TOWER PENSION TRUSTEES LIMITED
Overview
| Company Name | TOWER PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02178783 |
| 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 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 Address | No |
What were the previous names of TOWER PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE TRUST PENSIONS LIMITED | Sep 01, 2006 | Sep 01, 2006 |
| WOLANSKI & CO. TRUSTEES LIMITED | Mar 02, 1992 | Mar 02, 1992 |
| BLOOMSBURY TRUSTEES LIMITED | Oct 15, 1987 | Oct 15, 1987 |
What are the latest accounts for TOWER PENSION 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 TOWER PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for TOWER PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Registration of charge 021787830963, created on Dec 19, 2025 | 24 pages | MR01 | ||
Registration of charge 021787830962, created on Dec 18, 2025 | 19 pages | MR01 | ||
Registration of charge 021787830961, created on Nov 28, 2025 | 12 pages | MR01 | ||
Satisfaction of charge 021787830919 in full | 4 pages | MR04 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Registration of charge 021787830960, created on Jul 23, 2025 | 33 pages | MR01 | ||
Registration of charge 021787830959, created on Jul 17, 2025 | 9 pages | MR01 | ||
Registration of charge 021787830958, created on Jun 05, 2025 | 40 pages | MR01 | ||
Satisfaction of charge 021787830771 in full | 1 pages | MR04 | ||
Satisfaction of charge 021787830772 in full | 1 pages | MR04 | ||
Registration of charge 021787830957, created on Apr 07, 2025 | 7 pages | MR01 | ||
Registration of charge 021787830954, created on Apr 07, 2025 | 27 pages | MR01 | ||
Registration of charge 021787830955, created on Apr 07, 2025 | 27 pages | MR01 | ||
Registration of charge 021787830956, created on Apr 07, 2025 | 15 pages | MR01 | ||
Registration of charge 021787830953, created on Mar 21, 2025 | 27 pages | MR01 | ||
Registration of charge 021787830952, created on Feb 28, 2025 | 8 pages | MR01 | ||
Satisfaction of charge 021787830653 in full | 1 pages | MR04 | ||
Satisfaction of charge 021787830654 in full | 1 pages | MR04 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Who are the officers of TOWER PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189880001 | |||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | 320300060001 | |||||||
| COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 265097950001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053420001 | |||||||
| GODDARD, Ian Lester | Secretary | 84 West Road DD6 8HP Newport On Tay Fife | British | 73249600001 | ||||||
| MCPHERSON, Donald James | Secretary | West Marketgait DD1 1QN Dundee 8 Angus | British | 40519810004 | ||||||
| MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517160001 | |||||||
| POSNER, Michael Ashley | Secretary | 40 Gordon Avenue HA7 3QH Stanmore Middlesex | British | 11527740003 | ||||||
| POSNER, Michael Ashley | Secretary | 12 Leavesden Road HA7 3RQ Stanmore Middlesex | British | 11527740001 | ||||||
| SHALLOE, Robert | Secretary | 8 Indigo Mews Carysfort Road N16 9AE London | British | 72854360001 | ||||||
| TARRAN, Paul James | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | 175230870001 | |||||||
| BANKS, Christopher Charles | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | United Kingdom | British | 110103550001 | |||||
| BURGESS, Robert Michael | Director | West Marketgait DD1 1QN Dundee 8 Angus | United Kingdom | British | 137077290001 | |||||
| BURNS, Mark | Director | Colston Street BS1 4UX Bristol Colston Tower Avon United Kingdom | England | British | 177339540001 | |||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| CURTIS, Rupert Morris | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | United Kingdom | British | 4154710003 | |||||
| DEARDS, David Alun | Director | Hollybrook 29 Wilson Street PH2 0EX Perth Perthshire | British | 45053650004 | ||||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| EGAN, Liam | Director | 8 High Trees Road RH2 7EJ Reigate Surrey | United Kingdom | British | 141902790001 | |||||
| FERGUSON, John Lawrence | Director | 1 Southacre Close CB2 2TT Cambridge Cambridgeshire | British | 24536310001 | ||||||
| GARDNER, Steven Robert | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | England | British | 127934510002 | |||||
| GARRETT-COX, Katherine Lucy | Director | West Marketgait DD1 1QN Dundee 8 Angus Scotland | England | British | 79288110002 | |||||
| HARDEN, Alan Jerry | Director | 15 Queens Gardens KY16 9TA St Andrews Fife | British | 115314260001 | ||||||
| HART, Steven Webster | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | England | British | 177335860002 | |||||
| JONES, Frances Catherine | Director | 26 Somerville Point SE16 5EQ 305 Rotherhithe Street London | British | 91464340001 | ||||||
| KEELY, James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 299930990001 | |||||
| KEEPIN, Paul Alan | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | United Kingdom | British | 127934550004 | |||||
| KINGSTON, Greg | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 235369900001 | |||||
| KINLOCH, James Jeffrey | Director | Floor 60 Gresham Street EC2V 7BB London 6th United Kingdom | United Kingdom | British | 71032800001 | |||||
| LAMONT, Andrew Macdonald | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 177339830002 | |||||
| LEITH, Jennifer | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 259131260002 | |||||
| MILL, Patrick John | Director | Colston Street BS1 4UX Bristol Colston Tower Avon United Kingdom | England | British | 170651170001 | |||||
| MILLARD, Gemma Louise | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | 236301710002 |
Who are the persons with significant control of TOWER PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtis Banks Limited | Apr 06, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWER PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
| |||||||||||||||||
| 4 | Receiver/Manager appointed |
| |||||||||||||||||
| 5 | Receiver/Manager appointed |
| |||||||||||||||||
| 6 | Receiver/Manager appointed |
| |||||||||||||||||
| 7 | Receiver/Manager appointed |
| |||||||||||||||||
| 8 | 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