EVONIK PENSION SCHEME TRUSTEE LIMITED
Overview
| Company Name | EVONIK PENSION SCHEME TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00816128 |
| 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 EVONIK PENSION SCHEME TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is EVONIK PENSION SCHEME TRUSTEE LIMITED located?
| Registered Office Address | - Clayton Lane Clayton M11 4SR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EG PENSION TRUST LIMITED | Sep 29, 1997 | Sep 29, 1997 |
| EVODE GROUP PENSION TRUST LIMITED | Dec 04, 1984 | Dec 04, 1984 |
| EVODE GROUP PENSION TRUST LIMITED | Dec 03, 1984 | Dec 03, 1984 |
| EVODE PENSION TRUST LIMITED | Aug 18, 1964 | Aug 18, 1964 |
What are the latest accounts for EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 3 pages | AA | ||
Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on May 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Psgs Trust Corporation Limited as a director on Mar 30, 2021 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 3 pages | AA | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Hr Trustees Limited as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on Sep 18, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Clayton Lane Clayton M11 4SR Manchester - England | 180481250001 | |||||||||||
| BERRIDGE, David William | Director | Clayton Lane Clayton M11 4SR Manchester - England | United Kingdom | British | 27794360001 | |||||||||
| CAMPBELL, David Underwood, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | United Kingdom | British | 97025270001 | |||||||||
| GOULD, Clive Martin | Director | Clayton Lane Clayton M11 4SR Manchester - England | England | British | 104779940001 | |||||||||
| HENTSCHEL, Stefan | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 180367520001 | |||||||||
| SAVAGE, Andrew John | Director | Clayton Lane Clayton M11 4SR Manchester - England | United Kingdom | British | 76623060001 | |||||||||
| VIDETT TRUST CORPORATION LIMITED | Director | 3rd Floor Forbury Works Blagrave Street RG1 1PZ Reading 37-43 England |
| 262037290003 | ||||||||||
| CHAPPLE, Gillian Anne | Secretary | Rydale House Vicarage Road MK45 4ED Silsoe Bedfordshire | British | 21162730001 | ||||||||||
| POTTICARY, Sheila Ellen | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | 156274150001 | |||||||||||
| PRATT, Edward John | Secretary | 31 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | 7666520001 | ||||||||||
| STAPLETON, Geneva Angela | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | British | 76343050001 | ||||||||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||||||
| BATTERSBY, George William | Director | Tufmells Gaston Street East Bergholt CO7 6SF Colchester Essex | British | 55592720001 | ||||||||||
| BEVANS, Edmund Noel | Director | 7 Kingsland Close Aston Lodge Park ST15 8FF Stone Staffordshire | British | 55592540001 | ||||||||||
| BROWN, John George | Director | 34 Fairview Way Baswich ST17 0AX Stafford Staffordshire | British | 28038620001 | ||||||||||
| BROWN, Terry | Director | High Street LE14 4AH Waltham On The Wolds The Threshing Barn | United Kingdom | British | 137636140001 | |||||||||
| CHAPPLE, Gillian Anne | Director | Rydale House Vicarage Road MK45 4ED Silsoe Bedfordshire | England | British | 21162730001 | |||||||||
| CHAPPLE, Gillian Anne | Director | Rydale House Vicarage Road MK45 4ED Silsoe Bedfordshire | England | British | 21162730001 | |||||||||
| DOWNHAM, Stephen Airey | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 163398210001 | |||||||||
| DUNCAN, George | Director | 30 Walton Street SW3 1RE London | British | 3436300001 | ||||||||||
| HALL, Bryan Albert | Director | 6 Jeffries Court Hedsor Road SL8 5DH Bourne End Buckinghamshire | British | 33031060002 | ||||||||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 134099360006 | |||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||||||
| LISS, Barrie Irving | Director | Castle Hill Newport Road ST16 1DD Stafford Staffordshire | England | British | 6886180001 | |||||||||
| LUSCOMBE, Caroline Michele | Director | Perry Hall Farm 94 Chiselhurst Road BR6 0DN Orpington Kent | British | 72150720001 | ||||||||||
| MACLEOD, Nigel | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 122030870001 | |||||||||
| PRATT, Edward John | Director | 31 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | 7666520001 | ||||||||||
| SAVAGE, Andrew John | Director | 2 Griggs Orchard Church Road MK16 9PL Sherington Buckinghamshire | United Kingdom | British | 76623060001 | |||||||||
| SIMON, Andrew Henry | Director | Thark 29 St Johns Road ST17 9AP Stafford Staffordshire | British | 64444330001 | ||||||||||
| SULLIVAN, Colin Robert | Director | Post Office Cottage High St Walton LE17 5RG Lutterworth Leicestershire | British | 61909900001 | ||||||||||
| TOMKINS, Robin | Director | 52 Wylde Green Road B72 1HD Sutton Coldfield West Midlands | British | 27662240001 | ||||||||||
| WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | 6529580001 |
Who are the persons with significant control of EVONIK PENSION SCHEME TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Evonik Uk Holdings Limited | Apr 06, 2016 | Chippenham Drive Kingston MK10 0AF Milton Keynes Tego House 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