ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED
Overview
| Company Name | ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03486806 |
| 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 ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED located?
| Registered Office Address | 5th Floor 36-38 Botolph Lane EC3R 8DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Nigel Rupert Evelyn Cribb as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Kenny on Jan 16, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Anthony Alan Bate as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020 | 1 pages | CH02 | ||||||||||
Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Secretary's details changed for Pensions Secretariat Services Limited on Apr 23, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Atkinson as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from 38 Lombard Street 3rd Floor London EC3V 9BS to 5th Floor, 36 - 38 Botolph Lane 5th Floor 36 - 38 Botolph Lane London EC3R 8DE on Apr 24, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENSIONS SECRETARIAT SERVICES LIMITED | Secretary | 36 - 38 Botolph Lane EC3R 8DE London 5th Floor England |
| 132519760001 | ||||||||||
| EDEN GREEN, Richard Beynon | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | England | British | 97305280001 | |||||||||
| HARROW, Martyn Cameron, Professor | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | England | British | 83698010002 | |||||||||
| KENNY, Steven | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | United Kingdom | British | 208696650001 | |||||||||
| TAYLOR, David John | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | England | British | 139976880001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | Bishopsgate 8th Floor EC2N 4AG London 100 England |
| 146073480001 | ||||||||||
| AMOS, Charles Anthony | Secretary | 38 Green Lane RH1 2DF Redhill Surrey | British | 8896870001 | ||||||||||
| COOKE, Nicholas John | Secretary | 25 Norton Road SG6 1AA Letchworth Hertfordshire | British | 56149410001 | ||||||||||
| ATKINSON, Anthony | Director | 5th Floor 36 - 38 Botolph Lane EC3R 8DE London 5th Floor, 36 - 38 Botolph Lane England | England | British | 37984870001 | |||||||||
| ATKINSON, Anthony | Director | Rathkeale Castle Road Saltwood CT21 4QZ Hythe Kent | England | British | 37984870001 | |||||||||
| BATE, Anthony Alan | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | England | British | 169822610002 | |||||||||
| BROWN, Hugh Robert Arthur | Director | Mill View CM6 1RL White Roding Essex | British | 30155020001 | ||||||||||
| BRYDEN, Mark | Director | 15 Brushwood Drive WD3 5RS Chorleywood Hertfordshire | British | 82229180001 | ||||||||||
| CLIFTON, Simon | Director | 12 Tutsham Way Paddock Wood TN12 6UB Kent | British | 117296030001 | ||||||||||
| CRIBB, Nigel Rupert Evelyn | Director | 36-38 Botolph Lane EC3R 8DE London 5th Floor England | England | British | 77813530002 | |||||||||
| CZARNUSZEWICZ, John Alec | Director | Hawkesbury House Skinners Hill Camerton BA2 0PX Bath | British | 27367030002 | ||||||||||
| DOLAN, Jill Christine, Dr | Director | 144 Brookdale Avenue South Greasby L49 1SS Wirral Merseyside | British | 76889080001 | ||||||||||
| DUFTON, Adrian Charles | Director | Lombard Street 3rd Floor EC3V 9BS London 38 | England | British | 130549160001 | |||||||||
| ENTWISTLE, Jeffrey Ronald | Director | 228 Pensby Road Heswall CH61 6UF Wirral | British | 61698070002 | ||||||||||
| FARRELL, Andrea Kathleen | Director | 11 Marina Avenue Litherland L21 7PE Liverpool | British | 73934240001 | ||||||||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||||||
| GRAHAM, Douglas | Director | 4 St James Court NE10 0AW Gateshead Tyne & Wear | British | 62125090001 | ||||||||||
| HAMPTON, Timothy James | Director | Wiston Ockham Road South, East Horsley KT24 6RX Leatherhead Surrey | British | 119562870001 | ||||||||||
| INKLEY, Brian | Director | Little Gains House Elmsted TN25 5JU Ashford Kent | British | 80087050001 | ||||||||||
| LOCKYER, Thomas James | Director | 54 Carlines Avenue CH5 3RQ Ewloe Clwyd | British | 105416820001 | ||||||||||
| MCEVOY, Anna Kate Victoria | Director | 25 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | 57471670002 | ||||||||||
| MURPHY, John Michael | Director | Lombard Street 3rd Floor EC3V 9BS London 38 | England | British | 39730050002 | |||||||||
| MURPHY, John Michael | Director | 6 Bluebell Place Mansfield Woodhouse NG19 9BJ Nottingham Nottinghamshire | England | British | 39730050002 | |||||||||
| PINNOCK, Clifford John | Director | 50 Burleigh Avenue SM6 7JG Wallington Surrey | Great Britain | British | 61693180001 | |||||||||
| RAY, Alok | Director | 16 Hillview Road CT2 8EX Canterbury Kent | British | 62124910001 | ||||||||||
| SHORROCKS, Peter Marsh | Director | 31 Sunters Wood Close HP12 4DZ High Wycombe Buckinghamshire | England | British | 56984680001 | |||||||||
| SMITH, Michael Hedley | Director | Lombard Street 3rd Floor EC3V 9BS London 38 | England | British | 39858180004 | |||||||||
| SMITH, Michael Hedley | Director | 8 Ewhurst Close Cheam SM2 7LN Sutton Surrey | British | 39858180001 | ||||||||||
| WAKEFIELD, Barbara | Director | 30 Jackson Avenue Paddington WA1 3LT Warrington | British | 62125040001 | ||||||||||
| YULES, David Paul | Director | 35-37 Woodgreen OX28 1DG Witney | British | 123591800001 |
Who are the persons with significant control of ICI SPECIALTY CHEMICALS PENSIONS TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Pension Trust Corporation Plc | Apr 06, 2016 | Bishopsgate 8th Floor EC2N 4AG London 100 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