MK PENSION TRUSTEES UK LIMITED
Overview
| Company Name | MK PENSION TRUSTEES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01964902 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MK PENSION TRUSTEES UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MK PENSION TRUSTEES UK 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 MK PENSION TRUSTEES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLT PENSION TRUSTEES LIMITED | Oct 17, 2000 | Oct 17, 2000 |
| BURKE FORD TRUSTEE COMPANY LIMITED | Jan 30, 1998 | Jan 30, 1998 |
| BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED | Mar 19, 1987 | Mar 19, 1987 |
| BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED | Nov 26, 1985 | Nov 26, 1985 |
What are the latest accounts for MK PENSION TRUSTEES UK 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 MK PENSION TRUSTEES UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MK PENSION TRUSTEES UK 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 | ||
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 | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
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 | ||
Satisfaction of charge 019649020067 in full | 1 pages | MR04 | ||
Satisfaction of charge 019649020072 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registration of charge 019649020074, created on Nov 29, 2023 | 32 pages | MR01 | ||
Registration of charge 019649020073, created on Nov 09, 2023 | 30 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 019649020072, created on Jan 16, 2023 | 28 pages | MR01 | ||
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 | ||
Who are the officers of MK PENSION TRUSTEES UK 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 | |||||||||
| BOYLE, Michael John | Secretary | 17 Summerville Gardens Stockton Heath WA4 2EG Warrington Cheshire | British | 13340500002 | ||||||||||
| BURKE, Dominic James | Secretary | Old Hall Cottage South Drive Sandfield Park L12 1LQ Liverpool Merseyside | British | 5824140001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| JOHNSON, Stephanie | Secretary | 8 Holmdene Close BR3 6QG Beckenham Kent England | British | 52711730001 | ||||||||||
| LEES, Barbara | Secretary | Milford Street CB1 2LP Cambridge 15a Cambridgeshire | Other | 79614280001 | ||||||||||
| LEES, Iain Roger | Secretary | Church Farm School Lane WA16 0JF Pickmere Cheshire | British | 72628960001 | ||||||||||
| MARSHALL, Jacqueline | Secretary | 53 Caulfield Drive Greasby CH49 1SW Wirral Merseyside | British | 76624590001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| 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 | |||||||||
| BURKE, Dominic James | Director | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley WA4 4QW Warrington Cheshire | British | 5824140002 | ||||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| 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 | |||||||||
| FELL, Simon David | Director | 11 Squirrel Green Freshfield L37 1NZ Formby Merseyside | British | 13469200002 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| HOWORTH, Duncan Craig | Director | Arbrook Lane KT10 9EG Esher Little Bonchurch, Surrey United Kingdom | England | British | 34586390005 | |||||||||
| JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 106668010004 | |||||||||
| JONES, David Lyndon | Director | Southfield House 58 Ledborough Lane HP9 2DF Beaconsfield Buckinghamshire | United Kingdom | British | 106668010001 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| KALUS, Henry Peter | Director | 8 Morland Avenue LE2 2PE Leicester Leicestershire | British | 2344450001 | ||||||||||
| LEES, Iain Roger | Director | Church Farm School Lane WA16 0JF Pickmere Cheshire | England | British | 72628960001 | |||||||||
| 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 | |||||||||
| MANLEY, Nigel John | Director | 10 Ash Gate RG18 4EH Thatcham Berkshire | England | English | 92594810001 | |||||||||
| MUNNS, Trevor Martin | Director | Ramblers 27 New Road HP6 6LD Amersham Buckinghamshire | British | 27315510001 | ||||||||||
| MURPHY, Jamie Christopher | Director | Erw'R Delyn Close Penarth CF64 2TU Cardiff 3 Glamorgan | United Kingdom | British | 129343670001 | |||||||||
| NAWAZ-KHAN, Hamid | Director | 19 Rockfield Glade Parc Seymour, Penhow NP26 3JF Caldicot Gwent | Wales | British | 50421960002 | |||||||||
| NELMES, Anthea | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | England | British | 231610750001 |
Who are the persons with significant control of MK PENSION TRUSTEES UK 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 Eb Holdings Limited | Jul 20, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MK PENSION TRUSTEES UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
|
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