UNION PENSIONS TRUSTEES (LONDON) LIMITED

UNION PENSIONS TRUSTEES (LONDON) LIMITED

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

    Company NameUNION PENSIONS TRUSTEES (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01739546
    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 UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNION PENSIONS TRUSTEES (LONDON) LIMITED located?

    Registered Office Address
    5a Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Director's details changed for Mr Rocky Neville Leanders on Jun 15, 2025

    2 pagesCH01

    Satisfaction of charge 017395460051 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

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

    5 pagesAA

    Appointment of Mr Roy Botterill as a director on Sep 02, 2024

    2 pagesAP01

    Notification of Wbr Group Holdings Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC02

    Cessation of Wbr Pension Administration Ltd as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

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

    5 pagesAA

    Change of details for Westbridge Pension Administration Ltd as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr Rocky Neville Leanders as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 14, 2022 with updates

    4 pagesCS01

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

    5 pagesAA

    Registered office address changed from 4-8 New Street Leicester LE1 5NR England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on Nov 17, 2021

    1 pagesAD01

    Termination of appointment of Nathan James Bridgeman as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Mr Martin James Tilley as a director on Aug 09, 2021

    2 pagesAP01

    Cessation of Ifg Uk Group Holdings Limited as a person with significant control on Mar 26, 2021

    1 pagesPSC07

    Notification of Westbridge Pension Administration Ltd as a person with significant control on Mar 26, 2021

    2 pagesPSC02

    Termination of appointment of Matthew James Taylor as a director on Mar 26, 2021

    1 pagesTM01

    Appointment of Mr Rocky Neville Leanders as a secretary on Mar 26, 2021

    2 pagesAP03

    Appointment of Mr Nathan James Bridgeman as a director on Mar 26, 2021

    2 pagesAP01

    Who are the officers of UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEANDERS, Rocky Neville
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Secretary
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    281613150001
    BOTTERILL, Roy
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish237685930001
    HARDING-COX, Lucas
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish257455860001
    LEANDERS, Rocky Neville
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish219912900005
    MOORE, Thomas Peter
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish142219180001
    SANTANEY, David Kenneth
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish85261160003
    TILLEY, Martin James
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Director
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    EnglandBritish32656170003
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    194631580001
    DIXIE, Alice Sian Rhiannon
    New Street
    LE1 5NR Leicester
    4-8
    England
    Secretary
    New Street
    LE1 5NR Leicester
    4-8
    England
    263638410001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Secretary
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    British47278320001
    RIVERA, Roberto
    147 Constantine Road
    NW3 2LR London
    Secretary
    147 Constantine Road
    NW3 2LR London
    Italian35576840002
    SARGISSON, Timothy Charles
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    Secretary
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    British80406220002
    SHRUBB, Richard James
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    Secretary
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    British60539010001
    VALENTINE, Richard Mark
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    England
    176960590001
    BRIDGEMAN, Nathan James
    New Street
    LE1 5NR Leicester
    4-8
    England
    Director
    New Street
    LE1 5NR Leicester
    4-8
    England
    EnglandBritish271080020001
    BUHLER, Victor Bernard
    23 Down Street
    W1J 7AR London
    Flat 2
    Director
    23 Down Street
    W1J 7AR London
    Flat 2
    United KingdomAmerican135397000001
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    United KingdomBritish204761700002
    CURTIS, Rupert Morris
    6 West Mall
    BS8 4BH Bristol
    Avon
    Director
    6 West Mall
    BS8 4BH Bristol
    Avon
    British4154710001
    D'SOUZA, Grace Antonette
    Meadowview Road
    SE6 3NG London
    232
    Director
    Meadowview Road
    SE6 3NG London
    232
    EnglandBritish137272580001
    DOW, Owen Glynne
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritish5916620002
    FLEET, Mark Russell
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    EnglandBritish273343060001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    GOMMO, Wayne Peter
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritish96581050002
    GRIMSEY, Mark
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritish172057850001
    HOWARD, Gavin
    New Street
    LE1 5NR Leicester
    4-8
    England
    Director
    New Street
    LE1 5NR Leicester
    4-8
    England
    United KingdomBritish97738700002
    HOWE, Richeard
    Shire Way
    BA13 3GF Westbury
    5
    Wiltshire
    United Kingdom
    Director
    Shire Way
    BA13 3GF Westbury
    5
    Wiltshire
    United Kingdom
    EnglandBritish125356620005
    ISDEN, Glyn Roy
    72 Cockmannings Road
    BR5 4HZ Orpington
    Kent
    Director
    72 Cockmannings Road
    BR5 4HZ Orpington
    Kent
    EnglandBritish4154720001
    LEWIS, Stephanie Christiane Veronica
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    England
    EnglandBritish186726910001
    MATTISON, Richard Thomas
    9 Scrutton Close
    Clapham Park
    SW12 0AW London
    Director
    9 Scrutton Close
    Clapham Park
    SW12 0AW London
    United KingdomBritish102569180001
    MCCOO, Iain Beattie
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    EnglandBritish203059520001
    PAGE, David Keith
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    EnglandBritish203131900001
    RIVERA, Roberto
    147 Constantine Road
    NW3 2LR London
    Director
    147 Constantine Road
    NW3 2LR London
    Italian35576840002
    ROWNEY, Richard Alexander
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    EnglandBritish123319120003
    SARGISSON, Timothy Charles
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    Director
    Jaspers Cottage
    Patmore Heath
    SG11 2LY Albury
    Hertfordshire
    United KingdomBritish80406220002
    SHRUBB, Richard James
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    Director
    The Coppice
    Folleigh Lane Long Ashton
    BS18 9JB Bristol
    British60539010001

    Who are the persons with significant control of UNION PENSIONS TRUSTEES (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    United Kingdom
    Mar 27, 2024
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14899100
    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.
    Wbr Pension Administration Ltd
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Mar 26, 2021
    Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    5a
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredCardiff
    Registration Number12769850
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ifg Uk Group Holdings Limited
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Apr 06, 2016
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number03673205
    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.

    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