MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00862615
    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 MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED located?

    Registered Office Address
    C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registration of charge 008626150002, created on Aug 30, 2024

    50 pagesMR01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Notification of Lionel Stephen Sampson as a person with significant control on Oct 01, 2022

    2 pagesPSC01

    Notification of Melanie Ellen Cusack as a person with significant control on Oct 01, 2022

    2 pagesPSC01

    Notification of Pi Consulting (Trustee Services) Limited as a person with significant control on Oct 01, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 30, 2022

    2 pagesPSC09

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

    2 pagesAA

    Previous accounting period shortened from Apr 05, 2022 to Mar 31, 2022

    1 pagesAA01

    Termination of appointment of Anna Nanny, Sofia Staland Forshamn as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Andrew Gordon as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Simon Jeremy Kitchen as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Paul Norris as a director on Sep 30, 2022

    1 pagesTM01

    Registered office address changed from C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG England to C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House, 27 - 37 st. George's Road Wimbledon London SW19 4EU on Aug 02, 2022

    1 pagesAD01

    Second filing of Confirmation Statement dated Jun 30, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 01/08/2022.

    Termination of appointment of Symaview Ltd as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mrs Melanie Ellen Cusack as a director on Mar 31, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Who are the officers of MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSACK, Melanie Ellen
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Director
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    United KingdomAustralian117033200001
    SAMPSON, Lionel Stephen
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Director
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    EnglandBritish289111710001
    PI CONSULTING (TRUSTEE SERVICES) LIMITED
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    2nd Floor, Tuition House
    England
    Director
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    2nd Floor, Tuition House
    England
    Identification TypeUK Limited Company
    Registration Number04261011
    175270500001
    ADAMSON, Mark Henzell
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    Secretary
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    British51516350001
    ENSIGN PENSIONS LIMITED
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Secretary
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number07686103
    172187340011
    MNPA LIMITED
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Secretary
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00862615
    87318870002
    BLACK, John Mcfarlane
    3 Pear Tree Close
    Walton Le Dale
    PR5 4RH Preston
    Lancashire
    Director
    3 Pear Tree Close
    Walton Le Dale
    PR5 4RH Preston
    Lancashire
    British29779620001
    BROOKES, Edmund John Nichols
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Director
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    EnglandBritish71937540001
    BROWN, Rodney Gerard, Captain
    Fairfield 61 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    Director
    Fairfield 61 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    British45144210001
    BUTLER, Charles
    Leatherhead House, Station Road
    Leatherhead
    KT22 7ET Surrey
    Director
    Leatherhead House, Station Road
    Leatherhead
    KT22 7ET Surrey
    United KingdomBritish167720050001
    CARDEN, Mark Anthony
    37 Canterbury Road
    Southsea
    PO4 9AZ Portsmouth
    Hampshire
    Director
    37 Canterbury Road
    Southsea
    PO4 9AZ Portsmouth
    Hampshire
    EnglandBritish183432560001
    CONACHER, Stewart Ker
    90 Hertford Road
    N2 9BU London
    Director
    90 Hertford Road
    N2 9BU London
    United KingdomBritish13502170002
    CRAVEN, Giles Bernard Geoffrey
    20 Court Lane Gardens
    SE21 7DZ London
    Director
    20 Court Lane Gardens
    SE21 7DZ London
    United KingdomBritish73384160001
    CREED, Derrick
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    United KingdomBritish108485010001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    DAVIES, Alan John
    Meadow House
    Darenth Way
    TN14 7SE Shoreham
    Kent
    Director
    Meadow House
    Darenth Way
    TN14 7SE Shoreham
    Kent
    United KingdomBritish77679590001
    DENCHFIELD, Michael David
    7 View Road
    Highgate
    N6 4DJ London
    Director
    7 View Road
    Highgate
    N6 4DJ London
    British7865950001
    DOUGLAS, David James
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    ScotlandBritish178267640001
    DUNNING, Malcolm David
    Nugent Cottage
    Waldershare Road Ashley
    CT15 5HY Dover
    Kent
    Director
    Nugent Cottage
    Waldershare Road Ashley
    CT15 5HY Dover
    Kent
    United KingdomBritish14269370002
    FORD, John Edward
    The Old School House
    Crundale
    CT4 7EF Canterbury
    Kent
    Director
    The Old School House
    Crundale
    CT4 7EF Canterbury
    Kent
    British60325770001
    FORSHAMN, Anna Nanny, Sofia Staland
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Director
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    SwedenSwedish279613540001
    GORDON, Andrew
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Director
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    ScotlandScottish266853090001
    GORDON, Andrew
    Leatherhead House, Station Road
    Leatherhead
    KT22 7ET Surrey
    Director
    Leatherhead House, Station Road
    Leatherhead
    KT22 7ET Surrey
    United KingdomBritish123909330001
    HABGOOD, David John Cecil
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    Director
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    EnglandBritish29831660001
    HALL, Peter
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    United KingdomBritish42323290001
    HEDLEY, Paul Ian
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    Director
    2 Amhurst Mews
    137 Chatham Road
    SW11 6HJ London
    British126087520001
    HIGGINS, George
    3 Valley Road
    CT17 0QN Dover
    Kent
    Director
    3 Valley Road
    CT17 0QN Dover
    Kent
    British77947280001
    HILLIER, Dennis John
    Driftweg 27 Ver2
    8450 Bredene
    Oostende
    Belgium
    Director
    Driftweg 27 Ver2
    8450 Bredene
    Oostende
    Belgium
    British36654740003
    HYSLOP, Stuart
    23 Buccleuch Crescent
    DG3 5AW Thornhill
    Dumfriesshire
    Director
    23 Buccleuch Crescent
    DG3 5AW Thornhill
    Dumfriesshire
    British57641620001
    JONES, David Edward
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    EnglandBritish66332000002
    KEEFE, Thomas John
    31 Southern Crescent
    L8 6UT Liverpool
    Merseyside
    Director
    31 Southern Crescent
    L8 6UT Liverpool
    Merseyside
    British29779650001
    KITCHEN, Simon Jeremy, Mr.
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Director
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    United KingdomBritish32549280003
    KITCHIN, Susan Frances
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    c/o Lane Clark & Peacock Llp
    Wigmore Street
    W1U 1DQ London
    95
    England
    United KingdomBritish114953080002
    LLOYD, Anthony Gwylym
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Director
    c/o Ensign Pensions Limited
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    United KingdomBritish138789910001
    LUSTED, John
    The Old Forge Westwell
    TN25 4LG Ashford
    Kent
    Director
    The Old Forge Westwell
    TN25 4LG Ashford
    Kent
    British14269350001

    Who are the persons with significant control of MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    27 - 37 St. Georges Road
    Wimbledon
    SW19 4EU London
    2nd Floor, Tuition House
    England
    Oct 01, 2022
    27 - 37 St. Georges Road
    Wimbledon
    SW19 4EU London
    2nd Floor, Tuition House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04261011
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lionel Stephen Sampson
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Oct 01, 2022
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Melanie Ellen Cusack
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    Oct 01, 2022
    2nd Floor, Tuition House,
    27 - 37 St. George's Road
    SW19 4EU Wimbledon
    C/O Pi Consulting (Uk) Ltd
    London
    England
    No
    Nationality: Australian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016Sep 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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