JAMES HAY PENSION TRUSTEES LIMITED

JAMES HAY PENSION TRUSTEES LIMITED

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

    Company NameJAMES HAY PENSION TRUSTEES LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 01435887
    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 JAMES HAY PENSION TRUSTEES LIMITED?

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

    Where is JAMES HAY PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES HAY 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 JAMES HAY PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for JAMES HAY PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Registration of charge 014358872840, created on Dec 19, 2025

    23 pagesMR01

    Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025

    1 pagesTM01

    Satisfaction of charge 014358872629 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Registration of charge 014358872839, created on Sep 10, 2025

    14 pagesMR01

    Satisfaction of charge 014358872807 in full

    1 pagesMR04

    Registration of charge 014358872838, created on Aug 13, 2025

    9 pagesMR01

    Registration of charge 014358872837, created on May 29, 2025

    13 pagesMR01

    Satisfaction of charge 014358872822 in full

    1 pagesMR04

    Satisfaction of charge 014358872661 in full

    1 pagesMR04

    Satisfaction of charge 014358872797 in full

    1 pagesMR04

    Registration of charge 014358872836, created on Mar 18, 2025

    8 pagesMR01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 014358872804 in full

    1 pagesMR04

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Satisfaction of charge 014358872765 in full

    1 pagesMR04

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

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

    2 pagesAA

    Satisfaction of charge 014358872733 in full

    1 pagesMR04

    Who are the officers of JAMES HAY PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291325690001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    223162870001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053210001
    DIXIE, Alice Sian Rhiannon
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263637220001
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    196541460001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    WATSON, John Anderson Scotland
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    British150121670001
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House 2
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House 2
    133897330001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BAKER, David Henry
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    Director
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    United KingdomBritish116084690001
    BARRIOS, Ana
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Director
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Spanish117861710001
    BEALE, Richard Andrew
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish107280260002
    BURTONSHAW, Peter Mark
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    United KingdomBritish184416140001
    CANO, Alvaro Morales De
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Spanish126277660002
    CARTER, Brian
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    Director
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    United KingdomBritish27533100001
    CONWAY, Alastair
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish204761700002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    GREEN, Kenneth James
    Willow House
    Watling Street Little Brickhill
    MK17 9LS Milton Keynes
    Buckinghamshire
    Director
    Willow House
    Watling Street Little Brickhill
    MK17 9LS Milton Keynes
    Buckinghamshire
    United KingdomBritish99319170001
    GREEN, Richard Charles
    30b The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    Director
    30b The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    EnglandBritish30257940001
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HOWARD, David Keith
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    Director
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    British17566300001
    HOWARD, Gavin
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish97738700002
    HOWORTH, Duncan Craig
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    Director
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    British34586390004
    LLADO, Pedro Sanchez
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Spanish132557310002
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LORENZO, Antonio
    15 The Phillimore Academy Gardens
    Duchess Of Bedford Walk
    W8 7QQ London
    Director
    15 The Phillimore Academy Gardens
    Duchess Of Bedford Walk
    W8 7QQ London
    Spanish103537630001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MCCOO, Iain Beattie
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritish203059520001
    MOODY, Colin Stephen
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    United KingdomBritish169257840001
    MURLEY, Timothy Cornelius
    Lower Ground Floor Flat 135
    Gloucester Avenue Primrose Hill
    NW1 8LA London
    Director
    Lower Ground Floor Flat 135
    Gloucester Avenue Primrose Hill
    NW1 8LA London
    British94288090003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    James Hay Services Limited
    Gaspé House
    66-72 Esplanade
    JE1 1GH St Helier
    2nd Floor
    Jersey
    Apr 06, 2016
    Gaspé House
    66-72 Esplanade
    JE1 1GH St Helier
    2nd Floor
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number077318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    James Hay Holdings Limited
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Apr 06, 2016
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff Companies Registry
    Registration Number02506374
    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 JAMES HAY PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Keith Roe
    Eddisons
    Pennine House
    LS1 5RN Russell Street
    Leeds
    receiver manager
    Eddisons
    Pennine House
    LS1 5RN Russell Street
    Leeds
    Anthony Lavern Spencer
    Eddisons
    Bow Chambers
    M2 4JB 8 Tib Lane
    Manchester
    receiver manager
    Eddisons
    Bow Chambers
    M2 4JB 8 Tib Lane
    Manchester
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Riddell
    32-36 1st Floor Lesley Studios May Street
    Belfast
    Northern Ireland
    receiver manager
    32-36 1st Floor Lesley Studios May Street
    Belfast
    Northern Ireland
    Neal Morrison
    1st Floor Lesley Studios
    32-36 May Street
    Belfast
    receiver manager
    1st Floor Lesley Studios
    32-36 May Street
    Belfast
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Brendan Donnelly
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Julian Warbrick
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Ken Fennell
    Deloitte & Touche House Earlsfort Terrace
    Dublin 2
    receiver manager
    Deloitte & Touche House Earlsfort Terrace
    Dublin 2
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Ken Fennell
    Deloitte & Touche House Earlsfort Terrace
    Dublin 2
    receiver manager
    Deloitte & Touche House Earlsfort Terrace
    Dublin 2
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip Ian Beattie
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    Stuart Anthony Jones
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    7Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Trevor Dougan
    Unit 6, Orpen Shopping Centre Upper Lisburn Road
    BT10 0BG Belfast
    Antrim
    receiver manager
    Unit 6, Orpen Shopping Centre Upper Lisburn Road
    BT10 0BG Belfast
    Antrim
    Tony Adams
    Unit 6, Orpen Shopping Centre Upper Lisburn Road
    BT10 0BG Belfast
    receiver manager
    Unit 6, Orpen Shopping Centre Upper Lisburn Road
    BT10 0BG Belfast

    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