ZURICH PENSION TRUSTEES LIMITED
Overview
Company Name | ZURICH PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00389301 |
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 ZURICH PENSION TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ZURICH PENSION TRUSTEES LIMITED located?
Registered Office Address | Unity Place 1 Carfax Close SN1 1AP Swindon Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZURICH PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
EROS PROPERTY INVESTMENTS LIMITED | Aug 17, 1944 | Aug 17, 1944 |
What are the latest accounts for ZURICH 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 ZURICH PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for ZURICH PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Georgina Kaye Fleet as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Gareth David Jenkins on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Zurich Assurance Ltd as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracey Denise Anderson as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain James Trevor Evans as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Who are the officers of ZURICH PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
FLEET, Georgina Kaye | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | Solicitor | 153481170003 | ||||||||
JENKINS, Gareth David | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | Company Director | 179993470001 | ||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180412550001 | |||||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||||||
HALLING, Teresa Kathleen | Secretary | 68 Primrose Way GL15 5SQ Lydney Gloucestershire | British | 19387880001 | ||||||||||
KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180412540001 | |||||||||||
ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 159105550001 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | Finance Director | 30336250003 | |||||||||
ANDERSON, Tracey Denise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | Solicitor | 261137400001 | ||||||||
BAKER, Graham Stuart Julian | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Solicitor | 112815300004 | ||||||||
BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | Finance Director | 74508690001 | |||||||||
BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | Legal Director | 22682360001 | ||||||||
CULLING, Timothy Paul | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | Operations Director | 120178780003 | ||||||||
EVANS, Iain James Trevor | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | Welsh | Solicitor | 244163640001 | ||||||||
EVANS, Neil James | Director | Grey Roofs The Scop Almondsbury BS32 4DU Bristol Avon | British | Chartered Accountant | 50601760002 | |||||||||
HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | Barrister | 34162240003 | |||||||||
JESSOP, Richard | Director | 39 Birchmead Avenue HA5 2BQ Pinner Middlesex | British | Chartered Surveyor | 14015290001 | |||||||||
LOWE, David Andrew | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | Pensions Management | 112815110003 | ||||||||
LOWE, Nigel | Director | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | Chartered Secretary | 104309680001 | |||||||||
MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | Solicitor | 524040001 | |||||||||
MACRAE, Ian Douglas | Director | Seymour House New Road WR10 3AZ Eckington Worcestershire | British | Chartered Accountant | 82175770001 | |||||||||
OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | Director | 85752850001 | ||||||||
PLUMTREE, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | Company Director | 296549540001 | ||||||||
RAWLE, Michael | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Pensions Manager | 54722030002 | |||||||||
RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | Actuary | 4469230001 |
Who are the persons with significant control of ZURICH PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Zurich Assurance Ltd | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | 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