PEPSICO UK PENSION TRUST LIMITED

PEPSICO UK PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEPSICO UK PENSION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02621865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEPSICO UK PENSION TRUST LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PEPSICO UK PENSION TRUST LIMITED located?

    Registered Office Address
    Building 4 Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PEPSICO UK PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGGSHELL (211) LIMITEDJun 19, 1991Jun 19, 1991

    What are the latest accounts for PEPSICO UK PENSION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for PEPSICO UK PENSION TRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEPSICO UK PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Claire Ellen Stone as a director

    2 pagesAP01

    Termination of appointment of John Sigalos as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * 63 Kew Road Richmond Surrey TW9 2QL* on Feb 06, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Appointment of Mr John L Sigalos as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Joanne Kerry Averiss on Apr 26, 2012

    1 pagesCH03

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a dormant company made up to Mar 31, 2008

    4 pagesAA

    legacy

    6 pages363a

    legacy

    4 pages288a

    Who are the officers of PEPSICO UK PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVERISS, Joanne Kerry
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    British138017720001
    AVERISS, Joanne Kerry
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish57057370001
    MACLEOD, Andrew John
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomBritish62169550002
    STONE, Claire Ellen
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    EnglandBritish111950160001
    BEARDMORE-GRAY, Tom
    18 Parma Crescent
    SW11 1LT London
    Secretary
    18 Parma Crescent
    SW11 1LT London
    British34527400001
    DIXON, Donal Brian
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Secretary
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Irish40215500003
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Secretary
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    British68204280001
    PAGE, Helen Caroline Alexandra
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    Secretary
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    British33737260001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ANTHONY, Neal Richard
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    Director
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    British32732590001
    BEARDMORE-GRAY, Tom
    18 Parma Crescent
    SW11 1LT London
    Director
    18 Parma Crescent
    SW11 1LT London
    British34527400001
    BIRNIE, Kim Alison
    20 Drayton Road
    West Ealing
    W13 0LD London
    Director
    20 Drayton Road
    West Ealing
    W13 0LD London
    British38940790001
    BOWTELL, Robert
    26 South Park Road
    Wimbledon
    SW19 8SX London
    Director
    26 South Park Road
    Wimbledon
    SW19 8SX London
    British52105020002
    BRINSMEAD-STOCKHAM, Adriana Stephanie
    8 Dumbleton Close
    KT1 3ST Kingston Upon Thames
    Surrey
    Director
    8 Dumbleton Close
    KT1 3ST Kingston Upon Thames
    Surrey
    British35032190001
    BURCHENAL, Shan Heyman
    25 Intervale Place
    FOREIGN Rye
    New York 10580
    Usa
    Director
    25 Intervale Place
    FOREIGN Rye
    New York 10580
    Usa
    American24950690001
    CABANELAS, Robert
    C/O Pizza Hut International
    9111 East Douglas
    Wichita
    Kansas 67207
    Usa
    Director
    C/O Pizza Hut International
    9111 East Douglas
    Wichita
    Kansas 67207
    Usa
    Cuban25022890001
    DIXON, Donal Brian
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Director
    Unit 2 18/F Towera
    Queens Gardens 9 Old Peak Road
    TW1 1RH Hong Kong
    Irish40215500003
    EVANS, Sian
    20 Torrington Road
    HA4 0AT Ruislip
    Middlesex
    Director
    20 Torrington Road
    HA4 0AT Ruislip
    Middlesex
    British78871980001
    FRANCIS, John Graham
    26 Lashbrooks Road
    TN22 2AZ Uckfield
    East Sussex
    Director
    26 Lashbrooks Road
    TN22 2AZ Uckfield
    East Sussex
    British22573220001
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    British68204280001
    GIMBLETTE, John M
    214 Barnes St
    10562 Ossining
    New York
    Usa
    Director
    214 Barnes St
    10562 Ossining
    New York
    Usa
    American48230950001
    HALL, Malcolm Iain
    Lashbrook Leys
    Mill Road
    RG9 3LT Lower Shiplake
    Oxfordshire
    Director
    Lashbrook Leys
    Mill Road
    RG9 3LT Lower Shiplake
    Oxfordshire
    British40093080001
    MCFADDEN, Douglas James
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    2 Spring Road
    Greenwich
    Connecticut 06830
    Usa
    Canadian30329230002
    MCGRORY, Steven
    84 Heckler Avenue
    06820 Darien
    Connecticut
    Usa
    Director
    84 Heckler Avenue
    06820 Darien
    Connecticut
    Usa
    American34527410001
    MUNDAY, Jeremy David Lewis
    67 Ryeish Green
    Spencers Wood
    RG7 1EU Reading
    Berkshire
    Director
    67 Ryeish Green
    Spencers Wood
    RG7 1EU Reading
    Berkshire
    British39073950001
    PAGE, Helen Caroline Alexandra
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    Director
    Flat 3
    32 Compayne Gardens
    NW6 3DN London
    British33737260001
    POOLE, Susan
    78 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    78 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    British24950710001
    RHOADES, Deborah
    C/O Pepsi Cola Co
    Somers
    FOREIGN New York 10589-0906
    Usa
    Director
    C/O Pepsi Cola Co
    Somers
    FOREIGN New York 10589-0906
    Usa
    American61540460001
    SIGALOS, John L
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    United Kingdom
    United KingdomAmerican170690380001
    SWALLOW, Caroline Jane
    21a New Road
    KT2 6AP Kingston On Thames
    Surrey
    Director
    21a New Road
    KT2 6AP Kingston On Thames
    Surrey
    British34119060001
    WALSH, Wilfred Thomas
    45 The Kingsway
    Ewell Village
    KT17 1NA Epsom
    Surrey
    Director
    45 The Kingsway
    Ewell Village
    KT17 1NA Epsom
    Surrey
    British63955050001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    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