M.R.C. PENSION TRUST LIMITED
Overview
| Company Name | M.R.C. PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01218492 |
| 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 M.R.C. PENSION TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is M.R.C. PENSION TRUST LIMITED located?
| Registered Office Address | 2nd Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M.R.C. PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M.R.C. PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for M.R.C. PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Fay Henrick as a secretary on Jul 16, 2025 | 1 pages | TM02 | ||
Appointment of Ms Mary Margaret Lambe as a secretary on Jul 17, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Suzanne Lesley Rupp as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of David John Brittain as a director on Mar 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stuart Mclean as a secretary on Mar 18, 2025 | 1 pages | TM02 | ||
Appointment of Ms Fay Henrick as a secretary on Sep 25, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of The Law Debenture Pension Trust Corporation Plc as a director on Jul 01, 2024 | 2 pages | AP02 | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 58 Victoria Embankment London EC4Y 0DS England to 7th Floor, Caxton House Tothill Street London SW1H 9NA | 1 pages | AD02 | ||
Termination of appointment of Carole Ann Walker as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Dr Allan Maclean as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Mclean as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of James John Clerkin as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Geoffrey Der as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr David John Brittain as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Professor Ian James Jackson as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Who are the officers of M.R.C. PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAMBE, Mary Margaret | Secretary | 6-12 Tothill Street SW1H 9NA London 7th Floor, Caxton House England | 338137160001 | |||||||||||
| CAIN, Kelvin, Professor | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 193077130001 | |||||||||
| DUNLOP, Hugh Hunter | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 243774530001 | |||||||||
| JACKSON, Ian James, Professor | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | Scotland | British | 277353350001 | |||||||||
| MACLEAN, Allan, Dr | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 218191940001 | |||||||||
| MCFARLANE, Louise | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | Scotland | British | 264982680001 | |||||||||
| MORETON, Kevin, Dr | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 203745910002 | |||||||||
| PRESTON, John David | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 263028720001 | |||||||||
| RUPP, Suzanne Lesley | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 300249140001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION PLC | Director | 8th Floor Bishopsgate EC2N 4AG London 100 Bishopsgate England |
| 291017450001 | ||||||||||
| CLERKIN, James John | Secretary | 19 Coulsdon Court Road CR5 2LL Coulsdon Surrey | British | 102876280001 | ||||||||||
| DUNLOP, Hugh Hunter | Secretary | 46 Clarendon Road N15 3JX London | British | 71542690001 | ||||||||||
| HENRICK, Fay | Secretary | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | 327503720001 | |||||||||||
| LATHAM, Brian Peter | Secretary | 9 Ashleigh Road RH12 2LE Horsham West Sussex | British | 2028490001 | ||||||||||
| MCLEAN, Stuart | Secretary | Medical Research Council 7th Floor, Caxton House, Tothill Street SW1H 9NA London Caxton House United Kingdom United Kingdom | 318001050001 | |||||||||||
| ADAMS, Peter James Vincent | Director | 187 Godstow Road Wolvercote OX2 8PG Oxford | British | 21911160001 | ||||||||||
| BINGHAM, Sheila, Professor | Director | High Hall Norton Little Green IP31 3NN Bury St. Edmunds Suffolk | British | 97309100001 | ||||||||||
| BRITTAIN, David John | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 231749100001 | |||||||||
| COOKE, Howard John, Professor | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire United Kingdom | Scotland | British | 101938600001 | |||||||||
| COOKE, Howard John, Professor | Director | 8 Stirling Road EH5 3HY Edinburgh Midlothian | Scotland | British | 101938600001 | |||||||||
| CORIAT, Anne-Marie, Dr | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire United Kingdom | United Kingdom | British | 158012280001 | |||||||||
| CRANSTON, David Alan | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire United Kingdom | United Kingdom | British | 60535380002 | |||||||||
| CROWNE, Peter Charles | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire United Kingdom | United Kingdom | British | 106991580002 | |||||||||
| DER, Geoffrey | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire United Kingdom | Scotland | British | 167685180001 | |||||||||
| EDWARDSON, James Alexander, Professor | Director | 24 Harton Grove NE34 6LT South Shields Tyne & Wear | British | 32896710001 | ||||||||||
| FERRAO, Melanie Etelvina | Director | 36 Richmond Road West Wimbledon SW20 0PQ London | United Kingdom | British | 77481190002 | |||||||||
| GREEN, Michael Harvey Lefevre, Professor | Director | 3 Sycamore Close Woodingdean BN2 6S5 Brighton East Sussex | United Kingdom | British | 45399750001 | |||||||||
| HANCOCK, David John, Sir | Director | 157 Rosendale Road SE21 8HE London | British | 15101410001 | ||||||||||
| HORNSEY, Shirley | Director | The Mill Arncliffe BD23 5QE Skipton North Yorkshire | British | 21911170002 | ||||||||||
| INSKIP, Hazel Margaret, Professor | Director | Meadowhead Road SO16 7AD Southampton 5 Hampshire | United Kingdom | British | 83532760001 | |||||||||
| JEANS, David John | Director | Jay Corner 16 Wilton Road HP9 2BS Beaconsfield Buckinghamshire | United Kingdom | British | 89902230001 | |||||||||
| KINGSBURY, Ann Elizabeth | Director | 87 Rosendale Road West Dulwich SE21 8EZ London | England | British | 21911180001 | |||||||||
| KIRKHAM, Keith Edward, Doctor | Director | 1 Spring Drive Eastcote HA5 2ES Pinner Middlesex | British | 37279910001 | ||||||||||
| LEIGH, Rebecca Helen Elizabeth | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 190644580001 | |||||||||
| LEIPER, James Mitchell, Professor | Director | Floor David Phillips Building Polaris House North Star Avenue SN2 1FL Swindon 2nd Wiltshire | England | British | 215693900001 |
What are the latest statements on persons with significant control for M.R.C. PENSION TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2018 | The 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