YOUNG & RUBICAM PENSION TRUSTEES LIMITED

YOUNG & RUBICAM PENSION TRUSTEES LIMITED

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

    Company NameYOUNG & RUBICAM PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03237310
    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 YOUNG & RUBICAM PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YOUNG & RUBICAM PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7QP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOUNG & RUBICAM PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for YOUNG & RUBICAM PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YOUNG & RUBICAM PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brian James Kelly as a director on Dec 11, 2015

    1 pagesTM01

    Termination of appointment of Edward Leonard Rutter as a director on Nov 25, 2015

    1 pagesTM01

    Termination of appointment of Douglas William Hill as a director on Nov 18, 2015

    1 pagesTM01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Alexander James Hannam on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Doctor Brian James Kelly on Jan 01, 2014

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Termination of appointment of Charlotte Mordin as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Director's details changed for Doctor Brian James Kelly on Jun 04, 2010

    2 pagesCH01

    Director's details changed for Douglas William Hill on Jun 04, 2010

    2 pagesCH01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Alexander James Hannam on Oct 01, 2009

    2 pagesCH01

    Who are the officers of YOUNG & RUBICAM PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAZUR, Helina
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    British49130390003
    HANNAM, Alexander James
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    United KingdomBritish75994100004
    BARNETT, Christian Edward
    1 Ferntower Road
    Highbury
    N5 2JE London
    Director
    1 Ferntower Road
    Highbury
    N5 2JE London
    British73982460001
    BEAUMONT, John Nicholas
    2 Osward Road
    SW17 7SS London
    Director
    2 Osward Road
    SW17 7SS London
    British68281750001
    HILL, Douglas William
    St John Street
    EC1M 4AA London
    11-33
    England
    England
    Director
    St John Street
    EC1M 4AA London
    11-33
    England
    England
    EnglandBritish125741270001
    HOARE, Christopher Henry St John
    130 Kensington Park Road
    W11 2EP London
    Director
    130 Kensington Park Road
    W11 2EP London
    British31849540001
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Director
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    EnglandBritish95564300001
    KELLY, Brian James, Dr
    St John Street
    EC1M 4AA London
    11-33
    England
    England
    Director
    St John Street
    EC1M 4AA London
    11-33
    England
    England
    United KingdomBritish62970330002
    KUNZE, Oliver Benedikt
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    German123008150002
    MAZUR, Helina
    47 Westwood Drive
    HP6 6RW Amersham
    Buckinghamshire
    Director
    47 Westwood Drive
    HP6 6RW Amersham
    Buckinghamshire
    British49130390002
    MCLACHLAN, Eliza Catherine
    Ardenvohr
    179 Silverdale Avenue
    KT12 1EL Walton On Thames
    Surrey
    Director
    Ardenvohr
    179 Silverdale Avenue
    KT12 1EL Walton On Thames
    Surrey
    British35575470002
    MORDIN, Charlotte Mary Blackmore
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    British75994040003
    MOSLEY, Philip Lawrence
    Rose Cottage Middle Street
    Nazeing
    EN9 2LW Waltham Abbey
    Essex
    Director
    Rose Cottage Middle Street
    Nazeing
    EN9 2LW Waltham Abbey
    Essex
    British40898420001
    NEWNES-SMITH, Roger
    Woodend Lower Moushill Lane
    Milford
    GU8 5JX Godalming
    Surrey
    Director
    Woodend Lower Moushill Lane
    Milford
    GU8 5JX Godalming
    Surrey
    British19555160002
    PERRY, Jane Elizabeth
    239 South Lambeth Road
    SW8 1XR London
    Director
    239 South Lambeth Road
    SW8 1XR London
    EnglandUnited Kingdom68282060001
    REES, Nigel William
    69 Springfield Park
    SL6 2YU Maidenhead
    Berkshire
    Director
    69 Springfield Park
    SL6 2YU Maidenhead
    Berkshire
    British59695870001
    RUTTER, Edward Leonard
    43a Hagley Road
    Hayley Green
    B63 1DR Halesowen
    West Midlands
    Director
    43a Hagley Road
    Hayley Green
    B63 1DR Halesowen
    West Midlands
    EnglandBritish114562380001
    SANDERSON, Lee Martin
    The Walled Garden
    Main Street Slawston
    LE16 7UF Market Harborough
    Leicestershire
    Director
    The Walled Garden
    Main Street Slawston
    LE16 7UF Market Harborough
    Leicestershire
    British81353760002
    SANDERSON, Lee Martin
    Little Tudor Cottage
    Upton Grey
    RG25 2RB Basingstoke
    Hampshire
    Director
    Little Tudor Cottage
    Upton Grey
    RG25 2RB Basingstoke
    Hampshire
    British81353760001
    SCRIMGEOUR, Susan Helen Ann
    52 Barkston Gardens
    Earls Court
    SW5 0EL London
    Director
    52 Barkston Gardens
    Earls Court
    SW5 0EL London
    British48936440002
    SIMMONDS, Luke
    25 Roland Way
    S Kensington
    SW7 3RF London
    Director
    25 Roland Way
    S Kensington
    SW7 3RF London
    British110681000002
    SKINNER, Sarah Alexandra
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7QP London
    Greater London House
    United Kingdom
    British123008000002
    WATSON, Jayne
    43 Morley Hill
    EN2 0BL Enfield
    Middlesex
    Director
    43 Morley Hill
    EN2 0BL Enfield
    Middlesex
    British68281950001
    WHITE, Alexander Henry Philip
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    Director
    20 Hillside Road
    SS5 4RT Hockley
    Essex
    United KingdomBritish68281850001
    WILLIAMS, James Gareth Branston
    22 Rydal Road
    SW16 1QN London
    Director
    22 Rydal Road
    SW16 1QN London
    British31849730001

    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