TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED

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

    Company NameTLG SUPPLEMENTAL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03106929
    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 TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWARDENJOY LIMITEDSep 26, 1995Sep 26, 1995

    What are the latest accounts for TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    7 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 26, 2016 with updates

    6 pagesCS01

    Appointment of Christopher Colin Whitehead as a secretary on Sep 12, 2016

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 02, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of St John's Square Secretaries Limited as a secretary on Sep 12, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 08, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/02/2022 under section 1088 of the Companies Act 2006

    Annual return made up to Sep 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Feb 08, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/02/2022 under section 1088 of the Companies Act 2006

    Who are the officers of TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, Christopher Colin
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Secretary
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    214654200001
    THOMSON, Claire Therese
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Director
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United KingdomBritish138670540001
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    HOOK, Paul Ernest
    19 Protheroe Field
    Old Farm Park
    MK7 8QS Milton Keynes
    Buckinghamshire
    Secretary
    19 Protheroe Field
    Old Farm Park
    MK7 8QS Milton Keynes
    Buckinghamshire
    British44173390002
    ROBERTS, Julie Amanda
    19 Coborn Road
    Bow
    E3 2DA London
    Secretary
    19 Coborn Road
    Bow
    E3 2DA London
    British57062440001
    THOMAS, Helen
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    Secretary
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    British125124890001
    WOODCOCK, Michael Alan
    96 Marlborough
    Walton Street
    SW3 2JY London
    Secretary
    96 Marlborough
    Walton Street
    SW3 2JY London
    British61723250001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number01190758
    129533490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Director
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    United KingdomBritish63851130001
    BURTSCHER, Johannes Georg, Dr
    42 Arnhem Wharf
    2 Arnhem Place Docklands
    E14 3RU London
    Director
    42 Arnhem Wharf
    2 Arnhem Place Docklands
    E14 3RU London
    Austrian92864670001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    CROSSLEY, Peter Graham
    62 Church Hill
    IG10 1LB Loughton
    Essex
    Director
    62 Church Hill
    IG10 1LB Loughton
    Essex
    EnglandBritish51437100001
    EVANS, Nerys Helen
    Flat 4 42 Snowfields
    London Bridge
    SE1 3SU London
    Director
    Flat 4 42 Snowfields
    London Bridge
    SE1 3SU London
    British66070850002
    HOOK, Paul Ernest
    38 The Ridings
    Grange Park
    NN4 5BN Northampton
    Director
    38 The Ridings
    Grange Park
    NN4 5BN Northampton
    British44173390003
    LAYBOURN, David Anthony
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    Director
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    UkBritish81878040001
    LEVETT, Mark Howard
    Marigolds Marigold Lane
    Stock
    CM4 9PU Ingatestone
    Essex
    Director
    Marigolds Marigold Lane
    Stock
    CM4 9PU Ingatestone
    Essex
    British13857190002
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Director
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    United KingdomBritish95602370001
    ROBERTS, Julie Amanda
    19 Coborn Road
    Bow
    E3 2DA London
    Director
    19 Coborn Road
    Bow
    E3 2DA London
    British57062440001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Director
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritish39155140002
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritish97666390001
    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 TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2815212
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number263866
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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