED | Apr 02, 2008 | Apr 02, 2008 |
INTERNATIONAL NICKEL TRUSTEES LIMITED | Dec 14, 1942 | Dec 14, 1942 |
What are the latest accounts for VALE EUROPE PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VALE EUROPE PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for VALE EUROPE PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ross Trustees Services Limited on May 01, 2025 | 1 pages | CH02 | ||
Appointment of Gustavo Ross Fontanella as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Edward Condon as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of John Edward Condon as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gustavo Ross Fontanella as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Appointment of Ross Trustees Services Limited as a director on Jun 14, 2023 | 2 pages | AP02 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Benjamin Gareth Tipping as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Burum Han as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren William Poland as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter James Gwynfor Rees as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Change of details for Vale Europe Limited as a person with significant control on Nov 02, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 02, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Change of details for Vale Europe Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Gustavo Ross Fontanella as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Shepherd as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Who are the officers of VALE EUROPE PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
DAVIES, Lyn | Director | Clydach SA6 5QR Swansea C/O Vale Europe Limited United Kingdom | United Kingdom | British | Retired | 176021550001 | ||||||||
FONTANELLA, Gustavo Ross | Director | 200 Bay Street, Suite 1500 Toronto Royal Bank Plaza, South Tower Ontario M5j 2k2 Canada | Canada | Canadian | --- | 331312120001 | ||||||||
HAN, Burum | Director | Royal Bank Plaza, South Tower 200 Bay Street, Suite 1500 Toronto C/O Vale Canada Limited Ontario M5j 2k2 Canada | Canada | Canadian | Pension Manager | 308162870001 | ||||||||
WILLS, James Keith | Director | W5 4TT Ealing 42 Overdale Road London United Kingdom | United Kingdom | British | Retired | 257642670001 | ||||||||
ROSS TRUSTEES SERVICES LIMITED | Director | 78 Cannon Street 4th Floor EC4N 6HL London Cannon Place England |
| 178657190001 | ||||||||||
COYLE, Joseph Mcdonald, Mr. | Secretary | 10 Greencoat Place SW1P 1PH London Gordon House | British | H. R. Manager | 128575190002 | |||||||||
GLOVER, Alastair James Lochore | Secretary | Chestnuts Checkley HR1 4ND Hereford Herefordshire | British | 4365200001 | ||||||||||
HEIGHWAY, Samantha Jane | Secretary | Clydach SA6 5QR Swansea C/O Vale Europe Limited United Kingdom | 161715270001 | |||||||||||
METCALFE, Leonard Paul | Secretary | 108 Graig Road Pontardawe SA8 3DS Swansea West Glamorgan | British | Research Manager | 9756000001 | |||||||||
BARNES, Norman Kurt | Director | One Sherman Square 10023 New York Ny Usa | American | Corporate Finance | 52805900001 | |||||||||
CHAINEY, Alan | Director | 138a Three Bridges Road Three Bridges RH10 1JP Crawley West Sussex | British | Company Director | 51061550001 | |||||||||
CONDON, John Edward | Director | Rex House SW1Y 4RG London 4-12 Regent Street England | United Kingdom | Australian | Business Person | 320580010001 | ||||||||
COX, Michael James | Director | Clydach SA6 5QR Swansea Vale Europe Limited United Kingdom | United Kingdom | British | General Manager | 152974280001 | ||||||||
COYLE, Joseph Mcdonald, Mr. | Director | 10 Greencoat Place SW1P 1PH London Gordon House | United Kingdom | British | Human Resources Manager | 128575190002 | ||||||||
DAVIES, Brian Owen | Director | 44 Waun Penlan Rhyd Y Fro SA8 3BB Pontardawe Swansea West Glamorgan | Welsh | Retired | 57328180001 | |||||||||
DAVIES, Lyn | Director | Bashley Road NW10 6SN Acton Vale Europe Pension Trustees Limited London United Kingdom | United Kingdom | British | Retired | 176021550001 | ||||||||
DAVIS, Derek John | Director | 11 Grove Park Road Mottingham SE9 4NP London | British | Retired | 57328220001 | |||||||||
FONTANELLA, Gustavo Ross | Director | c/o Vale Canada 200 Bay Street, Suite 1500 Toronto Royal Bank Plaza, South Tower Ontario M5j 2k2 Canada | Canada | Brazilian,Canadian | Business Person | 285483410001 | ||||||||
FRASER, Donald Campbell | Director | 2584 Pollard Drive Mississauga Ontario L5c 3h1 Canada | Canadian | Financial Management | 105420720001 | |||||||||
GLOVER, Alastair James Lochore | Director | Chestnuts Checkley HR1 4ND Hereford Herefordshire | United Kingdom | British | Solicitor | 4365200001 | ||||||||
GUILLE, Iain Ronald, Mr. | Director | Bashley Road NW10 6SN London C/O Vale Acton Refinery United Kingdom | United Kingdom | British | Refinery Manager | 124766360002 | ||||||||
HANHAM, Kenneth Clive | Director | 5 Heol Brown Tycroes SA18 3QG Ammanford Carmathenshire | United Kingdom | British | Retired | 68211120001 | ||||||||
HANSEN, Francinne Jean | Director | 3rd Floor 11-12 St. James's Square SW1Y 4LB London Suite 1, | Canada | Canadian | Hr Executive | 267317000001 | ||||||||
HART, Stephanie Elizabeth | Director | 200 Bay Street Suite 1600 M5J 2K2 Toronto C/O Vale Canada Limited Ontario Canada | Canada | Canadian | Executive - Finance | 152974370002 | ||||||||
HEIGHWAY, Samantha Jane | Director | Clydach SA6 5QR Swansea C/O Vale Europe Limited United Kingdom | Wales | British | Hr Manager | 160857020001 | ||||||||
MATHESON, Andrew James, Mr. | Director | House 10 Greencoat Place SW1P 1PH London Gordon England | British | Accountant | 101451400002 | |||||||||
METCALFE, Leonard Paul | Director | 108 Graig Road Pontardawe SA8 3DS Swansea West Glamorgan | British | Retired | 9756000001 | |||||||||
MOORE, Charles Edward | Director | 201 Woodcote Road SM6 0QQ Wallington Surrey | British | Consultant | 9756020001 | |||||||||
MYNARD, Brian Arthur, Dr | Director | 52 Wimborne Drive HA5 1NQ Pinner Middlesex | British | Production Manager | 39335370001 | |||||||||
NAIRN, George Barclay | Director | 15 The Park HR1 1TF Hereford Herefordshire | United Kingdom | British | Dir Sales & Administration | 115276980001 | ||||||||
NICHOLAS, Michael Rees | Director | 11 Kingsfold Close RH14 9HG Billingshurst West Sussex | British | Director | 9756030001 | |||||||||
POLAND, Darren William | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | Wales | Welsh | None Supplied | 256750900001 | ||||||||
REES, Peter James Gwynfor | Director | Clydach SA6 5QR Swansea Vale Clydach Refinery Wales | United Kingdom | British | Senior Hr Business Partner | 278176900001 | ||||||||
RHODES, Samuel Fearghas | Director | Ynyspenllwch Road SA6 5QR Swansea Vale Clydach Refinery United Kingdom | United Kingdom | British | Business Manager | 182306100001 |
Who are the persons with significant control of VALE EUROPE PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vale Europe Limited | Apr 06, 2016 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor | No | ||||||||||
| |||||||||||||
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