NTL PENSION TRUSTEES LIMITED

NTL PENSION TRUSTEES LIMITED

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

    Company NameNTL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03771014
    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 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 AddressNo

    What were the previous names of NTL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 774 LIMITEDMay 14, 1999May 14, 1999

    What are the latest accounts for NTL PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for NTL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Second filing for the appointment of Peter John Cowen as a director

    3 pagesRP04AP01

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Appointment of Peter John Cowen as a director on Dec 08, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 17, 2024Clarification A second filed AP01 was registered on 17/06/2024.

    Termination of appointment of Ian Peter Booth as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Rowan Thomas as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Duncan Higgins as a director on Sep 27, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Director's details changed for Matthew John Ward on Jun 05, 2023

    2 pagesCH01

    Director's details changed for Nicholas David Blades on Jun 05, 2023

    2 pagesCH01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Appointment of Duncan Higgins as a director on Jun 10, 2022

    2 pagesAP01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Luke Milner as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Matthew John Ward as a director on Feb 23, 2022

    2 pagesAP01

    Appointment of Nicholas David Blades as a director on Feb 23, 2022

    2 pagesAP01

    Termination of appointment of David James Rodman as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Clifford Hugh Woolford as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of NTL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BLADES, Nicholas David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish292943630001
    COWEN, Peter John
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    ScotlandBritish316926540001
    THOMAS, Rowan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish314371970001
    WADIA, Clive Martin
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British103426630001
    WARD, Matthew John
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish292960280001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    British72139660003
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British47785600002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    ATARA, Jaysal Vandravan
    9a Reading Road
    Blackwater
    GU17 0AX Camberley
    Surrey
    Director
    9a Reading Road
    Blackwater
    GU17 0AX Camberley
    Surrey
    EnglandEnglish184868290001
    BAILEY, Andrew Neil
    Lower Oldtown
    ML11 8HB Braehead
    South Lanarkshire
    Scotland
    Director
    Lower Oldtown
    ML11 8HB Braehead
    South Lanarkshire
    Scotland
    ScotlandBritish160160300001
    BANKS, Marcus John
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish153749240001
    BEATTIE, Dominic James Macpherson
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish150162200001
    BOOTH, Ian Peter
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British125519290001
    BURNS, Katharine Elaine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomCanadian138638110001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    DAW, Maurice John
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish232455650001
    DAW, Maurice John
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish153750260001
    DICKSON, Gill Pamela
    26 Marks Road
    RG41 1NN Wokingham
    Berkshire
    Director
    26 Marks Road
    RG41 1NN Wokingham
    Berkshire
    British64990760002
    EXLEY, Susan Margaret
    Darnholm
    34 Gilsforth Lane Whixley
    YO26 8BF York
    North Yorkshire
    Director
    Darnholm
    34 Gilsforth Lane Whixley
    YO26 8BF York
    North Yorkshire
    British86217190001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    HAINES, Elizabeth Clare
    113 Seaford Road
    West Ealing
    W13 9HS London
    Director
    113 Seaford Road
    West Ealing
    W13 9HS London
    British73633590001
    HIGGINS, Duncan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish254390520002
    HYNES, Rachael Marie
    6 Sibson
    Lower Earley
    RG6 3DU Reading
    Berkshire
    Director
    6 Sibson
    Lower Earley
    RG6 3DU Reading
    Berkshire
    British77461210001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KHAN, Shujauddin Mohammed
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish184151360001
    KING, Brian Charles
    22 Baddesley Road
    SO53 5NG Chandlers Ford
    Hampshire
    Director
    22 Baddesley Road
    SO53 5NG Chandlers Ford
    Hampshire
    British73838640001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    MILCHEM, Nigel George Bruce
    13 Forest Road
    SO53 1NA Chandlers Ford
    Hampshire
    Director
    13 Forest Road
    SO53 1NA Chandlers Ford
    Hampshire
    EnglandBritish111938050001
    MILNER, Luke
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish279697130001
    MULLINS, Mark John
    88 Barnehurst Avenue
    DA7 6QB Bexleyheath
    Kent
    Director
    88 Barnehurst Avenue
    DA7 6QB Bexleyheath
    Kent
    United KingdomBritish72836860001
    O'REGAN, Joseph
    27 Langford Green
    SE5 8BX London
    Director
    27 Langford Green
    SE5 8BX London
    British71756480001
    PORTER, Adrian John
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish244640290001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591237
    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