GM (U.K.) PENSION TRUSTEES LIMITED

GM (U.K.) PENSION TRUSTEES LIMITED

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

    Company NameGM (U.K.) PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02228259
    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 GM (U.K.) PENSION TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GM (U.K.) PENSION TRUSTEES LIMITED located?

    Registered Office Address
    A W House
    Stuart Street
    LU1 2SJ Luton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GM (U.K.) PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1249) LIMITEDMar 08, 1988Mar 08, 1988

    What are the latest accounts for GM (U.K.) PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GM (U.K.) PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for GM (U.K.) PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Monique Callahan-Jackson as a director on Apr 22, 2025

    1 pagesTM01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mclean Hater as a director on Oct 07, 2024

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of George Taylor as a director on Jul 26, 2024

    1 pagesTM01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Appointment of Mrs Monique Callahan-Jackson as a director on May 12, 2022

    2 pagesAP01

    Termination of appointment of Kathleen Grace as a director on May 12, 2022

    1 pagesTM01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Kathleen Grace as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Monica Hausner as a director on Oct 01, 2021

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mrs Lesley Irene Newman as a secretary on Jun 23, 2021

    2 pagesAP03

    Termination of appointment of Marion Patricia Clinch as a secretary on Jun 23, 2021

    1 pagesTM02

    Confirmation statement made on Nov 16, 2020 with updates

    4 pagesCS01

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

    4 pagesAA

    Appointment of Ms Monica Hausner as a director on Mar 26, 2020

    2 pagesAP01

    Appointment of Mrs Sheila Renee Savageau as a director on Mar 26, 2020

    2 pagesAP01

    Appointment of Mr John Mclean Hater as a director on Mar 26, 2020

    2 pagesAP01

    Termination of appointment of Duoyi Zhan as a director on Mar 26, 2020

    1 pagesTM01

    Termination of appointment of Anthony Coletto as a director on Mar 26, 2020

    1 pagesTM01

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of GM (U.K.) PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Lesley Irene
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Secretary
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    284545110001
    ASSINDER, Robert Ivar
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    EnglandBritishTreasurer And Controller132736380001
    BLANKING, Peter
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    EnglandBritishRetired101751730001
    KENNEDY, James
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    EnglandBritishQuality Control Engineer125659040001
    SAVAGEAU, Sheila Renee
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanU S Health Care Leader268792090001
    WEATHERSTON, Chris
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    EnglandBritishT U Rep120536280001
    WEIR, Robert Samuel
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    EnglandBritishTu Rep265425020001
    ZHOU, Yue
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesChineseFinance257127700001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British34539180005
    CLINCH, Marion Patricia
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Secretary
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    British172214160001
    MOUNT, David
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Secretary
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    British138093180001
    BHATLA, Alok
    63 Kingsley Way
    N2 0EL London
    Director
    63 Kingsley Way
    N2 0EL London
    BritishTreasurer Vauxhall Motors42858400001
    BORLAND, David
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Germany
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Germany
    EnglandBritishDirector181024620001
    BRUCE, Ian Robert
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishT V Rep120535790001
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    GermanDirector Of Finance74805050001
    CALLAHAN-JACKSON, Monique
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanManager Global Pensions & Savings295890080001
    CAPORICCI, Marco
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    GermanyCanadianNone208284780001
    COLETTO, Anthony
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanFinance237806070001
    CRANNY, Brian
    3 Albert Place
    MK45 2RZ Ampthill
    Bedfordshire
    Director
    3 Albert Place
    MK45 2RZ Ampthill
    Bedfordshire
    United KingdomBritishHr Director90129290001
    CROXFORD, Paul David
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishAccountant131012030001
    DAVIES, Lawrence Frederick
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector Of Purchasing73002440001
    DAVIS, Robert Richard
    42 Carnoustie Drive
    MK40 4FF Biddenham
    Bedfordshire
    Director
    42 Carnoustie Drive
    MK40 4FF Biddenham
    Bedfordshire
    EnglandBritishTreasurer83730570002
    FILDES, Peter
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishStaff Amicus Conveyor120535890001
    FLYNN, Susan Deborah Leigh
    4 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    4 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    BritishDirector Pensions Investments79060750001
    FULCHER, John Robert
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    Director
    13 Beech Close
    MK45 5EP Pulloxhill
    Bedfordshire
    EnglandBritishTreasurer76025290001
    GATES, Richard
    81 Repton Close
    LU3 3UP Luton
    Bedfordshire
    Director
    81 Repton Close
    LU3 3UP Luton
    Bedfordshire
    BritishWarehouse Operative121529190001
    GRACE, Kathleen
    Cove Creek Drive
    Macomb Township
    Mi 48042
    52424
    United States
    Director
    Cove Creek Drive
    Macomb Township
    Mi 48042
    52424
    United States
    United StatesAmericanManager Gm Global Benefits287942220001
    GULATI, Manish
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanGm Treasury Employee230347520001
    GUNDERSON, Gail Sharon
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    AmericanCompany Executive8886450001
    HARRIS, Raymond
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    United Kingdom
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    United Kingdom
    United KingdomBritishHr Manager172964370001
    HARVEY, Katherine Margaret
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-100-020
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishHuman Resources Manager106090480003
    HATER, John Mclean
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanDirector - Global Benefits For General Motors268791580001
    HAUSNER, Monica
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Director
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    United StatesAmericanGlobal Benefits - Hr Manager268792160001
    HIGHNAM, James Charles
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    United KingdomBritishNone208284220001
    HUND MEJEAN, Martina
    6 Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    Director
    6 Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    BritishCompany Treasurer47542350001

    Who are the persons with significant control of GM (U.K.) PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    Aug 01, 2017
    Stuart Street
    LU1 2SJ Luton
    A W House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07556915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    General Motors Uk Limited
    Osborne Road
    LU1 3YT Luton
    Griffinhouse Uk1-101-135
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Osborne Road
    LU1 3YT Luton
    Griffinhouse Uk1-101-135
    Bedfordshire
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCardif
    Registration Number00135767
    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