PORTSOKEN TRUSTEES LIMITED
Overview
| Company Name | PORTSOKEN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01962495 |
| 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 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PORTSOKEN TRUSTEES LIMITED located?
| Registered Office Address | C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road CF24 0EB Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTSOKEN TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS' PROVIDENT SERVICES LIMITED | Apr 22, 1987 | Apr 22, 1987 |
| UK PROVIDENT PENSION TRUSTEES LIMITED | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for PORTSOKEN 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 PORTSOKEN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for PORTSOKEN TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Patrick Earle Evans as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB on Jun 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom to 15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB on Jun 09, 2025 | 1 pages | AD01 | ||
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 Anthea Nelmes 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 | ||
Termination of appointment of Coral Jane Harris as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Patricia Hallett as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 29, 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 Mrs Christine Patricia Hallett 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 Mr David Edward Hatch as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Miss Coral Jane Harris as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Who are the officers of PORTSOKEN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, James Francis John | Director | 15th Floor, Brunel House 2 Fitzalan Road CF24 0EB Cardiff C/O Gpc Premier Ssas Limited, United Kingdom | Wales | British | 301055200001 | |||||||||
| PRIOR, Richard Murray | Director | 15th Floor, Brunel House 2 Fitzalan Road CF24 0EB Cardiff C/O Gpc Premier Ssas Limited, United Kingdom | Wales | British | 301466520001 | |||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| SWEETLAND, Brian William | Secretary | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | British | 11156930002 | ||||||||||
| 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 | 11322570001 | |||||||||
| BARNES, Anthony Ronald | Director | 316a Lower Road Great Bookham KT23 4DU Leatherhead Surrey | British | 115173180002 | ||||||||||
| BARNETT, Michael Gerald | Director | 39 Irwin Drive RH12 1NL Horsham West Sussex | British | 11512100001 | ||||||||||
| BONIFACE, Richard Colin | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 123119780001 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | 33165610001 | |||||||||
| EVANS, Patrick Earle | Director | 15th Floor, Brunel House 2 Fitzalan Road CF24 0EB Cardiff C/O Gpc Premier Ssas Limited, United Kingdom | Wales | British | 111053000001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | England | British | 5542210002 | |||||||||
| GOODINGS, Phillip Eric | Director | 55 Kings Drive Berrylands KT5 8NQ Surbiton Surrey | England | British | 5542210002 | |||||||||
| HALLETT, Christine Patricia | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | 231496850001 | |||||||||
| HAMPTON, Michael Anthony | Director | Dickins Way RH13 6BQ Horsham 23 West Sussex | United Kingdom | British | 11512110004 | |||||||||
| HARRIS, Coral Jane | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | 202606040002 | |||||||||
| HATCH, David Edward | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | United Kingdom | British | 219596070001 | |||||||||
| HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | 34586390006 | |||||||||
| JOHNSON, Stephanie | Director | 8 Holmdene Close BR3 6QG Beckenham Kent England | England | British | 52711730001 | |||||||||
| JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 106668010004 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| MANLEY, Nigel John | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | 92594810001 | |||||||||
| MANLEY, Nigel John | Director | 10 Ash Gate RG18 4EH Thatcham Berkshire | England | English | 92594810001 | |||||||||
| MURPHY, Jamie Christopher | Director | Erw'R Delyn Close Penarth CF64 2TU Cardiff 3 Glamorgan | United Kingdom | British | 129343670001 | |||||||||
| NELMES, Anthea | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | 231610750001 | |||||||||
| O'DWYER, Tony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | Irish | 244880160001 | |||||||||
| PERRY, Carol Anne | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 56818320001 | |||||||||
| PRIOR, Richard Murray | Director | Edward Clarke Close Danescourt CF5 2RW Cardiff 15 South Glamorgan United Kingdom | British | 134241260001 | ||||||||||
| SATCHELL, Keith | Director | Oakfield 63 Moorlands Road BH31 7PD Verwood Dorset | British | 11322580001 | ||||||||||
| SWEETLAND, Brian William | Director | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | Uk | British | 11156930002 | |||||||||
| TINDALL, Kenneth James | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 210527760001 | |||||||||
| WALE, Andrew Raymond | Director | 57 Ring Road Stoneygate LE2 3RS Leicester | British | 25933450003 |
Who are the persons with significant control of PORTSOKEN TRUSTEES 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