MARS PENSION TRUSTEES LIMITED

MARS PENSION TRUSTEES LIMITED

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

    Company NameMARS PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00449733
    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 MARS PENSION TRUSTEES LIMITED?

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

    Where is MARS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARS SECURITY LIMITEDFeb 18, 1948Feb 18, 1948

    What are the latest accounts for MARS PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for MARS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Richard Thompson as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Paul Martin as a director on Jun 13, 2024

    1 pagesTM01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 16, 2020 with updates

    5 pagesCS01

    Director's details changed for Dr Frederik Gertruda Maria Carolus Nieuwland on Jul 31, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Elizabeth Savard as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Stuart Guthrie-Brown as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Paul Martin as a director on Jun 19, 2019

    2 pagesAP01

    Termination of appointment of Margaret Alice Ferguson Robinson as a director on May 09, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Director's details changed for Mrs Caroline Alexandra Roberts-Green on Oct 01, 2018

    2 pagesCH01

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

    3 pagesAA

    Appointment of Elizabeth Savard as a secretary on Jun 26, 2018

    2 pagesAP03

    Who are the officers of MARS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVARD, Elizabeth
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    248150340001
    LANGER, Ian James
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish126944830001
    NIEUWLAND, Frederik Gertruda Maria Carolus, Dr
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    NetherlandsDutch194638370002
    PRICE, John Rokeby
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    EnglandBritish67850970001
    ROBERTS-GREEN, Caroline Alexandra
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish,German221820130003
    SAVARD, Elizabeth
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United StatesAmerican271251510001
    THOMPSON, Richard
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish295722070002
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Secretary
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Secretary
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    British783050001
    JORDAN, Margaret Alison
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    British83958080001
    WILLIAMS, Carol
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    170566590001
    ASHPOLE, Colin William, Dr
    Thom's Barn Main Street
    Clipsham
    LE15 7SH Oakham
    Leicestershire
    Director
    Thom's Barn Main Street
    Clipsham
    LE15 7SH Oakham
    Leicestershire
    British42010970001
    BEST, Roger George
    8350 Greensboro Drive 821
    22102 Mcclean
    Virginia
    Usa
    Director
    8350 Greensboro Drive 821
    22102 Mcclean
    Virginia
    Usa
    British68341350001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Director
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    ELLIOT, Geoffry James
    1 Woodhead Close
    Market Overton
    LE15 7PD Oakham
    Leicestershire
    Director
    1 Woodhead Close
    Market Overton
    LE15 7PD Oakham
    Leicestershire
    British72915930001
    GAUNT, John William
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    British129899700001
    GORE, Richard Thomas
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    Director
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    British26636680001
    GUTHRIE-BROWN, Stuart
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish783050001
    HARRISON, Thomas, Dr
    Herons Court Station Road
    Wargrave
    RG10 8EU Reading
    Berkshire
    Director
    Herons Court Station Road
    Wargrave
    RG10 8EU Reading
    Berkshire
    EnglandBritish119951950001
    HIRST, James Peter
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish164487650001
    HULSMAN, Rudolf Louis
    3 Osiers The Old Mill Mill Lane
    Kegworth
    DE74 2GD Derby
    Derbyshire
    Director
    3 Osiers The Old Mill Mill Lane
    Kegworth
    DE74 2GD Derby
    Derbyshire
    Dutch46788710001
    JAQUES, Hugh
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish117294070002
    MARTIN, Paul
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish259766190001
    MORRISON, Joseph
    2 Merwin Way
    SL4 4PR Windsor
    Berkshire
    Director
    2 Merwin Way
    SL4 4PR Windsor
    Berkshire
    British86384880001
    NEWBY, David Martin
    26 Chester Row
    SW1W 9JB London
    Director
    26 Chester Row
    SW1W 9JB London
    Australian35909160003
    RAGAVAN, Jayan
    Tamerisk
    Altwood Bailey
    SL6 4PQ Maidenhead
    Berkshire
    Director
    Tamerisk
    Altwood Bailey
    SL6 4PQ Maidenhead
    Berkshire
    British73150800001
    RIDOUT, Philip John
    18 Croft Road
    RG40 3HU Wokingham
    Berkshire
    Director
    18 Croft Road
    RG40 3HU Wokingham
    Berkshire
    EnglandBritish85211250002
    ROBINSON, Margaret Alice Ferguson
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish119247130001
    ROWBOTHOM, Alan
    Bishopsgate Hall
    TW20 0XY Englefield Green
    Surrey
    Director
    Bishopsgate Hall
    TW20 0XY Englefield Green
    Surrey
    British56730010001
    SMITH, Michael Bernard
    Blue Orchids
    Longbottom Lane
    HP9 2UL Seer Green
    Buckinghamshire
    Director
    Blue Orchids
    Longbottom Lane
    HP9 2UL Seer Green
    Buckinghamshire
    United KingdomBritish106337730001
    SZENTE, Daniel Mark
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United States129899760001
    THOMPSON, Rodney Michael
    28 New Beacon Road
    NG31 9JX Grantham
    Lincolnshire
    Director
    28 New Beacon Road
    NG31 9JX Grantham
    Lincolnshire
    British68564270001
    VAN ETTINGER, Adrianus Wilhelmus, Dr
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    Director
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    Dutch61677400002
    WILLIAMS, Delyth Ann
    67 Walford Road
    UB8 2NG Uxbridge
    Middlesex
    Director
    67 Walford Road
    UB8 2NG Uxbridge
    Middlesex
    British55963780001
    WILSON, Jane Elizabeth
    2 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicestershire
    Director
    2 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicestershire
    EnglandBritish94210630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Apr 06, 2016
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01191790
    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