GM (U.K.) PENSION TRUSTEES LIMITED
Overview
Company Name | GM (U.K.) PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02228259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GM (U.K.) PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.1249) LIMITED | Mar 08, 1988 | Mar 08, 1988 |
What are the latest accounts for GM (U.K.) PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GM (U.K.) PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for GM (U.K.) PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Monique Callahan-Jackson as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mclean Hater as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of George Taylor as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Monique Callahan-Jackson as a director on May 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kathleen Grace as a director on May 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kathleen Grace as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Monica Hausner as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mrs Lesley Irene Newman as a secretary on Jun 23, 2021 | 2 pages | AP03 | ||
Termination of appointment of Marion Patricia Clinch as a secretary on Jun 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 16, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Ms Monica Hausner as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Sheila Renee Savageau as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Mclean Hater as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Duoyi Zhan as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Termination of appointment of Anthony Coletto as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GM (U.K.) PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWMAN, Lesley Irene | Secretary | Stuart Street LU1 2SJ Luton A W House England | 284545110001 | |||||||
ASSINDER, Robert Ivar | Director | Stuart Street LU1 2SJ Luton A W House England | England | British | Treasurer And Controller | 132736380001 | ||||
BLANKING, Peter | Director | Stuart Street LU1 2SJ Luton A W House England | England | British | Retired | 101751730001 | ||||
KENNEDY, James | Director | Stuart Street LU1 2SJ Luton A W House England | England | British | Quality Control Engineer | 125659040001 | ||||
SAVAGEAU, Sheila Renee | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | U S Health Care Leader | 268792090001 | ||||
WEATHERSTON, Chris | Director | Stuart Street LU1 2SJ Luton A W House England | England | British | T U Rep | 120536280001 | ||||
WEIR, Robert Samuel | Director | Stuart Street LU1 2SJ Luton A W House England | England | British | Tu Rep | 265425020001 | ||||
ZHOU, Yue | Director | Stuart Street LU1 2SJ Luton A W House England | United States | Chinese | Finance | 257127700001 | ||||
BENJAMIN, Keith John | Secretary | 77 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 34539180005 | ||||||
CLINCH, Marion Patricia | Secretary | Stuart Street LU1 2SJ Luton A W House England | British | 172214160001 | ||||||
MOUNT, David | Secretary | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | British | 138093180001 | ||||||
BHATLA, Alok | Director | 63 Kingsley Way N2 0EL London | British | Treasurer Vauxhall Motors | 42858400001 | |||||
BORLAND, David | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire Germany | England | British | Director | 181024620001 | ||||
BRUCE, Ian Robert | Director | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | England | British | T V Rep | 120535790001 | ||||
BURKUTEAN, Harry Gunther | Director | 20c Douglas Road AL5 2EW Harpenden Hertfordshire | German | Director Of Finance | 74805050001 | |||||
CALLAHAN-JACKSON, Monique | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | Manager Global Pensions & Savings | 295890080001 | ||||
CAPORICCI, Marco | Director | Osborne Road LU1 3YT Luton Griffin House Bedfordshire | Germany | Canadian | None | 208284780001 | ||||
COLETTO, Anthony | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | Finance | 237806070001 | ||||
CRANNY, Brian | Director | 3 Albert Place MK45 2RZ Ampthill Bedfordshire | United Kingdom | British | Hr Director | 90129290001 | ||||
CROXFORD, Paul David | Director | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Accountant | 131012030001 | ||||
DAVIES, Lawrence Frederick | Director | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Director Of Purchasing | 73002440001 | ||||
DAVIS, Robert Richard | Director | 42 Carnoustie Drive MK40 4FF Biddenham Bedfordshire | England | British | Treasurer | 83730570002 | ||||
FILDES, Peter | Director | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Staff Amicus Conveyor | 120535890001 | ||||
FLYNN, Susan Deborah Leigh | Director | 4 Ashlyns Park KT11 2JY Cobham Surrey | British | Director Pensions Investments | 79060750001 | |||||
FULCHER, John Robert | Director | 13 Beech Close MK45 5EP Pulloxhill Bedfordshire | England | British | Treasurer | 76025290001 | ||||
GATES, Richard | Director | 81 Repton Close LU3 3UP Luton Bedfordshire | British | Warehouse Operative | 121529190001 | |||||
GRACE, Kathleen | Director | Cove Creek Drive Macomb Township Mi 48042 52424 United States | United States | American | Manager Gm Global Benefits | 287942220001 | ||||
GULATI, Manish | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | Gm Treasury Employee | 230347520001 | ||||
GUNDERSON, Gail Sharon | Director | Griffin House Osborne Road LU1 3YT Luton Beds | American | Company Executive | 8886450001 | |||||
HARRIS, Raymond | Director | Osborne Road LU1 3YT Luton Griffin House Bedfordshire United Kingdom | United Kingdom | British | Hr Manager | 172964370001 | ||||
HARVEY, Katherine Margaret | Director | Griffin House Uk1-100-020 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Human Resources Manager | 106090480003 | ||||
HATER, John Mclean | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | Director - Global Benefits For General Motors | 268791580001 | ||||
HAUSNER, Monica | Director | Stuart Street LU1 2SJ Luton A W House England | United States | American | Global Benefits - Hr Manager | 268792160001 | ||||
HIGHNAM, James Charles | Director | Osborne Road LU1 3YT Luton Griffin House Bedfordshire | United Kingdom | British | None | 208284220001 | ||||
HUND MEJEAN, Martina | Director | 6 Kensington Court Gardens Kensington Court Place W8 5QE London | British | Company Treasurer | 47542350001 |
Who are the persons with significant control of GM (U.K.) PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Motors Europe Limited | Aug 01, 2017 | Stuart Street LU1 2SJ Luton A W House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
General Motors Uk Limited | Apr 06, 2016 | Osborne Road LU1 3YT Luton Griffinhouse Uk1-101-135 Bedfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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