GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED
Overview
| Company Name | GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03817255 |
| 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 GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED located?
| Registered Office Address | Ocean House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONGDEW LIMITED | Jul 30, 1999 | Jul 30, 1999 |
What are the latest accounts for GLOBAL MARINE SYSTEMS PENSION 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 GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ross Trustees Services Limited as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Rose as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Iain Moncur as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Oliver David Foster as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Chris Butler as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Ross Trustees Services Limited as a director on Jun 01, 2025 | 2 pages | AP02 | ||
Termination of appointment of Clarity Trustees Limited as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Moncur as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ken Smith as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Clarity Trustees Limited as a director on Oct 27, 2020 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CABLE, Jaime Violet | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | 243608670001 | |||||||
| CABLE, Jaime Violet | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 184735080001 | |||||
| CABLE, Jaime Violet | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | 193920390001 | |||||||
| DUNLEAVY, Ann Geraldine | Secretary | 12 Woodland Avenue Hutton CM13 1EA Brentwood Essex | British | 87197320001 | ||||||
| HARMER, Laurel Susan | Secretary | 17 Pemberton Field South Fambridge SS4 3BF Rochford Essex | British | 90965700001 | ||||||
| KEECH, Julie Anne | Secretary | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | 234348930001 | |||||||
| NEILSON-WATTS, Beverley Ruth | Secretary | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | British | 100876330008 | ||||||
| TODHUNTER, Christopher | Secretary | Kendal House Brockford IP14 5PB Stowmarket Suffolk | British | 65167740001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BRANTON, Timothy James | Director | 3 King George Street Greenwich SE10 8QJ London | British | 66532900004 | ||||||
| BROADBENT, David | Director | 83 Goshawk Drive Tile Kiln CM2 8XP Chelmsford Essex | British | 68003080001 | ||||||
| BUTLER, Chris | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | United Kingdom | British | 241240680001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLARK, James | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | United Kingdom | British | 153183550001 | |||||
| CORDLE, Alan Bernard | Director | Cleve House 2 Kings Mead Pebmarsh CO9 2NA Halstead Essex | England | English | 90163140001 | |||||
| ELDRIDGE, Murray Douglas | Director | 3 Amcotes Place CM2 9HZ Chelmsford Essex | British | 91061100001 | ||||||
| FOSTER, Oliver David | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 195982800001 | |||||
| GRIFFITHS, Ian Richard | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 177928880001 | |||||
| HALLORAN, Edward | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | England | British | 205812250001 | |||||
| HARDING, Guy Richard | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | England | British | 173927820001 | |||||
| HARDS, Stephen John, Finance Director | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | England | British | 128755480002 | |||||
| HAYSOM, Timothy James | Director | 21 Limekiln Wharf 94 Three Colt Street E14 8AP London | British | 73097140002 | ||||||
| HORSLEY, Paul David Graham | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | United Kingdom | British | 157017490001 | |||||
| LISHER, Christopher Robin | Director | Chalandra Primrose Halt Station Road, Wakes Colne CO6 2DS Colchester Essex | British | 66532810001 | ||||||
| MATTHEWS, Andrew | Director | 1 Partridge Lane Callow Hill B97 5YP Redditch Worcestershire | England | British | 70884820001 | |||||
| MONCUR, Iain | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 289376560001 | |||||
| MURT, Richard Paul | Director | 3 Dickens Dell Bartley Meadows Totton SO40 8FJ Southampton Hampshire | British | 90418320001 | ||||||
| PETERS, Thomas | Director | New Saxon House 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Essex | Scotland | British | 113617370001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RODGERS, Paul Terry | Director | Metta Valley Lane Culverstone DA13 0DQ Meopham Kent | England | British | 101671820001 | |||||
| ROSE, Paul | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | England | British | 205812710001 | |||||
| SCOTT, Michael Andrew, Mr | Director | 3 Edinburgh Drive Holton Le Clay DN36 5DF Grimsby Lincolnshire | United Kingdom | British | 90418210001 | |||||
| SHINE, Barry Clive | Director | 61 Mount Pleasant Road IG7 5EP Chigwell Essex | British | 42365670001 | ||||||
| SMITH, Kenneth Edward | Director | 1 Winsford Way Boreham Interchange CM2 5PD Chelmsford Ocean House Essex United Kingdom | United Kingdom | British | 68002990001 | |||||
| SMITH, Kenneth Edward | Director | 14 Baines Close Lexden CO3 4AL Colchester Essex | United Kingdom | British | 68002990001 |
Who are the persons with significant control of GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Marine Systems Limited | Apr 06, 2016 | 1 Winsford Way CM2 5PD Chelmsford New Saxon House Essex 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