GUILBERT UK PENSION TRUSTEES LIMITED
Overview
| Company Name | GUILBERT UK PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804248 |
| 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 GUILBERT UK PENSION TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GUILBERT UK PENSION TRUSTEES LIMITED located?
| Registered Office Address | Salatin House 19 Cedar Road SM2 5DA Sutton Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUILBERT UK PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFREX PENSION TRUSTEES LIMITED | Mar 23, 1993 | Mar 23, 1993 |
What are the latest accounts for GUILBERT UK PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for GUILBERT UK PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for GUILBERT UK PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with updates | 4 pages | CS01 | ||
Appointment of Ms Sarah Louise Hoxie as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Max Hood as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 6 pages | AA | ||
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on Aug 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Banstead Registrars Limited as a secretary on Aug 18, 2025 | 1 pages | TM02 | ||
Change of details for Office Depot Uk Pension Sponsor Limited as a person with significant control on Dec 28, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Max Hood on Feb 20, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||
Change of details for Office Depot Uk Pension Sponsor Limited as a person with significant control on Dec 28, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Max Hood on Feb 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Nigel Bruce Mulholland on Feb 22, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 05, 2023 | 6 pages | AA | ||
Appointment of Ms Ceren Durmus as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Adam Schepflin as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2022 | 6 pages | AA | ||
Appointment of Mr Paul Adam Schepflin as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Arnold Haas as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2021 | 6 pages | AA | ||
Director's details changed for Nigel Bruce Mulholland on Aug 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Arnold Haas on Aug 31, 2021 | 2 pages | CH01 | ||
Who are the officers of GUILBERT UK PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHAW GIBBS TRUST CORPORATION LIMITED | Secretary | Banbury Road OX2 7DY Oxford 264 Oxfordshire England |
| 339261260001 | ||||||||||||||
| DURMUS, Ceren | Director | 19 Cedar Road SM2 5DA Sutton Salatin House Surrey England | United States | American | 309901570001 | |||||||||||||
| GARDNER, Michael | Director | 19 Cedar Road SM2 5DA Sutton Salatin House England | England | British | 34807470001 | |||||||||||||
| HOXIE, Sarah Louise | Director | 19 Cedar Road SM2 5DA Sutton Salatin House Surrey England | United States | American | 345245420001 | |||||||||||||
| MULHOLLAND, Nigel Bruce | Director | 19 Cedar Road SM2 5DA Sutton Salatin House England | England | British | 125949320003 | |||||||||||||
| PAN TRUSTEES UK LLP | Director | Oathall House Oathall Road RH16 3EN Haywards Heath The Annex West Sussex England |
| 147912060002 | ||||||||||||||
| DAVIES, John Arthur | Secretary | 1 Jutland Crescent SP10 4NB Andover Hampshire | British | 68353290001 | ||||||||||||||
| HILLS, Jacqueline Susan | Secretary | 2 Wolds Close LE12 6RA Rempstone Leicestershire | British | 125501720001 | ||||||||||||||
| MARTIN, Colin Charles | Secretary | 12 Fyfield Way Littleton SO22 6PF Winchester Hampshire | British | 49224500002 | ||||||||||||||
| WALLING, Joanne | Secretary | 13 Woodheys Mersey Road,Heaton Mersey SK4 3BJ Stockport Cheshire | British | 33743680001 | ||||||||||||||
| BANSTEAD REGISTRARS LIMITED | Secretary | 19 Cedar Road SM2 5DA Sutton Salatin House England |
| 79493830003 | ||||||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||||||
| ACASTER, Nicholas | Director | Station Road OX25 5PD Lower Heyford Quiet Waters Oxfordshire | British | 135686340001 | ||||||||||||||
| ASCHENBRENNER, Richelle | Director | 24 High Street SM7 2LJ Banstead Curzon House Surrey United Kingdom | Usa | American | 223092820001 | |||||||||||||
| BIRKS, Peter Geoffrey | Director | Whitley Hill B95 5DJ Henley In Arden Whitley House Warwickshire | United Kingdom | British | 128884400001 | |||||||||||||
| CARVELL, Richard James | Director | LE4 2BN Leicester 501 Beaumont Leys Lane Leicestershire United Kingdom | England | British | 186936310001 | |||||||||||||
| COWAN, Roy David | Director | 1 Malmesbury Close Poynton SK12 1SE Stockport Cheshire | United Kingdom | British | 63628730001 | |||||||||||||
| DAVIES, John Arthur | Director | 1 Jutland Crescent SP10 4NB Andover Hampshire | British | 68353290001 | ||||||||||||||
| DEEGENAAR, Henri | Director | 18 Rue Camille Saint-Saens 78530 Buc Buc France | Dutch | 34280870001 | ||||||||||||||
| DELAHOUSSE, Yves | Director | Le Clos 428 Avenue Raoul Servant F69280 Marcy L`Etoile France | French | 45538530007 | ||||||||||||||
| FLYNN, Stephen Martin | Director | Grove Road LU7 1SF Leighton Buzzard 6 Bedfordshire | England | British | 135515650001 | |||||||||||||
| GARDENER, Michael | Director | 20 The Crescent LS17 7LZ Alwoodley Leeds Yorkshire | British | 75147160001 | ||||||||||||||
| HAAS, Richard Arnold | Director | 19 Cedar Road SM2 5DA Sutton Salatin House England | United States | American | 239979100001 | |||||||||||||
| HARDING, James | Director | 2 Colvin Close SP10 2FP Andover Hampshire | British | 125949340001 | ||||||||||||||
| HARDING, James | Director | 2 Colvin Close SP10 2FP Andover Hampshire | British | 125949340001 | ||||||||||||||
| HOOD, Max | Director | 19 Cedar Road SM2 5DA Sutton Salatin House Surrey England | United States | American | 283830150001 | |||||||||||||
| HOOD, Max | Director | 24 High Street SM7 2LJ Banstead Curzon House Surrey | United States | American | 283830150001 | |||||||||||||
| HORN, Michael | Director | 2 Parsons Walk B79 0DL Clifton Campville Staffordshire | British | 103819070001 | ||||||||||||||
| KENNY, Frank John | Director | Floor Curzon House 24 High Street SM7 2LJ Banstead 2nd Surrey | England | British | 152296500001 | |||||||||||||
| LEE, Christopher John Ralph | Director | 16 Barrett Road KT22 9HL Fetcham Surrey | British | 92838660001 | ||||||||||||||
| LELAND, Richard | Director | 24 High Street Banstead SM7 2LJ Surrey Curzon House United Kingdom | United States | American | 223097550001 | |||||||||||||
| MAHONEY, Christopher Terence | Director | 1 Maxwell Drive Hazlemere HP15 7BX High Wycombe Buckinghamshire | United Kingdom | British | 3574980001 | |||||||||||||
| MELLORS, Niall Fraser | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British | 91000800001 | |||||||||||||
| MOORE, John | Director | Kent Road HG1 2EU Harrogate 58 North Yorkshire | United Kingdom | British | 117446700001 | |||||||||||||
| MULHOLLAND, Nigel Bruce | Director | 54 Fawn Rise BN5 9EZ Henfield West Sussex | United Kingdom | British | 125949320001 |
Who are the persons with significant control of GUILBERT UK PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Office Depot Uk Pension Sponsor Limited | Dec 28, 2016 | SE1 1SZ London 10-18 Union Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Guilbert Uk Holdings Limited | Apr 06, 2016 | LE4 2BN Leicester 501 Beaumont Leys Lane Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
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