UNIQ PENSION SCHEME TRUSTEES LIMITED
Overview
Company Name | UNIQ PENSION SCHEME TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00912507 |
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 UNIQ PENSION SCHEME TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is UNIQ PENSION SCHEME TRUSTEES LIMITED located?
Registered Office Address | C/O Independent Trustee Services Limited 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIQ PENSION SCHEME TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
UNIGATE GROUP PENSION SCHEME TRUSTEES LIMITED | Sep 27, 1989 | Sep 27, 1989 |
UNIGATE PENSION SCHEME A TRUSTEES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
UNIGATE OPERATIVES PENSION SCHEME TRUSTEES LIMITED | Aug 04, 1967 | Aug 04, 1967 |
What are the latest accounts for UNIQ PENSION SCHEME TRUSTEES 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 UNIQ PENSION SCHEME TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2025 |
---|---|
Next Confirmation Statement Due | Apr 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2024 |
Overdue | No |
What are the latest filings for UNIQ PENSION SCHEME TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Notification of Philip Lovell as a person with significant control on May 09, 2024 | 2 pages | PSC01 | ||
Notification of John Graham Worby as a person with significant control on May 14, 2024 | 2 pages | PSC01 | ||
Cessation of Michael David Green as a person with significant control on May 14, 2024 | 1 pages | PSC07 | ||
Cessation of Peter James Needham as a person with significant control on May 09, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Needham as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Michael David Green as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mgl Corporate Services Ltd as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from C/O Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Independent Trustee Services Limited 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on Sep 25, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Frederick Burkitt as a director on Dec 28, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mgl Corporate Services Ltd on May 24, 2017 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of UNIQ PENSION SCHEME TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOVELL, Philip | Director | Fosse Way Offchurch CV33 9BQ Leamington Spa Fosseway Barns Warwickshire United Kingdom | England | British | Company Director | 107244580002 | ||||||||
WORBY, John Graham | Director | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London C/O Independent Trustee Services Limited England | United Kingdom | British | Company Director | 137236910003 | ||||||||
INDEPENDENT TRUSTEES SERVICES LIMITED | Director | 138 Houndsditch EC3A 7AW London St Botolph Building England |
| 138357340001 | ||||||||||
CLEMENT, Robert Denis | Secretary | 38 Avalon Road Ealing W13 0BN London | British | 15524470001 | ||||||||||
LEADBEATER, David | Secretary | Mansion Drive HP23 5BD Tring 7 Hertfordshire | British | 148720590001 | ||||||||||
WHITBREAD, Helen | Secretary | 19 Ashby Gardens AL1 2NP St. Albans Hertfordshire | British | 71317820001 | ||||||||||
ANDREW, Tony | Director | 33 Broadgate Weston Hills PE12 6DB Spalding Lincolnshire | British | Administrator | 121468010001 | |||||||||
BARTER, Ian Stuart | Director | Kings College CB2 1ST Cambridge | British | Company Director | 14318880002 | |||||||||
BEER, Martin Francis Stafford | Director | Hollowdene Court Frensham GU10 3BW Farnham Surrey | England | British | Finance Director | 38548060003 | ||||||||
BURGE, Colin John | Director | 21 Orchard Mead Wotton, Bassett SN4 8NF Swindon Wiltshire | British | Process Coordinator St Ivel | 123354650001 | |||||||||
BURKITT, James Frederick | Director | Upper Meadow Hedgerley Lane SL9 7EY Gerrards Cross 31 Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 681770010 | ||||||||
BYE, Alan | Director | 38 Fairlawn Close TW13 6LJ Hanworth Middlesex | British | Hgv Driver | 54045890001 | |||||||||
CARR, Robert Richard | Director | 18 Holmes Road Kirton Holme PE20 1SP Boston Lincolnshire | British | Personnel Manager | 63293530001 | |||||||||
COCHRANE, Roderick Struan | Director | Southfields Devizes Road Hilperton BA14 7QJ Trowbridge Wiltshire | British | Company Director | 11704840001 | |||||||||
CRANE, Brett Spencer | Director | 14 Clare Drive EX16 6TJ Tiverton Devon | British | Dairy Operative | 54046000001 | |||||||||
DODD, Robert William Atwood | Director | Woodgate House Park View HP22 5JL Aston Clinton Buckinghamshire | British | Personnel Director | 81440910001 | |||||||||
FEHR, Shan Susanna | Director | 62 Shelburne Road HP12 3NQ High Wycombe Buckinghamshire | British | Company Director | 97378250001 | |||||||||
GELLING, Richard Oldfield | Director | 4 Stratton Road HP9 1HS Beaconsfield Buckinghamshire | British | Accountant | 86648270001 | |||||||||
GIBBONS, Christopher Francis | Director | 5 The Oaks Westbury Road BA12 0AN Warminster Wiltshire | United Kingdom | British | Company Director | 106461910001 | ||||||||
GREEN, Michael David | Director | Maple House The Butts BA13 4SW Bratton Wiltshire | England | English | Accountant | 154100420001 | ||||||||
GRIFFITHS, Judith Mary | Director | Somercotes 18a Church Way Grendon NN7 1JE Northampton Northamptonshire | England | British | Divisional Finance Director | 176519990002 | ||||||||
HOUSE, Keith Richard | Director | Wychways Camel Street Marston Magna BA22 8DB Yeovil Somerset | British | Company Director | 11634890001 | |||||||||
KEARSLEY, Stephen | Director | 25 Shevington Moor Standish WN6 0SQ Wigan Lancashire | British | Stock Controller | 54045940001 | |||||||||
KENRICK, Jeremy Robert | Director | Boot Farm Southend Road, Southend Bradfield RG7 6ES Reading Berkshire | United Kingdom | British | Company Director | 104596210001 | ||||||||
KITCHER, John | Director | 12 Tallis Close E16 3AY London | Ghanaian | Team Leader | 54046010001 | |||||||||
LYMATH, Michael Gerald | Director | High Street Hurley SL6 5LT Maidenhead Windsor Cottage Berkshire | England | British | Pensions Trustee Director | 76768320001 | ||||||||
MANDUCA, Paul Victor Falzon Sant | Director | 22 Rutland Gate SW7 1BB London | United Kingdom | British,Maltese | Company Director | 7212170004 | ||||||||
MANNES, Elisabeth Craig | Director | The Filberts 5 The Lower Road Edington BA13 4QN Westbury Wiltshire | British | Company Director | 81168760001 | |||||||||
MORRIS, Joyce Caroline | Director | 14 Bradley Gardens Ealing W13 8HF London | United Kingdom | British | Accountant | 101914270002 | ||||||||
MOSSES, Dennis James | Director | 1 Turnpike Cottages Hilcott SN9 6LQ Pelisey Wiltshire | British | Lgv Driver | 81588570001 | |||||||||
MOURNIAN, Alan | Director | 37 Forth Street KY12 7PP Dunfermline Fife | British | Warehouse Section Manager | 76025070001 | |||||||||
MURPHY, John James | Director | Flat 11 Hillcrest 51-57 Ladbroke Grove W11 3AX London | United Kingdom | Irish | Company Director | 50812700001 | ||||||||
NEEDHAM, Peter James | Director | Hillside 23 Castle Road Bratton BA13 4SP Westbury Wiltshire | United Kingdom | British | Administrator | 106461830001 | ||||||||
OLLERENSHAW, Brian | Director | 23 Church Street Easton On The Hill PE9 3LL Stamford Lincolnshire | United Kingdom | British | Site Manager | 54046080001 | ||||||||
OVERSON, Adrian Charles | Director | Wren House Broad Hinton SN4 9PQ Wiltshire | British | Company Director | 79075160001 |
Who are the persons with significant control of UNIQ PENSION SCHEME TRUSTEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Graham Worby | May 14, 2024 | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London C/O Independent Trustee Services Limited England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip Lovell | May 09, 2024 | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London C/O Independent Trustee Services Limited England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael David Green | Apr 06, 2016 | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London C/O Independent Trustee Services Limited England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter James Needham | Apr 06, 2016 | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London C/O Independent Trustee Services Limited England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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