MK PENSION TRUSTEES UK LIMITED

MK PENSION TRUSTEES UK LIMITED

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

    Company NameMK PENSION TRUSTEES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01964902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MK PENSION TRUSTEES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLT PENSION TRUSTEES LIMITEDOct 17, 2000Oct 17, 2000
    BURKE FORD TRUSTEE COMPANY LIMITEDJan 30, 1998Jan 30, 1998
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITEDMar 19, 1987Mar 19, 1987
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITEDNov 26, 1985Nov 26, 1985

    What are the latest accounts for MK PENSION TRUSTEES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MK PENSION TRUSTEES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MK PENSION TRUSTEES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Patrick Earle Evans as a director on Aug 01, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Notification of Gpc Premier Ssas Limited as a person with significant control on Dec 03, 2024

    2 pagesPSC02

    Cessation of London & Colonial Holdings Ltd as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Change of details for London & Colonial Holdings Ltd as a person with significant control on Oct 31, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Anthea Nelmes as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of David Edward Hatch as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Coral Jane Harris as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Christine Patricia Hallett as a director on Oct 30, 2024

    1 pagesTM01

    Satisfaction of charge 019649020067 in full

    1 pagesMR04

    Satisfaction of charge 019649020072 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registration of charge 019649020074, created on Nov 29, 2023

    32 pagesMR01

    Registration of charge 019649020073, created on Nov 09, 2023

    30 pagesMR01

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

    2 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Registration of charge 019649020072, created on Jan 16, 2023

    28 pagesMR01

    Appointment of Richard Murray Prior as a director on Oct 24, 2022

    2 pagesAP01

    Appointment of Mr James Francis John Bradley as a director on Oct 07, 2022

    2 pagesAP01

    Who are the officers of MK PENSION TRUSTEES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, James Francis John
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    Director
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    WalesBritish301055200001
    PRIOR, Richard Murray
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    Director
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    WalesBritish301466520001
    BOYLE, Michael John
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    Secretary
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    British13340500002
    BURKE, Dominic James
    Old Hall Cottage South Drive
    Sandfield Park
    L12 1LQ Liverpool
    Merseyside
    Secretary
    Old Hall Cottage South Drive
    Sandfield Park
    L12 1LQ Liverpool
    Merseyside
    British5824140001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Secretary
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    British52711730001
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Secretary
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    British72628960001
    MARSHALL, Jacqueline
    53 Caulfield Drive
    Greasby
    CH49 1SW Wirral
    Merseyside
    Secretary
    53 Caulfield Drive
    Greasby
    CH49 1SW Wirral
    Merseyside
    British76624590001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BONIFACE, Richard Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish123119780001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    BURKE, Dominic James
    Marbury Cottage Bentleys Farm Lane
    Bentleys Farm Lane Higher Whitley
    WA4 4QW Warrington
    Cheshire
    Director
    Marbury Cottage Bentleys Farm Lane
    Bentleys Farm Lane Higher Whitley
    WA4 4QW Warrington
    Cheshire
    British5824140002
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    EVANS, Patrick Earle
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    Director
    15th Floor, Brunel House
    2 Fitzalan Road
    CF24 0EB Cardiff
    C/O Gpc Premier Ssas Limited,
    United Kingdom
    WalesBritish111053000001
    FELL, Simon David
    11 Squirrel Green
    Freshfield
    L37 1NZ Formby
    Merseyside
    Director
    11 Squirrel Green
    Freshfield
    L37 1NZ Formby
    Merseyside
    British13469200002
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    EnglandBritish5542210002
    GOODINGS, Phillip Eric
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    Director
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    EnglandBritish5542210002
    HALLETT, Christine Patricia
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish231496850001
    HARRIS, Coral Jane
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish202606040002
    HATCH, David Edward
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    United KingdomBritish219596070001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    HOWORTH, Duncan Craig
    Arbrook Lane
    KT10 9EG Esher
    Little Bonchurch,
    Surrey
    United Kingdom
    Director
    Arbrook Lane
    KT10 9EG Esher
    Little Bonchurch,
    Surrey
    United Kingdom
    EnglandBritish34586390005
    JONES, David Lyndon
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish106668010004
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    KALUS, Henry Peter
    8 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    Director
    8 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    British2344450001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Director
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    EnglandBritish72628960001
    MANLEY, Nigel John
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    MUNNS, Trevor Martin
    Ramblers 27 New Road
    HP6 6LD Amersham
    Buckinghamshire
    Director
    Ramblers 27 New Road
    HP6 6LD Amersham
    Buckinghamshire
    British27315510001
    MURPHY, Jamie Christopher
    Erw'R Delyn Close
    Penarth
    CF64 2TU Cardiff
    3
    Glamorgan
    Director
    Erw'R Delyn Close
    Penarth
    CF64 2TU Cardiff
    3
    Glamorgan
    United KingdomBritish129343670001
    NAWAZ-KHAN, Hamid
    19 Rockfield Glade
    Parc Seymour, Penhow
    NP26 3JF Caldicot
    Gwent
    Director
    19 Rockfield Glade
    Parc Seymour, Penhow
    NP26 3JF Caldicot
    Gwent
    WalesBritish50421960002
    NELMES, Anthea
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish231610750001

    Who are the persons with significant control of MK PENSION TRUSTEES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpc Premier Ssas Limited
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    Wales
    Dec 03, 2024
    Fitzalan Court
    Fitzalan Road
    CF24 0EL Cardiff
    2nd Floor, Fitzalan House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01230550
    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.
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor, Holborn Gate
    England
    Sep 01, 2022
    330 High Holborn
    WC1V 7QT London
    Suite 114, 1st Floor, Holborn Gate
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04093489
    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.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jul 20, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    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.

    Does MK PENSION TRUSTEES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Daniel Worsley Hardy
    27 Wellington Street
    LS1 4WG Leeds
    receiver manager
    27 Wellington Street
    LS1 4WG Leeds
    Mark Swiers
    25 Wellington Street
    LS1 4WG Leeds
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Daniel Worsley Hardy
    27 Wellington Street
    LS1 4WG Leeds
    receiver manager
    27 Wellington Street
    LS1 4WG Leeds
    Mark Swiers
    25 Wellington Street
    LS1 4WG Leeds
    receiver manager
    25 Wellington Street
    LS1 4WG Leeds

    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