JAMES HAY PENSION TRUSTEES LIMITED
Overview
| Company Name | JAMES HAY PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Receiver Action |
| Legal Form | Private limited company |
| Company Number | 01435887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAMES HAY PENSION TRUSTEES 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 JAMES HAY PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for JAMES HAY PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Registration of charge 014358872840, created on Dec 19, 2025 | 23 pages | MR01 | ||
Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 014358872629 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registration of charge 014358872839, created on Sep 10, 2025 | 14 pages | MR01 | ||
Satisfaction of charge 014358872807 in full | 1 pages | MR04 | ||
Registration of charge 014358872838, created on Aug 13, 2025 | 9 pages | MR01 | ||
Registration of charge 014358872837, created on May 29, 2025 | 13 pages | MR01 | ||
Satisfaction of charge 014358872822 in full | 1 pages | MR04 | ||
Satisfaction of charge 014358872661 in full | 1 pages | MR04 | ||
Satisfaction of charge 014358872797 in full | 1 pages | MR04 | ||
Registration of charge 014358872836, created on Mar 18, 2025 | 8 pages | MR01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014358872804 in full | 1 pages | MR04 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Satisfaction of charge 014358872765 in full | 1 pages | MR04 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Satisfaction of charge 014358872733 in full | 1 pages | MR04 | ||
Who are the officers of JAMES HAY PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325690001 | |||||||
| DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 223162870001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053210001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263637220001 | |||||||
| FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||
| JONES, Clifford Spencer | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196541460001 | |||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| WATSON, John Anderson Scotland | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | British | 150121670001 | ||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regents Place NW1 3AN London Abbey National House 2 | 133897330001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BARRIOS, Ana | Director | 5 Silver Wood Alderbury SP5 3TN Salisbury Wiltshire | Spanish | 117861710001 | ||||||
| BEALE, Richard Andrew | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 107280260002 | |||||
| BURTONSHAW, Peter Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs | United Kingdom | British | 184416140001 | |||||
| CANO, Alvaro Morales De | Director | Triton Square Regent's Place NW1 3AN London 2 | Spanish | 126277660002 | ||||||
| CARTER, Brian | Director | River House 6 Firs Path LU7 3JG Leighton Buzzard Bedfordshire | United Kingdom | British | 27533100001 | |||||
| CONWAY, Alastair | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 204761700002 | |||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| GREEN, David Martin | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 157202700001 | |||||
| GREEN, Kenneth James | Director | Willow House Watling Street Little Brickhill MK17 9LS Milton Keynes Buckinghamshire | United Kingdom | British | 99319170001 | |||||
| GREEN, Richard Charles | Director | 30b The Avenue Hatch End HA5 4EY Pinner Middlesex | England | British | 30257940001 | |||||
| HAMMOND, Ian Douglas | Director | 48 Lions Lane Ashley Heath BH24 2HN Ringwood Hampshire | England | British | 17597700002 | |||||
| HOWARD, David Keith | Director | 7 Trittons The Conifers KT20 5TR Tadworth Surrey | British | 17566300001 | ||||||
| HOWARD, Gavin | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 97738700002 | |||||
| HOWORTH, Duncan Craig | Director | 3 Rosewood Manor Road North KT7 0BH Thames Ditton Surrey | British | 34586390004 | ||||||
| LLADO, Pedro Sanchez | Director | Triton Square Regent's Place NW1 3AN London 2 | Spanish | 132557310002 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| LORENZO, Antonio | Director | 15 The Phillimore Academy Gardens Duchess Of Bedford Walk W8 7QQ London | Spanish | 103537630001 | ||||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||
| MCCOO, Iain Beattie | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | 203059520001 | |||||
| MOODY, Colin Stephen | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | 169257840001 | |||||
| MURLEY, Timothy Cornelius | Director | Lower Ground Floor Flat 135 Gloucester Avenue Primrose Hill NW1 8LA London | British | 94288090003 |
Who are the persons with significant control of JAMES HAY PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hay Services Limited | Apr 06, 2016 | Gaspé House 66-72 Esplanade JE1 1GH St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Hay Holdings Limited | Apr 06, 2016 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JAMES HAY PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
| |||||||||||||||||
| 4 | Receiver/Manager appointed |
| |||||||||||||||||
| 5 | Receiver/Manager appointed |
| |||||||||||||||||
| 6 | Receiver/Manager appointed |
| |||||||||||||||||
| 7 | Receiver/Manager appointed |
|
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