NTL PENSION TRUSTEES LIMITED
Overview
| Company Name | NTL PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03771014 |
| 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 NTL PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NTL PENSION TRUSTEES LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NTL PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 774 LIMITED | May 14, 1999 | May 14, 1999 |
What are the latest accounts for NTL PENSION TRUSTEES 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 NTL PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for NTL PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 13 pages | AA | ||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||
Second filing for the appointment of Peter John Cowen as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Peter John Cowen as a director on Dec 08, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Ian Peter Booth as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||
Appointment of Rowan Thomas as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Duncan Higgins as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||||||
Director's details changed for Matthew John Ward on Jun 05, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Nicholas David Blades on Jun 05, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||||||
Appointment of Duncan Higgins as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Luke Milner as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||
Appointment of Matthew John Ward as a director on Feb 23, 2022 | 2 pages | AP01 | ||||||
Appointment of Nicholas David Blades as a director on Feb 23, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David James Rodman as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Clifford Hugh Woolford as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||
Who are the officers of NTL PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BLADES, Nicholas David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 292943630001 | |||||||||
| COWEN, Peter John | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Scotland | British | 316926540001 | |||||||||
| THOMAS, Rowan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 314371970001 | |||||||||
| WADIA, Clive Martin | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | British | 103426630001 | ||||||||||
| WARD, Matthew John | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 292960280001 | |||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | British | 72139660003 | ||||||||||
| MACKENZIE, Robert Mario | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | British | 47785600002 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
| ATARA, Jaysal Vandravan | Director | 9a Reading Road Blackwater GU17 0AX Camberley Surrey | England | English | 184868290001 | |||||||||
| BAILEY, Andrew Neil | Director | Lower Oldtown ML11 8HB Braehead South Lanarkshire Scotland | Scotland | British | 160160300001 | |||||||||
| BANKS, Marcus John | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 153749240001 | |||||||||
| BEATTIE, Dominic James Macpherson | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 150162200001 | |||||||||
| BOOTH, Ian Peter | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | British | 125519290001 | ||||||||||
| BURNS, Katharine Elaine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | Canadian | 138638110001 | |||||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||||||
| DAW, Maurice John | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 232455650001 | |||||||||
| DAW, Maurice John | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 153750260001 | |||||||||
| DICKSON, Gill Pamela | Director | 26 Marks Road RG41 1NN Wokingham Berkshire | British | 64990760002 | ||||||||||
| EXLEY, Susan Margaret | Director | Darnholm 34 Gilsforth Lane Whixley YO26 8BF York North Yorkshire | British | 86217190001 | ||||||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||||||
| HAINES, Elizabeth Clare | Director | 113 Seaford Road West Ealing W13 9HS London | British | 73633590001 | ||||||||||
| HIGGINS, Duncan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 254390520002 | |||||||||
| HYNES, Rachael Marie | Director | 6 Sibson Lower Earley RG6 3DU Reading Berkshire | British | 77461210001 | ||||||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||||||
| KHAN, Shujauddin Mohammed | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 184151360001 | |||||||||
| KING, Brian Charles | Director | 22 Baddesley Road SO53 5NG Chandlers Ford Hampshire | British | 73838640001 | ||||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||||||
| MILCHEM, Nigel George Bruce | Director | 13 Forest Road SO53 1NA Chandlers Ford Hampshire | England | British | 111938050001 | |||||||||
| MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 279697130001 | |||||||||
| MULLINS, Mark John | Director | 88 Barnehurst Avenue DA7 6QB Bexleyheath Kent | United Kingdom | British | 72836860001 | |||||||||
| O'REGAN, Joseph | Director | 27 Langford Green SE5 8BX London | British | 71756480001 | ||||||||||
| PORTER, Adrian John | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 244640290001 | |||||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 |
Who are the persons with significant control of NTL PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Media Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | 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