HAMMERSON PENSION SCHEME TRUSTEES LIMITED

HAMMERSON PENSION SCHEME TRUSTEES LIMITED

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

    Company NameHAMMERSON PENSION SCHEME TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03290639
    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 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 AddressNo

    What were the previous names of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1611 LIMITEDDec 11, 1996Dec 11, 1996

    What are the latest accounts for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Mccarthy-Wade as a director on Feb 26, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Richard Geoffrey Shaw as a director on Aug 26, 2024

    2 pagesAP01

    Termination of appointment of Christopher David Malcolm Smith as a director on Aug 26, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Alan Scott Hardie as a director on Aug 26, 2024

    1 pagesTM01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Change of details for Hammerson Plc as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Mr Daniel Mccarthy-Wade as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Mark Duhig as a director on May 21, 2021

    1 pagesTM01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritishDirector164073580003
    GRADY, Victoria Anne
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British131546420002
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    BritishChartered Secretary3175210001
    WATSON, Emma
    Flat 4
    57 Gainsford Street
    SE1 2NB London
    Secretary
    Flat 4
    57 Gainsford Street
    SE1 2NB London
    British113644330002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLAN, Stuart James
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    EnglandBritishHr Director126568290001
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishChartered Accountant167898970001
    DUHIG, Mark
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishHr Director199144150001
    EDMONDS, David Albert
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector33877590002
    GROOM, Philip Michael
    34 Old Bath Road
    Charvil
    RG10 9QR Reading
    Berkshire
    Director
    34 Old Bath Road
    Charvil
    RG10 9QR Reading
    Berkshire
    United KingdomBritishHuman Resources Director105560360002
    HARDIE, Nicholas Alan Scott
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritishFinance Director56627250003
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishFinancial Controller56627250001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    United KingdomBritishChartered Secretary3175210001
    HIRST, John Raymond
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritishChief Executive141460160001
    HOULIHAN, Elizabeth Amanda
    The Glebe House
    Heath End
    HP4 3UE Berkhamsted
    Hertfordshire
    Director
    The Glebe House
    Heath End
    HP4 3UE Berkhamsted
    Hertfordshire
    EnglandBritishDirector141691520001
    HUTCHISON, Thomas Oliver
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    Director
    Shelleys Cottage White Hill
    Dane End
    SG12 0JT Ware
    Hertfordshire
    BritishCompany Director10837100001
    LEAROYD, Sally Barbara
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritishHr Director136933090001
    MAITLAND SMITH, Geoffrey
    100 Park Lane
    W1Y 4AR London
    Director
    100 Park Lane
    W1Y 4AR London
    BritishChartered Accountant1971540010
    MCCARTHY-WADE, Daniel
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector309041920001
    PIMLOTT, Graham Fenwick
    79 Beckwith Road
    SE24 9LQ London
    Director
    79 Beckwith Road
    SE24 9LQ London
    EnglandBritishConsultant66134860001
    PIMLOTT, Graham Fenwick
    79 Beckwith Road
    SE24 9LQ London
    Director
    79 Beckwith Road
    SE24 9LQ London
    EnglandBritishConsultant66134860001
    RICHARDS, Robert John Godwin
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    Director
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    EnglandBritishChartered Surveyor36764280002
    SMITH, Christopher David Malcolm
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    BritishDirector Of Corporate Affairs114390250001
    SPINNEY, Ronald Richard
    Moorgate
    EC2R 6DA London
    20
    Director
    Moorgate
    EC2R 6DA London
    20
    BritishChartered Surveyor2317690006
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of HAMMERSON PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number360632
    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