JOHN LAING PENSION PLAN TRUSTEES LIMITED
Overview
Company Name | JOHN LAING PENSION PLAN TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01321731 |
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 JOHN LAING PENSION PLAN TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is JOHN LAING PENSION PLAN TRUSTEES LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN LAING PENSION PLAN TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JOHN LAING PENSION PLAN TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for JOHN LAING PENSION PLAN TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Notification of Jamie Graham Christmas as a person with significant control on Aug 21, 2023 | 2 pages | PSC01 | ||
Cessation of Ariam Enraght-Moony as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||
Cessation of Stuart Martin Colvin as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Henrietta Irving as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stephen Pearson as a director on Apr 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Ross Trustees Services Limited on Mar 04, 2022 | 1 pages | CH02 | ||
Termination of appointment of Emily Martin as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Appointment of Ms Victoria Burnett as a secretary on Feb 22, 2022 | 2 pages | AP03 | ||
Notification of Ariam Enraght-Moony as a person with significant control on Oct 15, 2021 | 2 pages | PSC01 | ||
Cessation of Clare Underwood as a person with significant control on Oct 15, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Mike Clare as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Cyril Smith as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Bestrustees Limited as a director on Sep 30, 2021 | 2 pages | AP02 | ||
Appointment of Ross Trustees Services Limited as a director on Sep 30, 2021 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of JOHN LAING PENSION PLAN TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BESTRUSTEES LIMITED | Director | 1 Queen Street Place EC4R 1QS London Five Kings House United Kingdom |
| 53139550008 | ||||||||||
ROSS TRUSTEES SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom |
| 178657190001 | ||||||||||
BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292828480001 | |||||||||||
FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172669330001 | ||||||||||
MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 258736900001 | |||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201695220001 | |||||||||||
BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | Operations Director - Hos | 74962840001 | ||||||||
BOTTOM, John David | Director | 15 The Uplands AL5 2PG Harpenden Hertfordshire | British | Chartered Builder | 10828020001 | |||||||||
CLARE, Mike | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Consultant | 160405270001 | ||||||||
CLARE, Mike | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | Consultant | 160405270001 | ||||||||
COOKE, Philip Henry | Director | Birchwood 28 Henley Drive Coombe Hill Road KT2 7EB Kingston Upon Thames Surrey | British | Consultant | 14964540001 | |||||||||
ELLIS, Michael | Director | 46 Twelfth Avenue NE24 2QA Blyth Northumberland | British | Site Manager | 73509290001 | |||||||||
EMERSON, Ailsa Jane | Director | 3 Beech Grove Great Bookham KT23 4JU Leatherhead Surrey | United Kingdom | British | Hr Director | 110314610001 | ||||||||
EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | Chartered Accountant | 33196010002 | ||||||||
FLEMING, Peter Melvin | Director | 242 Watling Street DA2 6EW Dartford Kent | British | Bricklayer | 81676760001 | |||||||||
FOOT, David Alexander John | Director | 26 Dane Park CM23 2PR Bishop's Stortford Hertfordshire | United Kingdom | British | Investment Director | 178302820001 | ||||||||
FOXLEY, Maurice John | Director | 11 Saltwood Road ME15 6UY Maidstone Kent | British | Section Manager | 54053540001 | |||||||||
GIBSON, Graham Douglas | Director | Tregerein New Road Portscatho TR2 5HD Truro | British | Solicitor | 51776840003 | |||||||||
HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Accountant | 106339430007 | ||||||||
IRVING, Henrietta | Director | Kingsway WC2B 6AN London 1 | England | British | Director | 46807090001 | ||||||||
KRIGE, Lynette Gillian | Director | 97 Bittacy Rise Mill Hill NW7 2HH London | British | Chartered Accountant | 90566820001 | |||||||||
LAWTON, John Barry | Director | 2 Cartmel Avenue Danesway WN1 2HD Wigan Greater Manchester | British | Company Director | 54053480001 | |||||||||
MADDEN, Denis Christopher | Director | The Old Barn Cottage Luton Road, Kimpton SG4 8HA Hitchin Hertfordshire | British | Director | 10774380003 | |||||||||
MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | Pension Fund Trustee | 38932380001 | ||||||||
MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | Director | 85602230002 | ||||||||
NEVILLE, Gary Arthur | Director | Barn Cottage Long Road West CO7 6EH Dedham Essex | England | British | Head Of Mergers A | 156463000001 | ||||||||
PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | Joint Md | 139465860001 | ||||||||
PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London 1 | England | British | Managing Director | 91780000002 | ||||||||
RENSHAW, John Arthur | Director | Squirrel Cottage Loudwater Lane Loudwater WD3 4HY Rickmansworth Hertfordshire | British | Quantity Surveyor | 10730150001 | |||||||||
SMITH, Richard Cyril | Director | Kingsway WC2B 6AN London 1 | England | British | Director | 252137910001 | ||||||||
SUMNER, Richard Ian | Director | Kingsway WC2B 6AN London 1 | England | British | Pensions Manager | 10979760001 | ||||||||
WOOD, Robert Alec | Director | 8 Rosebery Avenue AL5 2QP Harpenden Hertfordshire | England | British | Barrister | 10674770001 |
Who are the persons with significant control of JOHN LAING PENSION PLAN TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Jamie Graham Christmas | Aug 21, 2023 | Kingsway WC2B 6AN London 1 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ariam Enraght-Moony | Oct 15, 2021 | Kingsway WC2B 6AN London 1 | Yes | ||||
Nationality: Canadian Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Clare Underwood | May 09, 2019 | Kingsway WC2B 6AN London 1 | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Stuart Martin Colvin | May 31, 2016 | Kingsway WC2B 6AN London 1 | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
C T Cattermole And P F J O'Donnell Bourke | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||
| |||||||
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