PORTSOKEN TRUSTEES (NO.2) LIMITED
Overview
Company Name | PORTSOKEN TRUSTEES (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01531788 |
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 PORTSOKEN TRUSTEES (NO.2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PORTSOKEN TRUSTEES (NO.2) LIMITED located?
Registered Office Address | 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road CF24 0EL Cardiff United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PORTSOKEN TRUSTEES (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
FP PENSION TRUSTEES LIMITED | Oct 01, 1994 | Oct 01, 1994 |
NM PENSION TRUSTEES LIMITED | Jun 05, 1989 | Jun 05, 1989 |
NM (PENSION) TRUSTEES LIMITED | Dec 19, 1986 | Dec 19, 1986 |
NM SCHRODER PENSION TRUSTEES LIMITED | Dec 19, 1986 | Dec 19, 1986 |
SCHRODER PENSION TRUSTEES LIMITED | Dec 02, 1980 | Dec 02, 1980 |
What are the latest accounts for PORTSOKEN TRUSTEES (NO.2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PORTSOKEN TRUSTEES (NO.2) LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for PORTSOKEN TRUSTEES (NO.2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||
Notification of Gpc Premier Ssas Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC02 | ||
Cessation of London & Colonial Holdings Ltd as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||
Change of details for London & Colonial Holdings Ltd as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom to 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL on Nov 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on Oct 31, 2024 | 1 pages | AD01 | ||
Termination of appointment of Christine Patricia Hallett as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthea Nelmes as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Coral Jane Harris as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Edward Hatch as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with updates | 4 pages | CS01 | ||
Appointment of Richard Murray Prior as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Francis John Bradley as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Director's details changed for Patrick Earle Evans on Sep 01, 2022 | 2 pages | CH01 | ||
Appointment of Miss Coral Jane Harris as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Edward Hatch as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Anthea Nelmes as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Christine Patricia Hallett as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kenneth James Tindall as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tony O'dwyer as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Notification of London & Colonial Holdings Ltd as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||
Cessation of Jlt Benefit Solutions Limited as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||
Who are the officers of PORTSOKEN TRUSTEES (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, James Francis John | Director | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House United Kingdom | Wales | British | Director | 301055200001 | ||||||||
EVANS, Patrick Earle | Director | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House United Kingdom | Wales | British | Technical Manager | 111053000001 | ||||||||
PRIOR, Richard Murray | Director | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House United Kingdom | Wales | British | Director | 301466520001 | ||||||||
JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | Company Secretary | 52711730001 | |||||||||
MONGER, Diana | Secretary | Oefield House Verdley Place Fernhurst GU27 3ER Haslemere Surrey | British | 4768870003 | ||||||||||
MONGER, Diana | Secretary | Clappers East Dean PO18 0JF Chichester West Sussex | British | 4768870001 | ||||||||||
WHIFFIN, Roger Michael | Secretary | 8 Clandon Road GU1 2DR Guildford Surrey | British | 11156910001 | ||||||||||
JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | Director And Actuary | 11322570001 | ||||||||
BARNETT, Michael Gerald | Director | 39 Irwin Drive RH12 1NL Horsham West Sussex | British | Assistant General Manager, Cus | 11512100001 | |||||||||
BONIFACE, Richard Colin | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Operations Director | 123119780001 | ||||||||
BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | Pension Consultant | 182187500001 | ||||||||
CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Accountant | 150992120001 | ||||||||
COLWELL, Derek John | Director | Kimmeridge 29 Horseshoe Drive SO51 7TP Romsey Hampshire | British | Head Of Pmsc Project | 32979400001 | |||||||||
DYER, Stuart Charles Elliott | Director | 226 Ben Jonson House Barbican EC2Y 8DL London | England | British | Director | 51332110002 | ||||||||
ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | Solicitor | 33165610001 | ||||||||
ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | Solicitor | 33165610001 | ||||||||
GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | England | British | Finance Director | 5542210002 | ||||||||
GOODINGS, Phillip Eric | Director | 55 Kings Drive Berrylands KT5 8NQ Surbiton Surrey | England | British | Finance Director | 5542210002 | ||||||||
HALLETT, Christine Patricia | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | United Kingdom | British | Director | 231496850001 | ||||||||
HAMPTON, Michael Anthony | Director | Dickins Way RH13 6BQ Horsham 23 West Sussex | United Kingdom | British | Director Of Business Services | 11512110004 | ||||||||
HARRIS, Coral Jane | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | Director | 202606040002 | ||||||||
HATCH, David Edward | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | United Kingdom | British | Director | 219596070001 | ||||||||
HIGGS, Kenneth Eason | Director | Flat 36 Oyster Quay Port Solent PO6 4TE Cosham Hampshire | Australian | 5358640002 | ||||||||||
HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | Pensions Consultant | 34586390006 | ||||||||
JOHNSON, Stephanie | Director | 8 Holmdene Close BR3 6QG Beckenham Kent England | England | British | Company Secretary | 52711730001 | ||||||||
JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | Company Director | 106668010004 | ||||||||
JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Accountant | 131997610002 | ||||||||
MANLEY, Nigel John | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | Independent Financial Advisor | 92594810001 | ||||||||
MANLEY, Nigel John | Director | 10 Ash Gate RG18 4EH Thatcham Berkshire | England | English | Independent Financial Advisor | 92594810001 | ||||||||
MURPHY, Jamie Christopher | Director | Erw'R Delyn Close Penarth CF64 2TU Cardiff 3 Glamorgan | United Kingdom | British | Operations Manager | 129343670001 | ||||||||
NELMES, Anthea | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | Director | 231610750001 | ||||||||
O'DWYER, Tony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | Irish | None | 244880160001 | ||||||||
PEARSON, Mark | Director | Ivy Cottage Canada Road West Wellow SO51 6DE Romsey Hampshire | British | Director | 23652310002 | |||||||||
PERRY, Carol Anne | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Company Director | 56818320001 |
Who are the persons with significant control of PORTSOKEN TRUSTEES (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gpc Premier Ssas Limited | Dec 03, 2024 | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
London & Colonial Holdings Ltd | Sep 01, 2022 | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor, Holborn Gate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlt Benefit Solutions Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building 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