PORTSOKEN TRUSTEES (NO.2) LIMITED

PORTSOKEN TRUSTEES (NO.2) LIMITED

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

    Company NamePORTSOKEN TRUSTEES (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01531788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PORTSOKEN TRUSTEES (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FP PENSION TRUSTEES LIMITEDOct 01, 1994Oct 01, 1994
    NM PENSION TRUSTEES LIMITEDJun 05, 1989Jun 05, 1989
    NM (PENSION) TRUSTEES LIMITEDDec 19, 1986Dec 19, 1986
    NM SCHRODER PENSION TRUSTEES LIMITEDDec 19, 1986Dec 19, 1986
    SCHRODER PENSION TRUSTEES LIMITEDDec 02, 1980Dec 02, 1980

    What are the latest accounts for PORTSOKEN TRUSTEES (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PORTSOKEN TRUSTEES (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for PORTSOKEN TRUSTEES (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Notification of Gpc Premier Ssas Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC02

    Cessation of London & Colonial Holdings Ltd as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Change of details for London & Colonial Holdings Ltd as a person with significant control on Oct 31, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Christine Patricia Hallett as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Anthea Nelmes as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Coral Jane Harris as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of David Edward Hatch as a director on Oct 30, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 18, 2023 with updates

    4 pagesCS01

    Appointment of Richard Murray Prior as a director on Oct 24, 2022

    2 pagesAP01

    Appointment of Mr James Francis John Bradley as a director on Oct 07, 2022

    2 pagesAP01

    Director's details changed for Patrick Earle Evans on Sep 01, 2022

    2 pagesCH01

    Appointment of Miss Coral Jane Harris as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr David Edward Hatch as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mrs Anthea Nelmes as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mrs Christine Patricia Hallett as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Kenneth James Tindall as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Tony O'dwyer as a director on Aug 31, 2022

    1 pagesTM01

    Notification of London & Colonial Holdings Ltd as a person with significant control on Sep 01, 2022

    2 pagesPSC02

    Cessation of Jlt Benefit Solutions Limited as a person with significant control on Aug 31, 2022

    1 pagesPSC07

    Who are the officers of PORTSOKEN TRUSTEES (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, James Francis John
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    Director
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    WalesBritishDirector301055200001
    EVANS, Patrick Earle
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    Director
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    WalesBritishTechnical Manager111053000001
    PRIOR, Richard Murray
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    Director
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    United Kingdom
    WalesBritishDirector301466520001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    BritishCompany Secretary52711730001
    MONGER, Diana
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    Secretary
    Oefield House Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Surrey
    British4768870003
    MONGER, Diana
    Clappers
    East Dean
    PO18 0JF Chichester
    West Sussex
    Secretary
    Clappers
    East Dean
    PO18 0JF Chichester
    West Sussex
    British4768870001
    WHIFFIN, Roger Michael
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    Secretary
    8 Clandon Road
    GU1 2DR Guildford
    Surrey
    British11156910001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritishDirector And Actuary11322570001
    BARNETT, Michael Gerald
    39 Irwin Drive
    RH12 1NL Horsham
    West Sussex
    Director
    39 Irwin Drive
    RH12 1NL Horsham
    West Sussex
    BritishAssistant General Manager, Cus11512100001
    BONIFACE, Richard Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritishOperations Director123119780001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritishPension Consultant182187500001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritishAccountant150992120001
    COLWELL, Derek John
    Kimmeridge
    29 Horseshoe Drive
    SO51 7TP Romsey
    Hampshire
    Director
    Kimmeridge
    29 Horseshoe Drive
    SO51 7TP Romsey
    Hampshire
    BritishHead Of Pmsc Project32979400001
    DYER, Stuart Charles Elliott
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    226 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritishDirector51332110002
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritishSolicitor33165610001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritishSolicitor33165610001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    EnglandBritishFinance Director5542210002
    GOODINGS, Phillip Eric
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    Director
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    EnglandBritishFinance Director5542210002
    HALLETT, Christine Patricia
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    United KingdomBritishDirector231496850001
    HAMPTON, Michael Anthony
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    Director
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    United KingdomBritishDirector Of Business Services11512110004
    HARRIS, Coral Jane
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritishDirector202606040002
    HATCH, David Edward
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    United KingdomBritishDirector219596070001
    HIGGS, Kenneth Eason
    Flat 36 Oyster Quay
    Port Solent
    PO6 4TE Cosham
    Hampshire
    Director
    Flat 36 Oyster Quay
    Port Solent
    PO6 4TE Cosham
    Hampshire
    Australian5358640002
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglishPensions Consultant34586390006
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Director
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    EnglandBritishCompany Secretary52711730001
    JONES, David Lyndon
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritishCompany Director106668010004
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritishAccountant131997610002
    MANLEY, Nigel John
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglishIndependent Financial Advisor92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglishIndependent Financial Advisor92594810001
    MURPHY, Jamie Christopher
    Erw'R Delyn Close
    Penarth
    CF64 2TU Cardiff
    3
    Glamorgan
    Director
    Erw'R Delyn Close
    Penarth
    CF64 2TU Cardiff
    3
    Glamorgan
    United KingdomBritishOperations Manager129343670001
    NELMES, Anthea
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritishDirector231610750001
    O'DWYER, Tony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrishNone244880160001
    PEARSON, Mark
    Ivy Cottage Canada Road
    West Wellow
    SO51 6DE Romsey
    Hampshire
    Director
    Ivy Cottage Canada Road
    West Wellow
    SO51 6DE Romsey
    Hampshire
    BritishDirector23652310002
    PERRY, Carol Anne
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritishCompany Director56818320001

    Who are the persons with significant control of PORTSOKEN TRUSTEES (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpc Premier Ssas Limited
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    Wales
    Dec 03, 2024
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01230550
    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.
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor, Holborn Gate
    England
    Sep 01, 2022
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor, Holborn Gate
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04093489
    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.
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02240496
    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.

    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