ST IVES PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | ST IVES PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02286545 |
| 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 ST IVES PENSION SCHEME TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ST IVES PENSION SCHEME TRUSTEES LIMITED located?
| Registered Office Address | 10-14 White Lion Street N1 9PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST IVES PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST IVES PENSION FUND TRUSTEES LIMITED | Dec 01, 1989 | Dec 01, 1989 |
| ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED | Sep 15, 1988 | Sep 15, 1988 |
| WEALDCAPE LIMITED | Aug 12, 1988 | Aug 12, 1988 |
What are the latest accounts for ST IVES PENSION SCHEME 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 ST IVES PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for ST IVES PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Change of details for Kin and Carta Holdco Limited as a person with significant control on Aug 26, 2025 | 2 pages | PSC05 | ||
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 10-14 White Lion Street London N1 9PD on Aug 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of Lucy Maxwell as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Philip Charles Harris on Jun 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Independent Trustee Services Limited on May 01, 2025 | 1 pages | CH02 | ||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Change of details for Kin and Carta Plc as a person with significant control on May 01, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 7 pages | AA | ||
Appointment of Mrs Anna-Marie Brock as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Milton as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||
Appointment of Miss Lucy Maxwell as a secretary on Sep 29, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maurice Samuel Coey as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Change of details for Kin and Carta Plc as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021 | 1 pages | AD01 | ||
Appointment of Independent Trustee Services Limited as a director on Aug 23, 2021 | 2 pages | AP02 | ||
Termination of appointment of George Robert Karklins as a director on May 27, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||
Who are the officers of ST IVES PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROCK, Anna-Marie | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United Kingdom | British | 321927360001 | |||||||||
| COOPER, Keith Robert | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United Kingdom | British | 88395880001 | |||||||||
| HARRIS, Philip Charles | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United Kingdom | British | 1770540004 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | Cannon Place, 78 Cannon Street EC4N 6HL London 4th Floor United Kingdom |
| 126638950001 | ||||||||||
| FATTAL, Daniel | Secretary | 71 Collier Street N1 9BE London The Spitfire Building England | 202841780001 | |||||||||||
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||||||
| MAXWELL, Lucy | Secretary | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | 314872990001 | |||||||||||
| CARTWRIGHT, Christopher Jonathan | Director | 34 Pine Grove SW19 7HE Wimbledon | British | 39324710003 | ||||||||||
| COEY, Maurice Samuel | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United Kingdom | British | 107652740001 | |||||||||
| COLLYER, Susan Margaret | Director | Chetwynd Road NW5 1BY London 32b | British | 134807670001 | ||||||||||
| COOPER, Keith Robert | Director | 2 Lakeside Finborough Road IP14 1SX Stowmarket Suffolk | United Kingdom | British | 88395880001 | |||||||||
| GEARY, Mark | Director | 10 Reddington Road Higher Compton PL3 6PS Plymouth | England | British | 94088920001 | |||||||||
| GODDARD, Mark Ian | Director | 7 Berveth Close Threemilestone TR3 6DS Truro Cornwall | British | 8238010001 | ||||||||||
| HARE, Patrick Allan John | Director | 72 Moreland View Crownhill PL6 6AW Plymouth Devon | British | 8238020001 | ||||||||||
| HARRIS, Philip Charles | Director | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | United Kingdom | British | 1770540003 | |||||||||
| JOHNSON, Stephen Terence | Director | The Pantiles Claxton Mill Claxton NR14 7UG Norwich | United Kingdom | British | 82396070002 | |||||||||
| KARKLINS, George Robert | Director | Soho Street Soho W1D 3AD London 11 England | United Kingdom | British | 102117060003 | |||||||||
| LADD, Kenneth Peter | Director | 62 Eastbury Road HA6 3AR Northwood Middlesex | British | 1449720001 | ||||||||||
| MILTON, Geoffrey | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United Kingdom | British | 101853040001 | |||||||||
| MORLEY, Raymond Victor | Director | Church Street Needingworth PE27 4TB St Ives 11a Cambs United Kingdom | United Kingdom | British | 191016550001 | |||||||||
| MORLEY, Raymond Victor | Director | Flat G 10 Thorney Crescent SW11 3TR London | British | 42465790002 | ||||||||||
| NORTON, Thomas Henry | Director | Rivendell 54 Kettlebury Way Marden Ash CM5 9EX Ongar Essex | British | 37322740001 | ||||||||||
| PARKINSON, Robert Brendan | Director | Adara 10 Hillside Road PL25 4DW St. Austell Cornwall | England | British | 79575670002 | |||||||||
| PRENTICE, David Ernest | Director | Dilkusha 23 Yarmouth Road Broome NR35 2PE Bungay Suffolk | British | 25311580001 | ||||||||||
| SHIELDS, Melvyn Hugh | Director | 29 Harvey Lane Thorpe St Andrew NR7 0BZ Norwich Norfolk | British | 27734150001 | ||||||||||
| SPINKS, Christopher | Director | Tree Lawns 5 Woodland Drive NR35 1PE Bungay Suffolk | British | 59202310001 | ||||||||||
| TODD, Graham Andrew | Director | 73 Loddon Road Ditchingham NR35 2RA Bungay Suffolk | British | 37322660001 | ||||||||||
| VARNEY, Richard Norman | Director | Dormer Cottage Water Lane Stainby NG33 5QY Grantham Lincolnshire | British | 60136240001 |
Who are the persons with significant control of ST IVES PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Holdco Limited | Apr 06, 2016 | White Lion Street N1 9PD London 10-14 United Kingdom | No | ||||||||||
| |||||||||||||
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