NTL (BCM PLAN) PENSION TRUSTEES LIMITED
Overview
Company Name | NTL (BCM PLAN) PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04342230 |
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 (BCM PLAN) PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NTL (BCM PLAN) 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 (BCM PLAN) PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
NTL HEALTHCARE PLAN TRUSTEES LIMITED | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for NTL (BCM PLAN) PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NTL (BCM PLAN) PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for NTL (BCM PLAN) PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Vmed O2 Uk Limited as a person with significant control on Oct 12, 2023 | 1 pages | PSC07 | ||
Notification of Vmed O2 Uk Holdings Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC02 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark David Hardman as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Julia Louise Boyle as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Who are the officers of NTL (BCM PLAN) 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 | ||||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 287980330001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Accountant | 201468840001 | ||||||||
JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | British | 72139660003 | ||||||||||
LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||||||
MACKENZIE, Robert Mario | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | British | Solicitor | 47785600002 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BEATTIE, Dominic James Macpherson | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Accountant | 150162200001 | ||||||||
CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | Chief Operating Officer | 59445920002 | ||||||||
CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Chief Financial Officer | 248424970001 | ||||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Chief Financial Officer | 179134020002 | ||||||||
GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | Accountant | 96956740001 | ||||||||
GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | Chief Financial Officer | 75381740001 | |||||||||
HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Solicitor | 182167230001 | ||||||||
HOLMAN, Robert John | Director | 8 Broad Leaze RG27 9PF Hook Hampshire | British | Head, Group Reward And Hr Poli | 108663500001 | |||||||||
HYNES, Rachael Marie | Director | 94 The Cornfields Hatch Warren RG22 4QD Basingstoke Hampshire | British | Reward Advisor | 98577140001 | |||||||||
KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | Chief Executive Officer | 79688880001 | |||||||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||||||
MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | Solicitor | 47785600002 | ||||||||
MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Deputy Chief Financial Officer | 267964620001 | ||||||||
MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Finance Director | 279697130001 | ||||||||
OTTER, Lucy Catherine, Dr | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | British | Compensation And Benefits Prof | 113390020002 | |||||||||
PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | Deputy Ceo & Chief Financial Officer | 267797160001 | ||||||||
RICHTER, Bret | Director | 245 East 63rd Street Apartment 20h 10021 New York New York United States | American | Company Director | 86830760001 | |||||||||
ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | Treasurer | 145824690001 | |||||||||
ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | Financial Director | 20168110001 | ||||||||
SCHUBERT, Scott Elliott | Director | 9 William Street House William Street SW1X 9HH London | American | Chief Financial Officer | 89618040001 | |||||||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||||||
TOWNSEND, Nicolas | Director | 63 Brookwood Road SW18 5BG Southfields London | United Kingdom | British | Hr Business Partner | 120396560001 | ||||||||
WITHERS, Caroline Bernadette Elizabeth | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Solicitor | 248424940002 | ||||||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 140137570002 | ||||||||
WOOD, Carol Yvonne | Director | Westerkirk Hill Lane, Colden Common SO21 1RZ Winchester Hampshire | British | Reward Advisor | 86338900001 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NTL (BCM PLAN) PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vmed O2 Uk Holdings Limited | Oct 12, 2023 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vmed O2 Uk Limited | Feb 26, 2021 | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Liberty Global Europe 2 Limited | Apr 06, 2016 | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | Yes | ||||||||||
| |||||||||||||
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