BARING PENSION TRUSTEES LIMITED
Overview
| Company Name | BARING PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05297102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARING PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BARING PENSION TRUSTEES LIMITED located?
| Registered Office Address | 20 Old Bailey EC4M 7BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARING PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3120) LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for BARING PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BARING PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Moore as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Paul David Loss as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul David Loss on Oct 15, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael David Jervis on Oct 15, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ghadir Abu Leil-Cooper as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 20 Old Bailey London EC4M 7BF England to 20 Old Bailey London EC4M 7BF on Oct 15, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 155 Bishopsgate London EC2M 3XY to 20 20 Old Bailey London EC4M 7BF on Oct 15, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Michael David Jervis as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Loss as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Mark Hinton James as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of BARING PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEFRANCIS, Christopher Anthony | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 160511990001 | |||||||
| EVANS, Nicholas Emrys | Secretary | Old Bailey EC4M 7BF London 20 United Kingdom | 191215460001 | |||||||
| JERVIS, Michael David | Director | Old Bailey EC4M 7BF London 20 United Kingdom | England | British | 245092810001 | |||||
| ROBERTSON, Nicola | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 165382790001 | |||||
| SWAYNE, Julian Timothy | Director | Old Bailey EC4M 7BF London 20 United Kingdom | England | British | 50890980002 | |||||
| BENSTEAD, Amanda Marguerite | Secretary | 155 Bishopsgate London EC2M 3XY | British | 135408790001 | ||||||
| BRACE, James Jackson | Secretary | 94a Hadham Road CM23 2QF Bishops Stortford Hertfordshire | British | 83488910002 | ||||||
| DILLMAN, Rodney Joe | Secretary | 15 Catherine Lane Suffield Connecticut 06078 Usa | American | 98047770001 | ||||||
| FORTIER MURPHY, Sally Ann | Secretary | 140 Main Street Wilbrahim, Ma Hampden 01095 Usa | American | 103428440001 | ||||||
| SUNDSTRUM, Henrietta Jane | Secretary | 27b Powis Terrace Notting Hill W11 1JJ London | New Zealand | 118256640002 | ||||||
| WALSH, Patricia | Secretary | 155 Bishopsgate London EC2M 3XY | American | 134137570001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ABU LEIL-COOPER, Ghadir | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 151040140001 | |||||
| ALLSUP, Stephanie | Director | 36 Pond Circle Somers Ct 06071 Usa | American | 103427690001 | ||||||
| BROOKS, Julia | Director | 155 Bishopsgate London EC2M 3XY | United Kingdom | British | 162621030001 | |||||
| CASEY, Anna Jean | Director | Flat 30 59 Burnhill Row EC1Y 8QN London | New Zealand | 102514970001 | ||||||
| COGSWELL, Prescott Conrad | Director | 24 Park Road CM14 4TX Brentwood Essex | England | American | 104710990001 | |||||
| DOUGHTY, Roland | Director | 33 Lulworth Drive HA5 1NF Pinner Middlesex | British | 46554910001 | ||||||
| GLAVIN JR, William Francis | Director | 7 Lincoln Circle Wellesley Ma 02481 Usa | American | 103428150001 | ||||||
| JAMES, Nicholas Mark Hinton | Director | 155 Bishopsgate London EC2M 3XY | United Kingdom | British | 191719670001 | |||||
| LABRAM-ODDY, Margaret Allison | Director | 1 Sylvan Walk BR1 2XE Bickley Kent | British | 123815530001 | ||||||
| LEE, Kevin | Director | 155 Bishopsgate London EC2M 3XY | England | British | 39277950001 | |||||
| LLOYD, Susannah Jane | Director | 104 Roseneath Road SW11 6AQ London | British | 120061350001 | ||||||
| LOSS, Paul David | Director | Old Bailey EC4M 7BF London 20 United Kingdom | England | British | 190723060001 | |||||
| MILBANK, Sheila Janet | Director | 64 Cuckoo Hill Road HA5 1AX Pinner Middlesex | British | 113800240001 | ||||||
| MOORE, Susan, Trustee | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United States | American | 113800190002 | |||||
| NANGLE, Toby | Director | 155 Bishopsgate London EC2M 3XY | United Kingdom | British | 147987120001 | |||||
| SMART, Lea | Director | 155 Bishopsgate London EC2M 3XY | United Kingdom | British | 168212410001 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of BARING PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Baring Asset Management Limited | Apr 06, 2016 | Bishopsgate EC2M 3XY London 155 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