UGC PENSION TRUSTEES LIMITED

UGC PENSION TRUSTEES LIMITED

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

    Company NameUGC PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127408
    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 UGC PENSION TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UGC PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Unipart House
    Cowley
    OX4 2PG Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of UGC PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 922 LIMITEDMay 01, 1987May 01, 1987

    What are the latest accounts for UGC PENSION TRUSTEES 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 UGC PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for UGC PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Tanya Russell as a secretary on Mar 01, 2024

    1 pagesTM02

    Appointment of Mr Benjamin Lascelles Thornton as a secretary on Mar 01, 2024

    2 pagesAP03

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Director's details changed for Ross Trustees Services Limited on Feb 28, 2022

    1 pagesCH02

    Termination of appointment of John Joseph Healey as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Tanya Russell as a secretary on Jun 30, 2022

    2 pagesAP03

    Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 30, 2022

    1 pagesTM02

    Termination of appointment of Anthony John Mourgue as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mrs Helen Lowther as a director on Jun 01, 2021

    2 pagesAP01

    Director's details changed for Ross Trustees Services Limited on Jun 10, 2021

    1 pagesCH02

    Director's details changed for Ross Trustees Services Limited on Jun 09, 2021

    1 pagesCH02

    Appointment of Nicola Michelle Harrison as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mair as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Thomas George Johnstone as a director on Mar 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Who are the officers of UGC PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Benjamin Lascelles
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    England
    Secretary
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    England
    320057080001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritishAccountant17182840001
    HARRISON, Nicola Michelle
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Director
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    United KingdomBritishAccountant283602310001
    LOWTHER, Helen
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Director
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    United KingdomBritishChartered Surveyor284205610001
    SELLARS, Gillian Margaret
    Unipart House
    Cowley
    OX4 2PG Oxford
    Director
    Unipart House
    Cowley
    OX4 2PG Oxford
    United KingdomBritishNone230622430001
    WELDON, Christopher James
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    United Kingdom
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    United Kingdom
    EnglandBritishChartered Accountants179274330001
    ROSS TRUSTEES SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07904277
    178657190001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    RUSSELL, Tanya
    Cowley
    OX4 2PG Oxford
    Unipart House
    United Kingdom
    Secretary
    Cowley
    OX4 2PG Oxford
    Unipart House
    United Kingdom
    297481710001
    AVERY, Michael John
    East End
    Brinkworth
    SN15 5EE Chippenham
    Willow Tree Cottage
    Wilts
    Director
    East End
    Brinkworth
    SN15 5EE Chippenham
    Willow Tree Cottage
    Wilts
    United KingdomBritishMet Consultant130436810001
    BARFOOT, Nigel Stewart
    11 Park Close
    OX5 3HR Kidlington
    Oxfordshire
    Director
    11 Park Close
    OX5 3HR Kidlington
    Oxfordshire
    BritishSales Director93763190001
    BARTON, Brian
    7 Wrenbury Road
    New Duston
    NN5 6XW Northampton
    Northamptonshire
    Director
    7 Wrenbury Road
    New Duston
    NN5 6XW Northampton
    Northamptonshire
    BritishAudit Adivsor78416310001
    BECKETT, Richard Alan
    6 Wear Road
    OX6 8FE Bicester
    Oxfordshire
    Director
    6 Wear Road
    OX6 8FE Bicester
    Oxfordshire
    BritishWarehouse Operative68976760001
    CLEMENTS, Michael Henry
    32 Glyme Way
    OX8 8JT Long Hanborough
    Oxfordshire
    Director
    32 Glyme Way
    OX8 8JT Long Hanborough
    Oxfordshire
    BritishInspection Technician Quality34959200001
    DAVIES, Roland Shane
    21 South Road
    Clifton Upon Dunsmore
    CV23 0BY Rugby
    Warwickshire
    Director
    21 South Road
    Clifton Upon Dunsmore
    CV23 0BY Rugby
    Warwickshire
    United KingdomBritishOperations Manager52914930001
    DORAN, Peter Anthony
    Westrup Close
    Marston
    OX3 0HZ Oxford
    4
    Oxfordshire
    Director
    Westrup Close
    Marston
    OX3 0HZ Oxford
    4
    Oxfordshire
    United KingdomBritishProject Manager137102820001
    EMPTAGE, Timothy Martin
    28 Yarnton Road
    OX5 1AT Kidlington
    Oxfordshire
    Director
    28 Yarnton Road
    OX5 1AT Kidlington
    Oxfordshire
    BritishMarketing Product Manager19628190001
    GOODEY, Nigel
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    Director
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    ScotlandBritishAccountant56600230001
    GUEST, Patrick James
    Pen Y Bryn
    Wallingford Road, Compton
    RG20 6PS Newbury
    Berkshire
    Director
    Pen Y Bryn
    Wallingford Road, Compton
    RG20 6PS Newbury
    Berkshire
    United KingdomBritishOperations Manager171186180001
    HEALEY, John Joseph
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    Director
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    United KingdomBritishFinance Director48355090002
    HELLAWELL, Nicholas Edward
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    73
    Worcs
    Director
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    73
    Worcs
    United KingdomBritishBranch Manager130436670001
    JAMES, Nigel
    51 Newton Close
    Walsgrave
    CV2 2FX Coventry
    West Midlands
    Director
    51 Newton Close
    Walsgrave
    CV2 2FX Coventry
    West Midlands
    BritishStoreman72557040002
    JOHNSON, Allan John
    Dunsmore Avenue
    Willenhall
    CV3 2HD Coventry
    440
    Director
    Dunsmore Avenue
    Willenhall
    CV3 2HD Coventry
    440
    BritishAdministrator93309970004
    JOHNSTONE, Thomas George
    Unipart House
    Cowley
    OX4 2PG Oxford
    Director
    Unipart House
    Cowley
    OX4 2PG Oxford
    EnglandBritishAccountant68756380002
    LEWIS, David Christopher
    82 Ashstead Road
    Brooklands
    M33 3PX Sale
    Cheshire
    Director
    82 Ashstead Road
    Brooklands
    M33 3PX Sale
    Cheshire
    United KingdomBritishBranch Manager102109400001
    MAIR, Andrew Stuart
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    United Kingdom
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    United Kingdom
    United KingdomBritishAccountant179274400001
    MOFFAT, David Muirhead
    Leigh Woods
    BS8 3PN Bristol
    1 Robert Court
    United Kingdom
    Director
    Leigh Woods
    BS8 3PN Bristol
    1 Robert Court
    United Kingdom
    UkBritishExecutive Director13187160004
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    PortugalBritishAccountant17182830007
    O'HARA, Gerard Francis
    Waterside Heights
    Shirley
    B90 1UD Solihull
    130
    West Midlands
    Director
    Waterside Heights
    Shirley
    B90 1UD Solihull
    130
    West Midlands
    United KingdomBritishSales And Marketing Director84505250002
    PLUCKNETT, Carl Derek
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    Director
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    EnglandBritishChartered Accountant114759150001
    PLUMB, Derek
    7 Anemone Drive
    Helmshore
    BB4 6NJ Rossendale
    Lancashire
    Director
    7 Anemone Drive
    Helmshore
    BB4 6NJ Rossendale
    Lancashire
    BritishBranch Manager78416220001
    POOLE, Alan James
    29 Columbia Gardens
    Bedworth
    CV12 9EF Nuneaton
    Warwickshire
    Director
    29 Columbia Gardens
    Bedworth
    CV12 9EF Nuneaton
    Warwickshire
    BritishWarehouseman19628200001
    POTTER, Alan William
    19 Knollys Close
    OX14 1XN Abingdon
    Oxfordshire
    Director
    19 Knollys Close
    OX14 1XN Abingdon
    Oxfordshire
    BritishProduct Controller42429360001
    SAUNDERS, Anthony Edward
    23 Dovehouse Close
    Eynsham
    OX8 1EW Witney
    Oxfordshire
    Director
    23 Dovehouse Close
    Eynsham
    OX8 1EW Witney
    Oxfordshire
    BritishArea Supervisor19628170001
    SIMLETT, Elizabeth
    17 Hunsdon Road
    Iffley
    OX4 4JE Oxford
    Oxfordshire
    Director
    17 Hunsdon Road
    Iffley
    OX4 4JE Oxford
    Oxfordshire
    BritishHuman Resources Asst88491390001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Unipart Group Of Companies Limited
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    England
    Apr 06, 2016
    Cowley
    OX4 2PG Oxford
    Unipart House
    Oxon
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number01994997
    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.

    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