UNION PENSION TRUSTEES LIMITED
Overview
| Company Name | UNION PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Receiver Action |
| Legal Form | Private limited company |
| Company Number | 02634371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNION PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNION PENSION TRUSTEES LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNION PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 375 LIMITED | Aug 01, 1991 | Aug 01, 1991 |
What are the latest accounts for UNION PENSION 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 UNION PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for UNION PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Satisfaction of charge 026343711378 in full | 1 pages | MR04 | ||
Satisfaction of charge 026343711398 in full | 1 pages | MR04 | ||
Registration of charge 026343711482, created on Oct 15, 2025 | 11 pages | MR01 | ||
Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Satisfaction of charge 026343711397 in full | 1 pages | MR04 | ||
Satisfaction of charge 552 in full | 1 pages | MR04 | ||
Satisfaction of charge 677 in full | 1 pages | MR04 | ||
Satisfaction of charge 026343711366 in full | 1 pages | MR04 | ||
Registration of charge 026343711481, created on Mar 27, 2025 | 9 pages | MR01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St. Pauls Road Salisbury SP2 7BF to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 026343711326 in full | 1 pages | MR04 | ||
Registration of charge 026343711480, created on Sep 30, 2024 | 82 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Who are the officers of UNION PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189900001 | |||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325780001 | |||||||
| DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House | 203944720001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053460001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House | 263638250001 | |||||||
| DOW, Owen Glynne | Secretary | 9 East Shrubbery Redland BS6 6SX Bristol | British | 5916620002 | ||||||
| DOW, Owen Glynne | Secretary | 3 Kewstoke Road Stoke Bishop BS9 1HA Bristol Avon | British | 5916620001 | ||||||
| ERHARDT, David Anthony | Secretary | 1 Manor Barn Ripple GL20 6EY Tewkesbury Gloucestershire | British | 93170600001 | ||||||
| SHRUBB, Richard James | Secretary | The Coppice Folleigh Lane Long Ashton BS18 9JB Bristol | British | 60539010001 | ||||||
| TARRAN, Paul James | Secretary | Chapel Hill CM24 8AQ Stansted 54 Essex | British | 74598560001 | ||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| BANKS, Christopher Charles | Director | 17 Beverley Road SW13 0LX London | United Kingdom | British | 110103550001 | |||||
| BENWELL, David John | Director | 13 Rayleigh Road Coombe Dingle BS9 2AU Bristol | British | 5916640001 | ||||||
| BUHLER, Victor Bernard | Director | 23 Down Street W1J 7AR London Flat 2 | United Kingdom | American | 135397000001 | |||||
| BUNT, Maureen Margaret | Director | 9 Blackberry Hill Stapleton BS16 1DB Bristol | British | 97457820001 | ||||||
| CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House | United Kingdom | British | 204761700002 | |||||
| COTTERELL, Julie Ann | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House | England | British | 127934410003 | |||||
| CURTIS, Rupert Morris | Director | 13 Buckingham Vale Clifton BS8 2BU Bristol | United Kingdom | British | 4154710003 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| DOW, Owen Glynne | Director | 9 East Shrubbery Redland BS6 6SX Bristol | United Kingdom | British | 5916620002 | |||||
| FLEET, Mark Russell | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House | England | British | 273343060001 | |||||
| GARDNER, Steven Robert | Director | Wadham Grove Emersons Green BS16 7DX Bristol 35 Great Britain | England | British | 127934510002 | |||||
| GOMMO, Wayne Peter | Director | 6 Oldmead Walk Uplands BS13 7BL Bristol Avon | England | British | 96581050002 | |||||
| GRIMSEY, Mark | Director | New Charlton Way BS10 7TN Bristol 38 United Kingdom | England | British | 103463800001 | |||||
| HART, Steven Webster | Director | 10 Sandbach Road Brislington BS4 3RZ Bristol Avon | United Kingdom | British | 106660430001 | |||||
| HOWARD, Gavin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House | United Kingdom | British | 97738700002 | |||||
| HOWE, Richeard | Director | Shire Way BA13 3GF Westbury 5 Wiltshire United Kingdom | England | British | 125356620005 | |||||
| JAMES, Francis Arthur Anthony | Director | 11 Downs Cote Avenue Westbury On Trym BS9 3JX Bristol | British | 5916690002 | ||||||
| KEEPIN, Paul Alan | Director | 34 Lavington Road St George BS5 8SG Bristol Avon | United Kingdom | British | 127934550001 | |||||
| KNOWLES, Peter Thomas | Director | Folleigh Croft 8a Folleigh Drive BS41 9JD Long Ashton North Somerset | British | 97457940001 | ||||||
| MCCOO, Iain Beattie | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House | England | British | 203059520001 | |||||
| MOODY, Colin Stephen | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs | United Kingdom | British | 169257840001 | |||||
| NEALE, Michael John | Director | Oakfield House Oakfield Grove BS8 2BN Clifton Bristol | England | British | 52137620001 |
Who are the persons with significant control of UNION PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ifg Uk Group Holdings Ltd | Apr 06, 2016 | St. Pauls Road SP2 7BF Salisbury Dunn's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNION PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
| |||||||||||||||||
| 4 | Receiver/Manager appointed |
| |||||||||||||||||
| 5 | Receiver/Manager appointed |
|
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