BSI PENSION TRUST LIMITED

BSI PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBSI PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01558042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BSI PENSION TRUST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BSI PENSION TRUST LIMITED located?

    Registered Office Address
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BSI PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BSI PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Craig Harold Smith as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Grainne Brankin as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Magdalena Duke as a director on Jul 31, 2021

    2 pagesAP01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Appointment of Grainne Brankin as a director on Jan 07, 2021

    2 pagesAP01

    Appointment of Mr Craig Harold Smith as a director on Jan 07, 2021

    2 pagesAP01

    Termination of appointment of John Robert Clifford Kennedy as a director on Jan 07, 2021

    1 pagesTM01

    Termination of appointment of Magdalena Duke as a director on Jan 07, 2021

    1 pagesTM01

    Termination of appointment of Stanley Killa Williams as a director on Oct 31, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Alan Richard Bradfield as a director on Feb 16, 2020

    1 pagesTM01

    Termination of appointment of Mark Gaunt as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Julie Christine Nispeling as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Roger Ashworth as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Asghar Ashrafi as a director on Aug 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Julie Christine Nispelling on May 15, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Who are the officers of BSI PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BSI SERVICES HOLDINGS LIMITED
    389 Chiswick High Road
    W4 4AL London
    Secretary
    389 Chiswick High Road
    W4 4AL London
    72481550002
    DUKE, Magdalena
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    EnglandBritish286315210001
    HARRIS, Susan Rose
    7 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    Secretary
    7 Whetstone Close
    Heelands
    MK13 7PP Milton Keynes
    Buckinghamshire
    British39040010001
    KENNEY, Michael Donald
    33 Marina Drive
    Wolverton
    MK12 5DT Milton Keynes
    Buckinghamshire
    Secretary
    33 Marina Drive
    Wolverton
    MK12 5DT Milton Keynes
    Buckinghamshire
    British69164840001
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    British102374290001
    RODELL, Andrew George
    7 Copthorne
    LU2 8RL Luton
    Bedfordshire
    Secretary
    7 Copthorne
    LU2 8RL Luton
    Bedfordshire
    British46621130002
    ASHRAFI, Asghar
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    United KingdomBritish156733440001
    ASHWORTH, Roger
    5 Woolton Lodge Gardens
    RG20 9SU Newbury
    Berkshire
    Director
    5 Woolton Lodge Gardens
    RG20 9SU Newbury
    Berkshire
    British101202680001
    BARBER, Alan Roy
    Mulberry House
    1 Church Road
    BS9 1JS Stoke Bishop
    Bristol
    Director
    Mulberry House
    1 Church Road
    BS9 1JS Stoke Bishop
    Bristol
    British41129670002
    BASEL, Brett Justin
    8 Mount Hermon Close
    Woking
    GU22 7TU Surrey
    Director
    8 Mount Hermon Close
    Woking
    GU22 7TU Surrey
    German120027240001
    BRADFIELD, Nicholas Alan Richard
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    United KingdomBritish43177140001
    BRANKIN, Grainne
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    EnglandBritish247653500001
    CARGILL, Stephen James
    Ingrave Road
    CM13 2AA Brentwood
    175
    Essex
    Director
    Ingrave Road
    CM13 2AA Brentwood
    175
    Essex
    British133178310001
    CARSTENSEN, Susan
    74 Gordon Avenue
    St Margarets
    TW1 1NQ Twickenham
    Director
    74 Gordon Avenue
    St Margarets
    TW1 1NQ Twickenham
    British124439750001
    CHOW, Donald Kah Howe
    St Johns Road
    HA9 7JN Wembley
    88
    Middlesex
    Director
    St Johns Road
    HA9 7JN Wembley
    88
    Middlesex
    United KingdomMalaysian135648320001
    COTTRELL, Teresa Anne
    7 Delmey Close
    CR0 5QD Croydon
    Surrey
    Director
    7 Delmey Close
    CR0 5QD Croydon
    Surrey
    British31973490001
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British30176020003
    DUKE, Magdalena
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    United KingdomBritish189808780001
    GAUNT, Mark
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    EnglandBritish193324460001
    GIFFORD, Keith
    17 Orchard Road
    Tewin
    AL6 0HG Welwyn
    Hertfordshire
    Director
    17 Orchard Road
    Tewin
    AL6 0HG Welwyn
    Hertfordshire
    EnglandBritish89918230001
    GILLIES, David Nicol Campbell
    Foxhills
    52 Woodland Avenue
    BN3 6BN Hove
    East Sussex
    Director
    Foxhills
    52 Woodland Avenue
    BN3 6BN Hove
    East Sussex
    United KingdomBritish63044520001
    HARLAND, Thomas George
    Fairview
    43 Harlton Road
    CB23 1HB Little Eversden
    Cambridgeshire
    Director
    Fairview
    43 Harlton Road
    CB23 1HB Little Eversden
    Cambridgeshire
    British120230330001
    HARRIS, Susan Rose
    81 Arncliffe Drive
    Heelands
    MK13 7LF Milton Keynes
    Buckinghamshire
    Director
    81 Arncliffe Drive
    Heelands
    MK13 7LF Milton Keynes
    Buckinghamshire
    British39040010002
    HAZAEL, Leonard James
    237 Manor Way
    Aldwick Bay Estate
    PO21 4HT Bognor Regis
    West Sussex
    Director
    237 Manor Way
    Aldwick Bay Estate
    PO21 4HT Bognor Regis
    West Sussex
    British41512790002
    HEWITT, Frederick William
    52 St Marys Crescent
    TW7 4NA Isleworth
    Middlesex
    Director
    52 St Marys Crescent
    TW7 4NA Isleworth
    Middlesex
    British13133870001
    HOWLETT, John William
    35 Royce Close
    LU6 2NT Dunstable
    Bedfordshire
    Director
    35 Royce Close
    LU6 2NT Dunstable
    Bedfordshire
    EnglandBritish109393030001
    KENNEDY, John Robert Clifford
    Holland Gardens
    W4 4AL Brentford
    170
    Middlesex
    United Kingdom
    Director
    Holland Gardens
    W4 4AL Brentford
    170
    Middlesex
    United Kingdom
    United KingdomBritish228663740001
    KNOWLAND, Raymond Reginald
    Herons Wake
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    Director
    Herons Wake
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    British104961170001
    LANE, Denley Thomas
    16 Blackwell Road
    WD4 8NF Kings Langley
    Hertfordshire
    Director
    16 Blackwell Road
    WD4 8NF Kings Langley
    Hertfordshire
    British65999260001
    MAIDMENT, Cyril Ernest
    33 Dennis Park Crescent
    SW20 8QH London
    Director
    33 Dennis Park Crescent
    SW20 8QH London
    United KingdomBritish64436870001
    MORTON, Robert Harry Walker
    Finch Lane
    WD2 3AH Bushey
    19
    Herts
    Director
    Finch Lane
    WD2 3AH Bushey
    19
    Herts
    British133177320001
    MORTON, Robert Harry Walker
    Finch Lane
    WD2 3AH Bushey
    19
    Herts
    Director
    Finch Lane
    WD2 3AH Bushey
    19
    Herts
    British133177320001
    NISPELING, Julie Christine
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    Director
    British Standards House
    389 Chiswick High Road
    W4 4AL London
    United KingdomBritish258887170002
    PAUL, Stephen
    56 Cuckfield Road
    Hurstpierpoint
    BN6 9SB Hassocks
    West Sussex
    Director
    56 Cuckfield Road
    Hurstpierpoint
    BN6 9SB Hassocks
    West Sussex
    British52127660001
    PERRY, Michael Aubrey
    22 Mayditch Place
    Bradwell Common
    MK13 8DU Milton Keynes
    Buckinghamshire
    Director
    22 Mayditch Place
    Bradwell Common
    MK13 8DU Milton Keynes
    Buckinghamshire
    British20118560001

    Who are the persons with significant control of BSI PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    Apr 06, 2016
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    No
    Legal FormRoyal Charter
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberZc202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BSI PENSION TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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