PHOENIX SCP PENSIONS TRUSTEES LIMITED
Overview
| Company Name | PHOENIX SCP PENSIONS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02404622 |
| 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 PHOENIX SCP PENSIONS TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PHOENIX SCP PENSIONS TRUSTEES LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX SCP PENSIONS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED | Nov 01, 1993 | Nov 01, 1993 |
| PROLIFIC TRUSTEES LIMITED | Jul 14, 1989 | Jul 14, 1989 |
What are the latest accounts for PHOENIX SCP PENSIONS 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 PHOENIX SCP PENSIONS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX SCP PENSIONS TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 11, 2025 | 1 pages | AD01 | ||
Change of details for Phoenix Group Management Services Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Dean Paul Butler as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Appointment of Mr Dean Paul Butler as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Amy Elizabeth Madden as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Memorandum and Articles of Association | 32 pages | MA | ||
Who are the officers of PHOENIX SCP PENSIONS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| MADDEN, Amy Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 330096850001 | |||||||||
| HENDERSON, Gordon | Secretary | Surrenden Lodge 23 Cammo Crescent EH4 8DZ Edinburgh Midlothian | British | 344750001 | ||||||||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||||||
| VICKERS, Jonathan Glyn | Secretary | 36 Garden Road LA9 7ED Kendal Cumbria | British | 29763690001 | ||||||||||
| WILSON, Terence John | Secretary | 7 Moorside Road Endmoor LA8 0EN Kendal Cumbria | British | 35496260001 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| BELL, Ian James | Director | Symington Lodge Farmhouse Symington ML12 6LW Biggar Lanarkshire | British | 68362820001 | ||||||||||
| BUCHANAN, Ian Robert Dean | Director | 28 Applerigg LA9 6EA Kendal Cumbria | British | 69157120001 | ||||||||||
| BUCHANAN, Jeanette Scott | Director | 9 Craiglockhart Quadrant EH14 1HD Edinburgh Midlothian | British | 73590790001 | ||||||||||
| BUCKLE, Samantha Rose | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | England | British | 304185800002 | |||||||||
| BUTLER, Dean Paul | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | 330098580001 | |||||||||
| CLARK, Rosalie Elizabeth | Director | Mercury Cottage, Newport Road DD6 9AU Tayport Fife | British | 83704950001 | ||||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| FELSTON, Graham Stuart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British Citizen | British | 80578130002 | |||||||||
| FITZGERALD, Peter Gerald | Director | Echline Farmhouse EH30 9SW South Queensferry West Lothian | British | 344800002 | ||||||||||
| GARDINER, Stanley Richard | Director | 9 Netherbank View EH16 6YY Edinburgh Mid Lothian Scotland | British | 52228050001 | ||||||||||
| GARDINER, Stanley Richard | Director | 9 Netherbank View EH16 6YY Edinburgh Mid Lothian Scotland | British | 52228050001 | ||||||||||
| GRAHAM, John | Director | 10 Woodhall Road EH13 0DX Edinburgh Midlothian | British | 8878120001 | ||||||||||
| JOYCE, James Mason | Director | 26 Cedarwood Avenue Newton Mearns G77 5QD Glasgow | British | 39138330001 | ||||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| KETTLEBOROUGH, Graham Leslie | Director | 2 Calvert Court Endmoor LA8 0EU Kendal Cumbria | British | 45374440001 | ||||||||||
| LAGEU, Paul Francis | Director | 31 Parr Street LA9 7DH Kendal Cumbria | British | 45374350001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MORGAN, Michael Bartlett | Director | The Conifers 520b Lanark Road West Balerno EH14 7DH Edinburgh Midlothian | British | 92766610001 | ||||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| NICHOLSON, Marina | Director | Hideaway Ferrygate EH39 5DQ North Berwick East Lothian | British | 73590820001 | ||||||||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||||||
| RAMSAY, Donald | Director | 219 Nithsdale Road G41 5HA Glasgow | Scotland | British | 43514780002 | |||||||||
| SEYMOUR-JACKSON, Ralph Thomas | Director | 408 Ferry Road EH5 2AD Edinburgh | British | 58315620001 | ||||||||||
| SHAW, Peter Charles | Director | 62 Hillhouse Road EH4 5EG Edinburgh Midlothian | British | 1257770001 | ||||||||||
| SHERLOCK, John William | Director | Seaforth Nisbet Road EH31 2BQ Gullane East Lothian Uk | British | 60092530001 |
Who are the persons with significant control of PHOENIX SCP PENSIONS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Management Services Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 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