TOWER PENSION TRUSTEES LIMITED

TOWER PENSION TRUSTEES LIMITED

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

    Company NameTOWER PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02178783
    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 TOWER PENSION TRUSTEES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is TOWER PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWER PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE TRUST PENSIONS LIMITEDSep 01, 2006Sep 01, 2006
    WOLANSKI & CO. TRUSTEES LIMITED Mar 02, 1992Mar 02, 1992
    BLOOMSBURY TRUSTEES LIMITEDOct 15, 1987Oct 15, 1987

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

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for TOWER PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Registration of charge 021787830963, created on Dec 19, 2025

    24 pagesMR01

    Registration of charge 021787830962, created on Dec 18, 2025

    19 pagesMR01

    Registration of charge 021787830961, created on Nov 28, 2025

    12 pagesMR01

    Satisfaction of charge 021787830919 in full

    4 pagesMR04

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025

    1 pagesTM01

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

    7 pagesAA

    Registration of charge 021787830960, created on Jul 23, 2025

    33 pagesMR01

    Registration of charge 021787830959, created on Jul 17, 2025

    9 pagesMR01

    Registration of charge 021787830958, created on Jun 05, 2025

    40 pagesMR01

    Satisfaction of charge 021787830771 in full

    1 pagesMR04

    Satisfaction of charge 021787830772 in full

    1 pagesMR04

    Registration of charge 021787830957, created on Apr 07, 2025

    7 pagesMR01

    Registration of charge 021787830954, created on Apr 07, 2025

    27 pagesMR01

    Registration of charge 021787830955, created on Apr 07, 2025

    27 pagesMR01

    Registration of charge 021787830956, created on Apr 07, 2025

    15 pagesMR01

    Registration of charge 021787830953, created on Mar 21, 2025

    27 pagesMR01

    Registration of charge 021787830952, created on Feb 28, 2025

    8 pagesMR01

    Satisfaction of charge 021787830653 in full

    1 pagesMR04

    Satisfaction of charge 021787830654 in full

    1 pagesMR04

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Feb 03, 2025

    1 pagesAD01

    Who are the officers of TOWER PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344189880001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B& C, First Floor
    Wiltshire
    United Kingdom
    320300060001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    265097950001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053420001
    GODDARD, Ian Lester
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    Secretary
    84 West Road
    DD6 8HP Newport On Tay
    Fife
    British73249600001
    MCPHERSON, Donald James
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Secretary
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    British40519810004
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517160001
    POSNER, Michael Ashley
    40 Gordon Avenue
    HA7 3QH Stanmore
    Middlesex
    Secretary
    40 Gordon Avenue
    HA7 3QH Stanmore
    Middlesex
    British11527740003
    POSNER, Michael Ashley
    12 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    Secretary
    12 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    British11527740001
    SHALLOE, Robert
    8 Indigo Mews
    Carysfort Road
    N16 9AE London
    Secretary
    8 Indigo Mews
    Carysfort Road
    N16 9AE London
    British72854360001
    TARRAN, Paul James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    175230870001
    BANKS, Christopher Charles
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    United KingdomBritish110103550001
    BURGESS, Robert Michael
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    United KingdomBritish137077290001
    BURNS, Mark
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    Avon
    United Kingdom
    Director
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    Avon
    United Kingdom
    EnglandBritish177339540001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    CURTIS, Rupert Morris
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    United KingdomBritish4154710003
    DEARDS, David Alun
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    Director
    Hollybrook
    29 Wilson Street
    PH2 0EX Perth
    Perthshire
    British45053650004
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    EGAN, Liam
    8 High Trees Road
    RH2 7EJ Reigate
    Surrey
    Director
    8 High Trees Road
    RH2 7EJ Reigate
    Surrey
    United KingdomBritish141902790001
    FERGUSON, John Lawrence
    1 Southacre Close
    CB2 2TT Cambridge
    Cambridgeshire
    Director
    1 Southacre Close
    CB2 2TT Cambridge
    Cambridgeshire
    British24536310001
    GARDNER, Steven Robert
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    EnglandBritish127934510002
    GARRETT-COX, Katherine Lucy
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Scotland
    Director
    West Marketgait
    DD1 1QN Dundee
    8
    Angus
    Scotland
    EnglandBritish79288110002
    HARDEN, Alan Jerry
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Director
    15 Queens Gardens
    KY16 9TA St Andrews
    Fife
    British115314260001
    HART, Steven Webster
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    EnglandBritish177335860002
    JONES, Frances Catherine
    26 Somerville Point
    SE16 5EQ 305 Rotherhithe Street
    London
    Director
    26 Somerville Point
    SE16 5EQ 305 Rotherhithe Street
    London
    British91464340001
    KEELY, James
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish299930990001
    KEEPIN, Paul Alan
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    United KingdomBritish127934550004
    KINGSTON, Greg
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish235369900001
    KINLOCH, James Jeffrey
    Floor 60 Gresham Street
    EC2V 7BB London
    6th
    United Kingdom
    Director
    Floor 60 Gresham Street
    EC2V 7BB London
    6th
    United Kingdom
    United KingdomBritish71032800001
    LAMONT, Andrew Macdonald
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish177339830002
    LEITH, Jennifer
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    United KingdomBritish259131260002
    MILL, Patrick John
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    Avon
    United Kingdom
    Director
    Colston Street
    BS1 4UX Bristol
    Colston Tower
    Avon
    United Kingdom
    EnglandBritish170651170001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Director
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    United KingdomBritish236301710002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06758825
    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 TOWER PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas Jonathan Gill
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    Richard Caulter Magee
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Hughes
    Alderking
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Alderking
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    Julian Smith
    Alder King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    receiver manager
    Alder King
    Pembroke House
    BS8 3BA 15 Pembroke Road
    Clifton Bristol
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nigel Patrick London
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    United Kingdom
    Derek Peter Mason
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    receiver manager
    Chart Property Receivership And Recoveries Chart House
    88 Bushey Way
    BR3 6TD Beckenham
    Kent
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Paul Smith
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    receiver manager
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon James Hunt
    45 Church Street
    B3 2RT Birmingham
    receiver manager
    45 Church Street
    B3 2RT Birmingham
    Alistair Charles Wright
    45 Church Street
    B3 2RT Birmingham
    receiver manager
    45 Church Street
    B3 2RT Birmingham
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon James Hunt
    45 Church Street
    B3 2RT Birmingham
    receiver manager
    45 Church Street
    B3 2RT Birmingham
    Alistair Charles Wright
    45 Church Street
    B3 2RT Birmingham
    receiver manager
    45 Church Street
    B3 2RT Birmingham
    7Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    receiver manager
    Alder King, Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    8Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol

    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