CHRISTIE'S (PENSION TRUSTEES) LIMITED

CHRISTIE'S (PENSION TRUSTEES) LIMITED

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

    Company NameCHRISTIE'S (PENSION TRUSTEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02605318
    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 CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHRISTIE'S (PENSION TRUSTEES) LIMITED located?

    Registered Office Address
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOWROUND LIMITEDApr 25, 1991Apr 25, 1991

    What are the latest accounts for CHRISTIE'S (PENSION 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 CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA

    Confirmation statement made on Apr 25, 2025 with updates

    5 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Apr 25, 2024 with updates

    5 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Apr 25, 2023 with updates

    5 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Apr 26, 2021 with updates

    5 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Apr 24, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Apr 24, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Andrew Jonathan Ward as a director on May 09, 2018

    1 pagesTM01

    Confirmation statement made on May 04, 2018 with updates

    5 pagesCS01

    Appointment of Timothy John Norman as a director on May 02, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Director's details changed for Mr Andrew Jonathan Ward on Jul 11, 2017

    2 pagesCH01

    Appointment of Mr Andrew Jonathan Ward as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Latasha Joan Bowden as a director on Jun 14, 2017

    1 pagesTM01

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Appointment of Latasha Joan Bowden as a director on Mar 30, 2017

    2 pagesAP01

    Termination of appointment of Ian Richard Collins as a director on Mar 30, 2017

    1 pagesTM01

    Who are the officers of CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONER, Adele Christine
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Secretary
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    197553620001
    FALCONER, Adele Christine
    King Street
    St James's
    SW1Y 6QT London
    8
    England
    Director
    King Street
    St James's
    SW1Y 6QT London
    8
    England
    EnglandBritish207070210001
    NORMAN, Timothy John
    SW1Y 6QT St. James's
    8 King Street
    London
    England
    Director
    SW1Y 6QT St. James's
    8 King Street
    London
    England
    EnglandBritish238330470001
    BRENNAN-JESSON, Gordon Frederick
    10 Browns Wood
    RH19 2RS East Grinstead
    West Sussex
    Secretary
    10 Browns Wood
    RH19 2RS East Grinstead
    West Sussex
    British2653450001
    DEEMING, Nicholas
    King Street
    St. James's
    SW1Y 6QT London
    8
    Secretary
    King Street
    St. James's
    SW1Y 6QT London
    8
    British128950050001
    GHINN, Sarah
    Thrale Road
    SW16 1NU London
    69
    England
    Secretary
    Thrale Road
    SW16 1NU London
    69
    England
    158034540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELCHER, Philip
    RH12 3QA Rowhook
    Snell House
    W Sussex
    Director
    RH12 3QA Rowhook
    Snell House
    W Sussex
    United KingdomBritish131698320001
    BLYTHE, Peter Jens
    181 Mountview Road
    N4 4JT London
    Director
    181 Mountview Road
    N4 4JT London
    British50929210001
    BOWDEN, Latasha Joan
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Director
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    United KingdomBritish229301680001
    BRENNAN-JESSON, Gordon Frederick
    10 Browns Wood
    RH19 2RS East Grinstead
    West Sussex
    Director
    10 Browns Wood
    RH19 2RS East Grinstead
    West Sussex
    United KingdomBritish2653450001
    CHESWORTH, Jane Bernadette
    13 Burgh Street
    Islington
    N1 8HF London
    Director
    13 Burgh Street
    Islington
    N1 8HF London
    British76140130002
    COLLINS, Ian Richard
    King Street
    SW1Y 6QT St. James's
    8
    London
    England
    Director
    King Street
    SW1Y 6QT St. James's
    8
    London
    England
    EnglandBritish207383400001
    GALLIGAN, Patrick John
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Director
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    United KingdomBritish130969140001
    HAY, Jane Scott
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Director
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    EnglandBritish102209410001
    LING, John Michael
    36 New Road
    KT13 9BW Weybridge
    Surrey
    Director
    36 New Road
    KT13 9BW Weybridge
    Surrey
    British12691860002
    LOVELL, Jeff Herbert
    48 Trinity Court Grays Inn Road
    WC1 8JZ London
    Director
    48 Trinity Court Grays Inn Road
    WC1 8JZ London
    British79193570001
    MARSH, Hugo
    Westcot Lane
    Sparsholt
    OX12 9PZ Wantage
    Broadleaze House
    Oxfordshire
    United Kingdom
    Director
    Westcot Lane
    Sparsholt
    OX12 9PZ Wantage
    Broadleaze House
    Oxfordshire
    United Kingdom
    United KingdomBritish140186440002
    MCDONALD, John Henry
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Director
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    EnglandBritish46171340002
    MCEUEN, Ronald Duncan
    Oxford Gardens
    W10 6NF London
    Flat 5
    United Kingdom
    Director
    Oxford Gardens
    W10 6NF London
    Flat 5
    United Kingdom
    United KingdomBritish86588620003
    PICKERING CBE, Alan Michael
    c/o Bestrustees Plc
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    England
    Director
    c/o Bestrustees Plc
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    England
    EnglandBritish592160003
    PONTER, Christopher Robin
    West Lodge Maidenhead Road
    Cookham
    SL6 9DA Maidenhead
    Berkshire
    Director
    West Lodge Maidenhead Road
    Cookham
    SL6 9DA Maidenhead
    Berkshire
    British11598420001
    SINCLAIR, Mary
    The Orchard
    Church Lane
    SP3 5LA Fovant
    Wiltshire
    Director
    The Orchard
    Church Lane
    SP3 5LA Fovant
    Wiltshire
    British88074710001
    WARD, Andrew Jonathan
    St James's
    SW1Y 6QT London
    8 King Street
    England
    Director
    St James's
    SW1Y 6QT London
    8 King Street
    England
    EnglandBritish229190200002
    WATERFIELD, Adrienne Rosemary
    Flat 41
    113-115 Westbourne Terrace
    W2 6QT London
    Director
    Flat 41
    113-115 Westbourne Terrace
    W2 6QT London
    EnglandBritish5738430001
    WILSON, Martin Andrew Noble
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    Director
    8,King Street,
    St.James's,
    SW1Y 6QT London.
    EnglandBritish148547910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CHRISTIE'S (PENSION TRUSTEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christie Manson & Woods Limited
    SW1Y 6QT St. James's,
    8 King Street,
    London,
    England
    Apr 06, 2016
    SW1Y 6QT St. James's,
    8 King Street,
    London,
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01128160
    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