UNIQ PENSION SCHEME TRUSTEES LIMITED

UNIQ PENSION SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIQ PENSION SCHEME TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00912507
    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 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 AddressNo

    What were the previous names of UNIQ PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIGATE GROUP PENSION SCHEME TRUSTEES LIMITEDSep 27, 1989Sep 27, 1989
    UNIGATE PENSION SCHEME A TRUSTEES LIMITEDDec 31, 1981Dec 31, 1981
    UNIGATE OPERATIVES PENSION SCHEME TRUSTEES LIMITEDAug 04, 1967Aug 04, 1967

    What are the latest accounts for UNIQ PENSION SCHEME TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNIQ PENSION SCHEME TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2025
    Next Confirmation Statement DueApr 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2024
    OverdueNo

    What are the latest filings for UNIQ PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Notification of Philip Lovell as a person with significant control on May 09, 2024

    2 pagesPSC01

    Notification of John Graham Worby as a person with significant control on May 14, 2024

    2 pagesPSC01

    Cessation of Michael David Green as a person with significant control on May 14, 2024

    1 pagesPSC07

    Cessation of Peter James Needham as a person with significant control on May 09, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter James Needham as a director on Nov 30, 2023

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of Michael David Green as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mgl Corporate Services Ltd as a director on Mar 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of James Frederick Burkitt as a director on Dec 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mgl Corporate Services Ltd on May 24, 2017

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of UNIQ PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELL, Philip
    Fosse Way
    Offchurch
    CV33 9BQ Leamington Spa
    Fosseway Barns
    Warwickshire
    United Kingdom
    Director
    Fosse Way
    Offchurch
    CV33 9BQ Leamington Spa
    Fosseway Barns
    Warwickshire
    United Kingdom
    EnglandBritishCompany Director107244580002
    WORBY, John Graham
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    Director
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    United KingdomBritishCompany Director137236910003
    INDEPENDENT TRUSTEES SERVICES LIMITED
    138 Houndsditch
    EC3A 7AW London
    St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    St Botolph Building
    England
    Identification TypeUK Limited Company
    Registration Number02567540
    138357340001
    CLEMENT, Robert Denis
    38 Avalon Road
    Ealing
    W13 0BN London
    Secretary
    38 Avalon Road
    Ealing
    W13 0BN London
    British15524470001
    LEADBEATER, David
    Mansion Drive
    HP23 5BD Tring
    7
    Hertfordshire
    Secretary
    Mansion Drive
    HP23 5BD Tring
    7
    Hertfordshire
    British148720590001
    WHITBREAD, Helen
    19 Ashby Gardens
    AL1 2NP St. Albans
    Hertfordshire
    Secretary
    19 Ashby Gardens
    AL1 2NP St. Albans
    Hertfordshire
    British71317820001
    ANDREW, Tony
    33 Broadgate
    Weston Hills
    PE12 6DB Spalding
    Lincolnshire
    Director
    33 Broadgate
    Weston Hills
    PE12 6DB Spalding
    Lincolnshire
    BritishAdministrator121468010001
    BARTER, Ian Stuart
    Kings College
    CB2 1ST Cambridge
    Director
    Kings College
    CB2 1ST Cambridge
    BritishCompany Director14318880002
    BEER, Martin Francis Stafford
    Hollowdene Court
    Frensham
    GU10 3BW Farnham
    Surrey
    Director
    Hollowdene Court
    Frensham
    GU10 3BW Farnham
    Surrey
    EnglandBritishFinance Director38548060003
    BURGE, Colin John
    21 Orchard Mead
    Wotton, Bassett
    SN4 8NF Swindon
    Wiltshire
    Director
    21 Orchard Mead
    Wotton, Bassett
    SN4 8NF Swindon
    Wiltshire
    BritishProcess Coordinator St Ivel123354650001
    BURKITT, James Frederick
    Upper Meadow
    Hedgerley Lane
    SL9 7EY Gerrards Cross
    31
    Buckinghamshire
    United Kingdom
    Director
    Upper Meadow
    Hedgerley Lane
    SL9 7EY Gerrards Cross
    31
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary681770010
    BYE, Alan
    38 Fairlawn Close
    TW13 6LJ Hanworth
    Middlesex
    Director
    38 Fairlawn Close
    TW13 6LJ Hanworth
    Middlesex
    BritishHgv Driver54045890001
    CARR, Robert Richard
    18 Holmes Road
    Kirton Holme
    PE20 1SP Boston
    Lincolnshire
    Director
    18 Holmes Road
    Kirton Holme
    PE20 1SP Boston
    Lincolnshire
    BritishPersonnel Manager63293530001
    COCHRANE, Roderick Struan
    Southfields Devizes Road
    Hilperton
    BA14 7QJ Trowbridge
    Wiltshire
    Director
    Southfields Devizes Road
    Hilperton
    BA14 7QJ Trowbridge
    Wiltshire
    BritishCompany Director11704840001
    CRANE, Brett Spencer
    14 Clare Drive
    EX16 6TJ Tiverton
    Devon
    Director
    14 Clare Drive
    EX16 6TJ Tiverton
    Devon
    BritishDairy Operative54046000001
    DODD, Robert William Atwood
    Woodgate House
    Park View
    HP22 5JL Aston Clinton
    Buckinghamshire
    Director
    Woodgate House
    Park View
    HP22 5JL Aston Clinton
    Buckinghamshire
    BritishPersonnel Director81440910001
    FEHR, Shan Susanna
    62 Shelburne Road
    HP12 3NQ High Wycombe
    Buckinghamshire
    Director
    62 Shelburne Road
    HP12 3NQ High Wycombe
    Buckinghamshire
    BritishCompany Director97378250001
    GELLING, Richard Oldfield
    4 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    4 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    BritishAccountant86648270001
    GIBBONS, Christopher Francis
    5 The Oaks
    Westbury Road
    BA12 0AN Warminster
    Wiltshire
    Director
    5 The Oaks
    Westbury Road
    BA12 0AN Warminster
    Wiltshire
    United KingdomBritishCompany Director106461910001
    GREEN, Michael David
    Maple House
    The Butts
    BA13 4SW Bratton
    Wiltshire
    Director
    Maple House
    The Butts
    BA13 4SW Bratton
    Wiltshire
    EnglandEnglishAccountant154100420001
    GRIFFITHS, Judith Mary
    Somercotes 18a Church Way
    Grendon
    NN7 1JE Northampton
    Northamptonshire
    Director
    Somercotes 18a Church Way
    Grendon
    NN7 1JE Northampton
    Northamptonshire
    EnglandBritishDivisional Finance Director176519990002
    HOUSE, Keith Richard
    Wychways Camel Street
    Marston Magna
    BA22 8DB Yeovil
    Somerset
    Director
    Wychways Camel Street
    Marston Magna
    BA22 8DB Yeovil
    Somerset
    BritishCompany Director11634890001
    KEARSLEY, Stephen
    25 Shevington Moor
    Standish
    WN6 0SQ Wigan
    Lancashire
    Director
    25 Shevington Moor
    Standish
    WN6 0SQ Wigan
    Lancashire
    BritishStock Controller54045940001
    KENRICK, Jeremy Robert
    Boot Farm
    Southend Road, Southend Bradfield
    RG7 6ES Reading
    Berkshire
    Director
    Boot Farm
    Southend Road, Southend Bradfield
    RG7 6ES Reading
    Berkshire
    United KingdomBritishCompany Director104596210001
    KITCHER, John
    12 Tallis Close
    E16 3AY London
    Director
    12 Tallis Close
    E16 3AY London
    GhanaianTeam Leader54046010001
    LYMATH, Michael Gerald
    High Street
    Hurley
    SL6 5LT Maidenhead
    Windsor Cottage
    Berkshire
    Director
    High Street
    Hurley
    SL6 5LT Maidenhead
    Windsor Cottage
    Berkshire
    EnglandBritishPensions Trustee Director76768320001
    MANDUCA, Paul Victor Falzon Sant
    22 Rutland Gate
    SW7 1BB London
    Director
    22 Rutland Gate
    SW7 1BB London
    United KingdomBritish,MalteseCompany Director7212170004
    MANNES, Elisabeth Craig
    The Filberts 5 The Lower Road
    Edington
    BA13 4QN Westbury
    Wiltshire
    Director
    The Filberts 5 The Lower Road
    Edington
    BA13 4QN Westbury
    Wiltshire
    BritishCompany Director81168760001
    MORRIS, Joyce Caroline
    14 Bradley Gardens
    Ealing
    W13 8HF London
    Director
    14 Bradley Gardens
    Ealing
    W13 8HF London
    United KingdomBritishAccountant101914270002
    MOSSES, Dennis James
    1 Turnpike Cottages
    Hilcott
    SN9 6LQ Pelisey
    Wiltshire
    Director
    1 Turnpike Cottages
    Hilcott
    SN9 6LQ Pelisey
    Wiltshire
    BritishLgv Driver81588570001
    MOURNIAN, Alan
    37 Forth Street
    KY12 7PP Dunfermline
    Fife
    Director
    37 Forth Street
    KY12 7PP Dunfermline
    Fife
    BritishWarehouse Section Manager76025070001
    MURPHY, John James
    Flat 11 Hillcrest
    51-57 Ladbroke Grove
    W11 3AX London
    Director
    Flat 11 Hillcrest
    51-57 Ladbroke Grove
    W11 3AX London
    United KingdomIrishCompany Director50812700001
    NEEDHAM, Peter James
    Hillside
    23 Castle Road Bratton
    BA13 4SP Westbury
    Wiltshire
    Director
    Hillside
    23 Castle Road Bratton
    BA13 4SP Westbury
    Wiltshire
    United KingdomBritishAdministrator106461830001
    OLLERENSHAW, Brian
    23 Church Street
    Easton On The Hill
    PE9 3LL Stamford
    Lincolnshire
    Director
    23 Church Street
    Easton On The Hill
    PE9 3LL Stamford
    Lincolnshire
    United KingdomBritishSite Manager54046080001
    OVERSON, Adrian Charles
    Wren House
    Broad Hinton
    SN4 9PQ Wiltshire
    Director
    Wren House
    Broad Hinton
    SN4 9PQ Wiltshire
    BritishCompany Director79075160001

    Who are the persons with significant control of UNIQ PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Graham Worby
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Philip Lovell
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael David Green
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Peter James Needham
    4th Floor Cannon Place
    78 Cannon Street
    EC4N 6HL London
    C/O Independent Trustee Services Limited
    England
    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
    • 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.

    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