UGC RETIREMENT BENEFITS TRUSTEES LIMITED
Overview
| Company Name | UGC RETIREMENT BENEFITS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01883550 |
| 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 UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UGC RETIREMENT BENEFITS TRUSTEES LIMITED located?
| Registered Office Address | Unipart House Cowley OX4 2PG Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EW PENSION TRUSTEES LIMITED | Oct 14, 1988 | Oct 14, 1988 |
| EDMUNDS WALKER PENSION TRUSTEES LIMITED | Feb 21, 1985 | Feb 21, 1985 |
| LEGIBUS 522 LIMITED | Feb 06, 1985 | Feb 06, 1985 |
What are the latest accounts for UGC RETIREMENT BENEFITS 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 UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Vidett Trust Corporation Limited on Jan 28, 2026 | 1 pages | CH02 | ||
Director's details changed for Mr Paul Mark Dessain on Jan 28, 2026 | 2 pages | CH01 | ||
Director's details changed for Vidett Trust Corporation Limited on Jan 28, 2026 | 1 pages | CH02 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of John Mitchell Neill as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Russell Greatrex as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr John Russell Greatrex as a director on Jun 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Peter Leigh as a director on May 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tanya Russell as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Benjamin Lascelles Thornton as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Tanya Russell as a secretary on Jun 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Amanda Jane Wyner as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr Thomas George Johnstone as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Benjamin Lascelles | Secretary | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon England | 320057050001 | |||||||||||
| DESSAIN, Paul Mark | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon England | United Kingdom | British | 17182840001 | |||||||||
| JOHNSTONE, Thomas George | Director | Cowley OX4 2PG Oxford Unipart House England | England | British | 68756380002 | |||||||||
| VIDETT TRUST CORPORATION LIMITED | Director | 37-43 Blagrave St RG1 1PZ Reading Forbury Works United Kingdom |
| 262037290006 | ||||||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||||||
| RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 297481740001 | |||||||||||
| CHITTY, Jonathan | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | 124647410003 | |||||||||
| GREATREX, John Russell | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxfordshire England | England | British | 195542850002 | |||||||||
| HEMSWORTH, Francis | Director | Goldthorn House Witney Road OX29 8HQ Freeland Oxon | United Kingdom | British | 90628710001 | |||||||||
| HILL, Benjamin Edwin | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | 133611910001 | |||||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||||||
| LEIGH, Darren Peter | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | 269530910001 | |||||||||
| MOFFAT, David Muirhead | Director | Leigh Woods BS8 3PN Bristol 1 Robert Court United Kingdom | Uk | British | 13187160004 | |||||||||
| MORTIMER, Alan Lindsay | Director | 1 Oakfields Middleton Tyas DL10 6SD Richmond North Yorkshire | British | 27083060001 | ||||||||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||||||
| NEILL, John Mitchell | Director | Unipart House Cowley OX4 2PG Oxford | England | British | 27195420006 | |||||||||
| O'DELL, Keith Michael | Director | 25 Gardiner Close OX14 3YA Abingdon Oxfordshire | British | 19918840001 | ||||||||||
| WYNER, Amanda Jane | Director | Unipart House Cowley OX4 2PG Oxford | England | British | 115512420001 | |||||||||
| HR TRUSTEES LIMITED | Director | 42-62 Greyfriars Road RG1 1NN Reading Xafinity House Berkshire England |
| 93918340002 | ||||||||||
| HR TRUSTEES LIMITED | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex |
| 93918340002 | ||||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | Crutched Friars EC3N 2PH London 6 Uk |
| 126638950001 | ||||||||||
| PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED | Director | 37- 41 Blagrave Street RG1 1PZ Reading Forbury Works England |
| 151485460002 |
Who are the persons with significant control of UGC RETIREMENT BENEFITS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unipart Group Of Companies Limited | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House England | No | ||||||||||
| |||||||||||||
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