HAMMERSON PENSION SCHEME TRUSTEES LIMITED
Overview
Company Name | HAMMERSON PENSION SCHEME TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03290639 |
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 HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is HAMMERSON PENSION SCHEME TRUSTEES LIMITED located?
Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 1611 LIMITED | Dec 11, 1996 | Dec 11, 1996 |
What are the latest accounts for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mccarthy-Wade as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Richard Geoffrey Shaw as a director on Aug 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher David Malcolm Smith as a director on Aug 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Alan Scott Hardie as a director on Aug 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Change of details for Hammerson Plc as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Daniel Mccarthy-Wade as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of Mark Duhig as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Director | 164073580003 | ||||||||
GRADY, Victoria Anne | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 131546420002 | ||||||||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | Chartered Secretary | 3175210001 | |||||||||
WATSON, Emma | Secretary | Flat 4 57 Gainsford Street SE1 2NB London | British | 113644330002 | ||||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALLAN, Stuart James | Director | 10 Grosvenor Street London W1K 4BJ | England | British | Hr Director | 126568290001 | ||||||||
DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Chartered Accountant | 167898970001 | ||||||||
DUHIG, Mark | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Hr Director | 199144150001 | ||||||||
EDMONDS, David Albert | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Director | 33877590002 | |||||||||
GROOM, Philip Michael | Director | 34 Old Bath Road Charvil RG10 9QR Reading Berkshire | United Kingdom | British | Human Resources Director | 105560360002 | ||||||||
HARDIE, Nicholas Alan Scott | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | Finance Director | 56627250003 | ||||||||
HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Financial Controller | 56627250001 | ||||||||
HAYDON, Stuart John | Director | 156 Woodland Way BR4 9LU West Wickham Kent | United Kingdom | British | Chartered Secretary | 3175210001 | ||||||||
HIRST, John Raymond | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Chief Executive | 141460160001 | ||||||||
HOULIHAN, Elizabeth Amanda | Director | The Glebe House Heath End HP4 3UE Berkhamsted Hertfordshire | England | British | Director | 141691520001 | ||||||||
HUTCHISON, Thomas Oliver | Director | Shelleys Cottage White Hill Dane End SG12 0JT Ware Hertfordshire | British | Company Director | 10837100001 | |||||||||
LEAROYD, Sally Barbara | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | Hr Director | 136933090001 | ||||||||
MAITLAND SMITH, Geoffrey | Director | 100 Park Lane W1Y 4AR London | British | Chartered Accountant | 1971540010 | |||||||||
MCCARTHY-WADE, Daniel | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 309041920001 | ||||||||
PIMLOTT, Graham Fenwick | Director | 79 Beckwith Road SE24 9LQ London | England | British | Consultant | 66134860001 | ||||||||
PIMLOTT, Graham Fenwick | Director | 79 Beckwith Road SE24 9LQ London | England | British | Consultant | 66134860001 | ||||||||
RICHARDS, Robert John Godwin | Director | Dukes Wood Boxhill Road KT20 7PQ Tadworth Surrey | England | British | Chartered Surveyor | 36764280002 | ||||||||
SMITH, Christopher David Malcolm | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | British | Director Of Corporate Affairs | 114390250001 | |||||||||
SPINNEY, Ronald Richard | Director | Moorgate EC2R 6DA London 20 | British | Chartered Surveyor | 2317690006 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hammerson Plc | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
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