NAMULAS PENSION TRUSTEES LIMITED

NAMULAS PENSION TRUSTEES LIMITED

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

    Company NameNAMULAS PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00980864
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NAMULAS PENSION TRUSTEES LIMITED?

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

    Where is NAMULAS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Windsor House
    Telford Centre
    TF3 4NB Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAMULAS PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for NAMULAS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 466 in full

    1 pagesMR04

    Satisfaction of charge 469 in full

    1 pagesMR04

    Satisfaction of charge 474 in full

    1 pagesMR04

    Satisfaction of charge 470 in full

    2 pagesMR04

    Satisfaction of charge 471 in full

    2 pagesMR04

    Satisfaction of charge 479 in full

    1 pagesMR04

    Satisfaction of charge 489 in full

    1 pagesMR04

    Satisfaction of charge 490 in full

    2 pagesMR04

    Satisfaction of charge 513 in full

    1 pagesMR04

    Satisfaction of charge 515 in full

    1 pagesMR04

    Satisfaction of charge 516 in full

    1 pagesMR04

    Satisfaction of charge 565 in full

    2 pagesMR04

    Satisfaction of charge 654 in full

    1 pagesMR04

    Satisfaction of charge 667 in full

    2 pagesMR04

    Satisfaction of charge 732 in full

    1 pagesMR04

    Satisfaction of charge 737 in full

    1 pagesMR04

    Satisfaction of charge 841 in full

    1 pagesMR04

    Satisfaction of charge 849 in full

    1 pagesMR04

    Satisfaction of charge 846 in full

    1 pagesMR04

    Satisfaction of charge 573 in full

    2 pagesMR04

    Satisfaction of charge 821 in full

    1 pagesMR04

    Satisfaction of charge 859 in full

    1 pagesMR04

    Satisfaction of charge 571 in full

    1 pagesMR04

    Satisfaction of charge 1383 in full

    2 pagesMR04

    Satisfaction of charge 850 in full

    1 pagesMR04

    Who are the officers of NAMULAS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LTD
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    272294060001
    HOLT, Jenny Isobel
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish250567000001
    THOMLINSON, Simon James
    Telford Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    Director
    Telford Town Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    England
    United KingdomBritish197266520002
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    ENGLEDOW, Roger Charles
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    Secretary
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    British10329830001
    MILLER, Edmund John Stephen
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    Secretary
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    British19991650001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    SHAKESPEARE, Paul
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Secretary
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    British135096740002
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    BOUSFIELD, Clare Jane
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritish106900580001
    BRANCH, Peter Robert
    22 Pasture Road
    SG6 3LP Letchworth
    Hertfordshire
    Director
    22 Pasture Road
    SG6 3LP Letchworth
    Hertfordshire
    British10178410002
    CARROLL, Timothy Joseph
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkIrish63716360005
    COOKE, Alison Joan
    163 High Avenue
    Fearnhill Park
    SG6 3RR Letchworth
    Hertfordshire
    Director
    163 High Avenue
    Fearnhill Park
    SG6 3RR Letchworth
    Hertfordshire
    British47934980001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    CUHLS, Matthew Hilmar
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    EnglandBritish36427940004
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    American78292660001
    HAMILTON, Craig Douglas
    Telford Centre
    TF3 4NB Telford Shropshire
    Windsor House
    United Kingdom
    Director
    Telford Centre
    TF3 4NB Telford Shropshire
    Windsor House
    United Kingdom
    ScotlandBritish266628230001
    HASLAM, Alan Robert
    72 Icknield Close
    Ickleford
    SG5 3TE Hitchin
    Hertfordshire
    Director
    72 Icknield Close
    Ickleford
    SG5 3TE Hitchin
    Hertfordshire
    British10159560001
    HASTINGS, David James
    48 Redhoods Way East
    SG6 4DF Letchworth
    Hertfordshire
    Director
    48 Redhoods Way East
    SG6 4DF Letchworth
    Hertfordshire
    British61663140002
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritish79961770002
    HILL, Gavin Henry Ellis
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    Director
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    EnglandBritish9918480002
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish13105310003
    KNIGHT, Stephen Paul Andrew
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    Director
    2 Garland Court
    Crownhill
    MK8 0LE Milton Keynes
    Buckinghamshire
    United KingdomBritish97413050001
    LOWE, David Andrew
    63 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    Director
    63 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    British90885650001
    LOWE, David Andrew
    1 Montgomery Avenue
    SG17 5UA Shefford
    Bedfordshire
    Director
    1 Montgomery Avenue
    SG17 5UA Shefford
    Bedfordshire
    British56808000002
    MEAD, Michael William
    9 Tulip Close
    SG18 8TR Biggleswade
    Bedfordshire
    Director
    9 Tulip Close
    SG18 8TR Biggleswade
    Bedfordshire
    British65557660001
    MILLER, Edmund John Stephen
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    Director
    Edenwood
    1a Brokes Road
    RH2 9LP Reigate
    Surrey
    British19991650001
    PEARCE, Gareth David
    5 St Simons Avenue
    SW15 6DU London
    Director
    5 St Simons Avenue
    SW15 6DU London
    United KingdomBritish35531810001
    READING, Christopher
    12 Highfield
    SG6 3QD Letchworth
    Hertfordshire
    Director
    12 Highfield
    SG6 3QD Letchworth
    Hertfordshire
    British10159580001
    SINGLETON, Graham Lloyd
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish146222860002
    SWALLOW, Mark Francis
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish123455540001
    TAYLOR, Richard Stuart
    11 Doncaster Close
    SG1 5RY Stevenage
    Hertfordshire
    Director
    11 Doncaster Close
    SG1 5RY Stevenage
    Hertfordshire
    British10159590002
    WAINWRIGHT, Rebecca
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    United KingdomBritish293978430001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    Apr 06, 2016
    Ironmasters Way
    Town Centre
    TF3 4NB Telford
    Windsor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number754167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NAMULAS PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Stupples
    King Sturge Llp
    40 Berkeley Square
    BS8 1HU Bristol
    practitioner
    King Sturge Llp
    40 Berkeley Square
    BS8 1HU Bristol
    Richard Charles Batten
    40 Berkeley Square
    Bristol
    BS8 1HU
    practitioner
    40 Berkeley Square
    Bristol
    BS8 1HU
    2
    DateType
    Jul 02, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    2 Brunswick Square
    B1 2LP Birmingham
    practitioner
    2 Brunswick Square
    B1 2LP Birmingham
    Peter Alexander Bache
    45 Church Stree
    Birmingham
    3
    practitioner
    45 Church Stree
    Birmingham
    3
    3
    DateType
    Mar 28, 2001Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin Richard Jennings
    Edward Symmons Llp
    Cloister House
    M3 5AG Riverside
    New Bailey Street Manchester
    practitioner
    Edward Symmons Llp
    Cloister House
    M3 5AG Riverside
    New Bailey Street Manchester
    Christopher Price
    Cloister House
    Riverside
    M3 5AG New Bailey Street
    Manchester
    practitioner
    Cloister House
    Riverside
    M3 5AG New Bailey Street
    Manchester
    4
    DateType
    Nov 22, 1996Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    David James Waterhouse
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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