ST IVES PENSION SCHEME TRUSTEES LIMITED

ST IVES PENSION SCHEME TRUSTEES LIMITED

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

    Company NameST IVES PENSION SCHEME TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02286545
    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 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 AddressNo

    What were the previous names of ST IVES PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES PENSION FUND TRUSTEES LIMITEDDec 01, 1989Dec 01, 1989
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITEDSep 15, 1988Sep 15, 1988
    WEALDCAPE LIMITEDAug 12, 1988Aug 12, 1988

    What are the latest accounts for ST IVES PENSION SCHEME 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 ST IVES PENSION SCHEME TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for ST IVES PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA

    Change of details for Kin and Carta Holdco Limited as a person with significant control on Aug 26, 2025

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Lucy Maxwell as a secretary on Jun 25, 2025

    1 pagesTM02

    Director's details changed for Mr Philip Charles Harris on Jun 26, 2025

    2 pagesCH01

    Director's details changed for Independent Trustee Services Limited on May 01, 2025

    1 pagesCH02

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Change of details for Kin and Carta Plc as a person with significant control on May 01, 2024

    2 pagesPSC05

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

    7 pagesAA

    Appointment of Mrs Anna-Marie Brock as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey Milton as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Appointment of Miss Lucy Maxwell as a secretary on Sep 29, 2023

    2 pagesAP03

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

    6 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Samuel Coey as a director on Oct 11, 2021

    1 pagesTM01

    Change of details for Kin and Carta Plc as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    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 pagesAD01

    Appointment of Independent Trustee Services Limited as a director on Aug 23, 2021

    2 pagesAP02

    Termination of appointment of George Robert Karklins as a director on May 27, 2021

    1 pagesTM01

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

    6 pagesAA

    Who are the officers of ST IVES PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCK, Anna-Marie
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomBritish321927360001
    COOPER, Keith Robert
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomBritish88395880001
    HARRIS, Philip Charles
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomBritish1770540004
    INDEPENDENT TRUSTEE SERVICES LIMITED
    Cannon Place, 78 Cannon Street
    EC4N 6HL London
    4th Floor
    United Kingdom
    Director
    Cannon Place, 78 Cannon Street
    EC4N 6HL London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    202841780001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    MAXWELL, Lucy
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    314872990001
    CARTWRIGHT, Christopher Jonathan
    34 Pine Grove
    SW19 7HE Wimbledon
    Director
    34 Pine Grove
    SW19 7HE Wimbledon
    British39324710003
    COEY, Maurice Samuel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish107652740001
    COLLYER, Susan Margaret
    Chetwynd Road
    NW5 1BY London
    32b
    Director
    Chetwynd Road
    NW5 1BY London
    32b
    British134807670001
    COOPER, Keith Robert
    2 Lakeside
    Finborough Road
    IP14 1SX Stowmarket
    Suffolk
    Director
    2 Lakeside
    Finborough Road
    IP14 1SX Stowmarket
    Suffolk
    United KingdomBritish88395880001
    GEARY, Mark
    10 Reddington Road
    Higher Compton
    PL3 6PS Plymouth
    Director
    10 Reddington Road
    Higher Compton
    PL3 6PS Plymouth
    EnglandBritish94088920001
    GODDARD, Mark Ian
    7 Berveth Close
    Threemilestone
    TR3 6DS Truro
    Cornwall
    Director
    7 Berveth Close
    Threemilestone
    TR3 6DS Truro
    Cornwall
    British8238010001
    HARE, Patrick Allan John
    72 Moreland View
    Crownhill
    PL6 6AW Plymouth
    Devon
    Director
    72 Moreland View
    Crownhill
    PL6 6AW Plymouth
    Devon
    British8238020001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Director
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    United KingdomBritish1770540003
    JOHNSON, Stephen Terence
    The Pantiles Claxton Mill
    Claxton
    NR14 7UG Norwich
    Director
    The Pantiles Claxton Mill
    Claxton
    NR14 7UG Norwich
    United KingdomBritish82396070002
    KARKLINS, George Robert
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United KingdomBritish102117060003
    LADD, Kenneth Peter
    62 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    Director
    62 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    British1449720001
    MILTON, Geoffrey
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish101853040001
    MORLEY, Raymond Victor
    Church Street
    Needingworth
    PE27 4TB St Ives
    11a
    Cambs
    United Kingdom
    Director
    Church Street
    Needingworth
    PE27 4TB St Ives
    11a
    Cambs
    United Kingdom
    United KingdomBritish191016550001
    MORLEY, Raymond Victor
    Flat G 10 Thorney Crescent
    SW11 3TR London
    Director
    Flat G 10 Thorney Crescent
    SW11 3TR London
    British42465790002
    NORTON, Thomas Henry
    Rivendell
    54 Kettlebury Way Marden Ash
    CM5 9EX Ongar
    Essex
    Director
    Rivendell
    54 Kettlebury Way Marden Ash
    CM5 9EX Ongar
    Essex
    British37322740001
    PARKINSON, Robert Brendan
    Adara
    10 Hillside Road
    PL25 4DW St. Austell
    Cornwall
    Director
    Adara
    10 Hillside Road
    PL25 4DW St. Austell
    Cornwall
    EnglandBritish79575670002
    PRENTICE, David Ernest
    Dilkusha 23 Yarmouth Road
    Broome
    NR35 2PE Bungay
    Suffolk
    Director
    Dilkusha 23 Yarmouth Road
    Broome
    NR35 2PE Bungay
    Suffolk
    British25311580001
    SHIELDS, Melvyn Hugh
    29 Harvey Lane
    Thorpe St Andrew
    NR7 0BZ Norwich
    Norfolk
    Director
    29 Harvey Lane
    Thorpe St Andrew
    NR7 0BZ Norwich
    Norfolk
    British27734150001
    SPINKS, Christopher
    Tree Lawns 5 Woodland Drive
    NR35 1PE Bungay
    Suffolk
    Director
    Tree Lawns 5 Woodland Drive
    NR35 1PE Bungay
    Suffolk
    British59202310001
    TODD, Graham Andrew
    73 Loddon Road
    Ditchingham
    NR35 2RA Bungay
    Suffolk
    Director
    73 Loddon Road
    Ditchingham
    NR35 2RA Bungay
    Suffolk
    British37322660001
    VARNEY, Richard Norman
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    Director
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    British60136240001

    Who are the persons with significant control of ST IVES PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Apr 06, 2016
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1552113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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