MMC UK PENSION FUND TRUSTEE LIMITED
Overview
| Company Name | MMC UK PENSION FUND TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00589230 |
| 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 MMC UK PENSION FUND TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is MMC UK PENSION FUND TRUSTEE LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMC UK PENSION FUND TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH MERCER PENSION FUND TRUSTEE LIMITED | Apr 03, 2000 | Apr 03, 2000 |
| J&H MARSH & MCLENNAN (PENSION FUND) LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| C.T.BOWRING & CO.(PENSION FUND)LIMITED | Aug 23, 1957 | Aug 23, 1957 |
What are the latest accounts for MMC UK PENSION FUND TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MMC UK PENSION FUND TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for MMC UK PENSION FUND TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 005892300002 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 005892300004 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 005892300007 | 1 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaporan Miah as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Jones as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 005892300007, created on Nov 14, 2023 | 31 pages | MR01 | ||||||||||
Registration of charge 005892300008, created on Nov 14, 2023 | 31 pages | MR01 | ||||||||||
Registration of charge 005892300009, created on Nov 14, 2023 | 31 pages | MR01 | ||||||||||
Appointment of Mr Alexander Patrick Mackenzie Smith as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Charles-Sydney Beresford-Davies as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mark David Jones on Oct 08, 2022 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Dunmore as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MMC UK PENSION FUND TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Marcus Newton | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 136350420001 | |||||
| GEORGE, Andrew | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 187003100001 | |||||
| MIAH, Shaporan | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | 268542740001 | |||||
| MILLS, Stacy | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United States | American | 228735550003 | |||||
| NICHOLLS, Kirstie Anne | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 291239400001 | |||||
| OLDHAM, Frank Trevor | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 160424420001 | |||||
| RIGBY, Bruce Keir | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 69843500001 | |||||
| SMITH, Alexander Patrick Mackenzie | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 310672590001 | |||||
| TYLER, Joanna | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 228670190001 | |||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| HAWKES, Iris Georgina | Secretary | 216 Walton Road KT8 0HR East Molesey Surrey | British | 18311940001 | ||||||
| BACON, Nicholas Cooper, Mr. | Director | Tower Place West Tower Place EC3R 5BU London 1 | England | British | 113593000001 | |||||
| BACON, Nicholas Cooper, Mr. | Director | 36 Cromwell Avenue CM12 0AG Billericay Essex | England | British | 113593000001 | |||||
| BACON, Nicholas Cooper, Mr. | Director | 36 Cromwell Avenue CM12 0AG Billericay Essex | England | British | 113593000001 | |||||
| BARTLEY, Matthew Brew | Director | 41 Bisbee Lane Bedford Hills New York 10507 United States | American | 104566180001 | ||||||
| BEAVER, Wendy Margaret | Director | 3 Nimrod Close AL4 9XY St Albans Hertfordshire | United Kingdom | British | 95017610001 | |||||
| BERESFORD-DAVIES, Charles-Sydney | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176009510001 | |||||
| BIELER, Alan Wayne | Director | 315 West 86th Street Apartment 6c 1002Y New York New York Usa | American | 116789500001 | ||||||
| BISCHOFF, John Michael | Director | Avenue Of The Americas 10036 New York 1166 New York Usa | United States | American | 205057680001 | |||||
| BOSIGNORE, Francis Nicholas | Director | 12 Hadden Road Scarsdale New York 10583 America | American | 66393290001 | ||||||
| BROMLEY, Geoffrey Ian Kenneth | Director | Cadogan Place SW1X 9RT London 51 | Australian | 85990650003 | ||||||
| BROWN, Brendan Joseph Robert | Director | Hadlow Stair House Hadlow Stair TN10 4HD Tonbridge Kent | British | 39428020003 | ||||||
| BURGESS, Graham Michael | Director | Rose & Crown House Main Street, Helperby YO61 2NT York North Yorkshire | British | 73792850004 | ||||||
| CLARK, Adrian Denis George | Director | Oak Lodge 98 Priests Lane CM15 8HQ Shenfield Essex | United Kingdom | British | 86729090001 | |||||
| CLARKE, Ian | Director | 26 Gayhurst House Gayhurst MK16 8LG Newport Pagnell Buckinghamshire | United Kingdom | British | 127503340001 | |||||
| CRISPIN, Geoffrey Oliver | Director | 46 Manor Lane SE13 5QP London | British | 55157060001 | ||||||
| CULLEN, Amanda Susan Elizabeth | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 259664760001 | |||||
| DUNMORE, Sarah Louise | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 266820790001 | |||||
| EGGLEDEN, Ian Roderick | Director | Tower Place EC3R 5BU London | England | British | 109967270002 | |||||
| FALOON, Andrew Marcus Stuart | Director | 3 Helensview Park BT23 4NY Newtownards County Down | Northern Ireland | British | 193896140001 | |||||
| FELTON, Peter Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 6826320001 | |||||
| FEWSTER, Andrew John | Director | 15 Meadow Way Rowledge GU10 4DY Farnham Surrey | British | 105974500001 | ||||||
| FRANKLAND, Nicholas Charles | Director | Gordon Place W8 4JF London 39 | British | 40055840007 | ||||||
| GILLARD, Danny Martin | Director | 8 Lansdowne Road Muswell Hill N10 2AU London | British | 52090600001 | ||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 |
Who are the persons with significant control of MMC UK PENSION FUND TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Mclennan Companies Uk Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 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