PFT LIMITED
Overview
Company Name | PFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00543180 |
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 PFT LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PFT LIMITED located?
Registered Office Address | 40-B, Tower 42 25 Old Broad Street EC2N 1HQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PFT LIMITED?
Company Name | From | Until |
---|---|---|
WILLIAM M. MERCER FRASER PENSION FUND TRUSTEES LIMITED | Nov 16, 1987 | Nov 16, 1987 |
BOWRING TRUSTEES LIMITED | Jan 04, 1982 | Jan 04, 1982 |
C. T. BOWRING (TRUSTEES) LIMITED | Jan 22, 1974 | Jan 22, 1974 |
BOWLAY TRUSTEES (EMPLOYEE BENEFITS) LIMITED | Oct 03, 1973 | Oct 03, 1973 |
MUIR BEDDALL (PENSIONS) LIMITED | Jan 11, 1955 | Jan 11, 1955 |
What are the latest accounts for PFT 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 PFT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 01, 2025 |
Next Confirmation Statement Due | Mar 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2024 |
Overdue | Yes |
What are the latest filings for PFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2023 | 21 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to 40-B, Tower 42 25 Old Broad Street London EC2N 1HQ on Apr 11, 2024 | 1 pages | AD01 | ||||||||||
Notification of Aptia Uk Limited as a person with significant control on Jan 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Mercer Limited as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Nicholas Williams as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tony O'dwyer as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Lewis Rayner as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Balamurugan Viswanathan as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Dec 19, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tony O'dwyer on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Nicholas Williams on Aug 04, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of Richard Tuff as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tony O'dwyer as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAYNER, Christopher Lewis | Director | Old Broad Street EC2N 1HQ London 40-B, Tower 42, 25 United Kingdom | England | British | Director | 278281560001 | ||||
VISWANATHAN, Balamurugan | Director | Old Broad Street EC2N 1HQ London 40-B, Tower 42, 25 United Kingdom | England | British | Director | 187478230004 | ||||
BRINDLEY, Maura Frances | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 69366770006 | ||||||
DIXON, Charles Ernest | Secretary | Pear Tree Cottages The Street Walberton BN18 0PY Arundel West Sussex | British | 3531320001 | ||||||
ELLIS, Sallie | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 202207490001 | |||||||
FERRIS, Thomas Anthony | Secretary | 13 Taylor Avenue TW9 4EB Richmond Surrey | British | Chartered Accountant | 6745070001 | |||||
LEWIS, Romana | Secretary | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | British | 189981330001 | ||||||
BRAY, Adam James | Director | 20 Goddards Close TN17 3LJ Cranbrook Kent | Irish | Financial Controller | 73554350001 | |||||
CARR, Roy William | Director | 7 High Trees Road Knowle B93 9PR Solihull West Midlands | United Kingdom | British | Consulting Actuary | 67315110001 | ||||
CHESWORTH, Christopher Frank | Director | 6 Singleton Road Heaton Moor SK4 4PW Stockport Cheshire | British | Chartered Accountant | 5856770001 | |||||
CLARKE, John Richard | Director | 104 Silhill Hall Road B91 1JS Solihull West Midlands | British | Chartered Accountant | 35925950002 | |||||
COSGRAVE, Patrick Gerard | Director | 31 St Andrews Gardens Cobham KT11 1HQ Surrey | Irish | Actuary | 105728910002 | |||||
COUCHMAN, Paul | Director | The Forge Chapmans Hill, Meopham DA13 0QP Gravesend | British | Consultant | 117688820001 | |||||
DUNSIRE, Fiona Stewart | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | Actuary | 174644060001 | ||||
EVANS, Christopher David Maund | Director | Garsons Alfold Road GU6 8JT Cranleigh Surrey | United Kingdom | British | Managing Director | 79222230001 | ||||
HOLLAND, Christopher William | Director | Telford House 14 Tothill Street SW1H 9NB London | British | Accountant | 70379260002 | |||||
HUDSON, David Henry Evans | Director | New Barn Cottage Bepton GU29 0HY Midhurst West Sussex | British | Solicitor | 3531330001 | |||||
JOHNSON, Roger Clark | Director | Snetterton West Walberton Lane Walberton BN18 0QS Arundel West Sussex | British | Employee Benefits Consultant | 19469110002 | |||||
O'DWYER, Tony | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | Irish | None | 244880160001 | ||||
O'REGAN, William Simon | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | Actuary | 102128450006 | ||||
RADFORD, Michael John | Director | White Pines 99 Whyteleafe Road CR3 5EJ Caterham Surrey | British | Accountant | 89949470001 | |||||
RAYNER, William | Director | Tilford Old Haslemere Road GU27 2NN Haslemere Surrey | England | British | Actuary | 47242680003 | ||||
RAYNER, William | Director | Telford House 14 Tothill Street SW1H 9NB London | British | Actuary | 47242680004 | |||||
ROBINSON, Jill | Director | Hightrees Aldenham Grove WD7 7BN Radlett Hertfordshire | England | British | Accountant | 124906270001 | ||||
ROSS, Claire Elizabeth | Director | 52 Westgate PO19 3HF Chichester Westgate House West Sussex | United Kingdom | British | Head Customer Service Delivery Pensions Outsource | 159864490001 | ||||
ROWE, Mark Keith | Director | 29 Harefield Avenue SM2 7ND Cheam Surrey | British | Clerical | 85439770001 | |||||
ROYFFE, Stephen Charles | Director | Dolphin Cottage 16 Ursula Avenue Selsey PO20 0HT Chichester West Sussex | England | British | Certified Accountant | 16812390001 | ||||
TUFF, Richard | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | Uk Retirement Administration Business Leader | 197476800001 | ||||
TYLER, Michael John | Director | White Riggs Mead Road BR7 6AD Chislehurst Kent | United Kingdom | British | Consultant | 113342200001 | ||||
WHALLEY, Alan Keith | Director | 410 Flagstaff House 10 St George Wharf SW8 2LZ London | England | British | Company Director | 116200380001 | ||||
WILLIAMS, David Nicholas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | Accountant | 112906690004 |
Who are the persons with significant control of PFT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptia Uk Limited | Jan 01, 2024 | Old Broad Street EC2N 1HQ London 40-B, Tower 42, 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mercer Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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