GUILBERT UK PENSION TRUSTEES LIMITED

GUILBERT UK PENSION TRUSTEES LIMITED

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

    Company NameGUILBERT UK PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02804248
    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 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 AddressNo

    What were the previous names of GUILBERT UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFREX PENSION TRUSTEES LIMITEDMar 23, 1993Mar 23, 1993

    What are the latest accounts for GUILBERT UK PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2026
    Next Accounts Due OnJan 05, 2027
    Last Accounts
    Last Accounts Made Up ToApr 05, 2025

    What is the status of the latest confirmation statement for GUILBERT UK PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2027
    Next Confirmation Statement DueMar 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2026
    OverdueNo

    What are the latest filings for GUILBERT UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2026 with updates

    4 pagesCS01

    Appointment of Ms Sarah Louise Hoxie as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Max Hood as a director on Feb 02, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Apr 05, 2025

    6 pagesAA

    Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on Aug 18, 2025

    2 pagesAP04

    Termination of appointment of Banstead Registrars Limited as a secretary on Aug 18, 2025

    1 pagesTM02

    Change of details for Office Depot Uk Pension Sponsor Limited as a person with significant control on Dec 28, 2016

    2 pagesPSC05

    Director's details changed for Mr Max Hood on Feb 20, 2025

    2 pagesCH01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2024

    6 pagesAA

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Change of details for Office Depot Uk Pension Sponsor Limited as a person with significant control on Dec 28, 2016

    2 pagesPSC05

    Director's details changed for Mr Max Hood on Feb 22, 2024

    2 pagesCH01

    Director's details changed for Nigel Bruce Mulholland on Feb 22, 2024

    2 pagesCH01

    Micro company accounts made up to Apr 05, 2023

    6 pagesAA

    Appointment of Ms Ceren Durmus as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Adam Schepflin as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 22, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 05, 2022

    6 pagesAA

    Appointment of Mr Paul Adam Schepflin as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Richard Arnold Haas as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 22, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 05, 2021

    6 pagesAA

    Director's details changed for Nigel Bruce Mulholland on Aug 31, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Arnold Haas on Aug 31, 2021

    2 pagesCH01

    Who are the officers of GUILBERT UK PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW GIBBS TRUST CORPORATION LIMITED
    Banbury Road
    OX2 7DY Oxford
    264
    Oxfordshire
    England
    Secretary
    Banbury Road
    OX2 7DY Oxford
    264
    Oxfordshire
    England
    Identification TypeUK Limited Company
    Registration Number15023550
    339261260001
    DURMUS, Ceren
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    United StatesAmerican309901570001
    GARDNER, Michael
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    EnglandBritish34807470001
    HOXIE, Sarah Louise
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    United StatesAmerican345245420001
    MULHOLLAND, Nigel Bruce
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    EnglandBritish125949320003
    PAN TRUSTEES UK LLP
    Oathall House
    Oathall Road
    RH16 3EN Haywards Heath
    The Annex
    West Sussex
    England
    Director
    Oathall House
    Oathall Road
    RH16 3EN Haywards Heath
    The Annex
    West Sussex
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP 2000
    Registration NumberOC333840
    147912060002
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Secretary
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    HILLS, Jacqueline Susan
    2 Wolds Close
    LE12 6RA Rempstone
    Leicestershire
    Secretary
    2 Wolds Close
    LE12 6RA Rempstone
    Leicestershire
    British125501720001
    MARTIN, Colin Charles
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    Secretary
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    British49224500002
    WALLING, Joanne
    13 Woodheys
    Mersey Road,Heaton Mersey
    SK4 3BJ Stockport
    Cheshire
    Secretary
    13 Woodheys
    Mersey Road,Heaton Mersey
    SK4 3BJ Stockport
    Cheshire
    British33743680001
    BANSTEAD REGISTRARS LIMITED
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    Secretary
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    Identification TypeUK Limited Company
    Registration Number4315324
    79493830003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    ACASTER, Nicholas
    Station Road
    OX25 5PD Lower Heyford
    Quiet Waters
    Oxfordshire
    Director
    Station Road
    OX25 5PD Lower Heyford
    Quiet Waters
    Oxfordshire
    British135686340001
    ASCHENBRENNER, Richelle
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    United Kingdom
    Director
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    United Kingdom
    UsaAmerican223092820001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    CARVELL, Richard James
    LE4 2BN Leicester
    501 Beaumont Leys Lane
    Leicestershire
    United Kingdom
    Director
    LE4 2BN Leicester
    501 Beaumont Leys Lane
    Leicestershire
    United Kingdom
    EnglandBritish186936310001
    COWAN, Roy David
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    Director
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    United KingdomBritish63628730001
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Director
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    DEEGENAAR, Henri
    18 Rue Camille Saint-Saens
    78530 Buc
    Buc
    France
    Director
    18 Rue Camille Saint-Saens
    78530 Buc
    Buc
    France
    Dutch34280870001
    DELAHOUSSE, Yves
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    Director
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    French45538530007
    FLYNN, Stephen Martin
    Grove Road
    LU7 1SF Leighton Buzzard
    6
    Bedfordshire
    Director
    Grove Road
    LU7 1SF Leighton Buzzard
    6
    Bedfordshire
    EnglandBritish135515650001
    GARDENER, Michael
    20 The Crescent
    LS17 7LZ Alwoodley Leeds
    Yorkshire
    Director
    20 The Crescent
    LS17 7LZ Alwoodley Leeds
    Yorkshire
    British75147160001
    HAAS, Richard Arnold
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    England
    United StatesAmerican239979100001
    HARDING, James
    2 Colvin Close
    SP10 2FP Andover
    Hampshire
    Director
    2 Colvin Close
    SP10 2FP Andover
    Hampshire
    British125949340001
    HARDING, James
    2 Colvin Close
    SP10 2FP Andover
    Hampshire
    Director
    2 Colvin Close
    SP10 2FP Andover
    Hampshire
    British125949340001
    HOOD, Max
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    Director
    19 Cedar Road
    SM2 5DA Sutton
    Salatin House
    Surrey
    England
    United StatesAmerican283830150001
    HOOD, Max
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    Director
    24 High Street
    SM7 2LJ Banstead
    Curzon House
    Surrey
    United StatesAmerican283830150001
    HORN, Michael
    2 Parsons Walk
    B79 0DL Clifton Campville
    Staffordshire
    Director
    2 Parsons Walk
    B79 0DL Clifton Campville
    Staffordshire
    British103819070001
    KENNY, Frank John
    Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    2nd
    Surrey
    Director
    Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    2nd
    Surrey
    EnglandBritish152296500001
    LEE, Christopher John Ralph
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    British92838660001
    LELAND, Richard
    24 High Street
    Banstead
    SM7 2LJ Surrey
    Curzon House
    United Kingdom
    Director
    24 High Street
    Banstead
    SM7 2LJ Surrey
    Curzon House
    United Kingdom
    United StatesAmerican223097550001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MELLORS, Niall Fraser
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    Director
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish91000800001
    MOORE, John
    Kent Road
    HG1 2EU Harrogate
    58
    North Yorkshire
    Director
    Kent Road
    HG1 2EU Harrogate
    58
    North Yorkshire
    United KingdomBritish117446700001
    MULHOLLAND, Nigel Bruce
    54 Fawn Rise
    BN5 9EZ Henfield
    West Sussex
    Director
    54 Fawn Rise
    BN5 9EZ Henfield
    West Sussex
    United KingdomBritish125949320001

    Who are the persons with significant control of GUILBERT UK PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Office Depot Uk Pension Sponsor Limited
    SE1 1SZ London
    10-18 Union Street
    United Kingdom
    Dec 28, 2016
    SE1 1SZ London
    10-18 Union Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number10475084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Guilbert Uk Holdings Limited
    LE4 2BN Leicester
    501 Beaumont Leys Lane
    Leicestershire
    United Kingdom
    Apr 06, 2016
    LE4 2BN Leicester
    501 Beaumont Leys Lane
    Leicestershire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02898888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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