TEMPLE QUAY PENSION TRUSTEES LIMITED
Overview
Company Name | TEMPLE QUAY PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05679427 |
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 TEMPLE QUAY PENSION TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TEMPLE QUAY PENSION TRUSTEES LIMITED located?
Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEMPLE QUAY PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
RATHBONE PENSION & ADVISORY SERVICES (TRUSTEES) LIMITED | Mar 03, 2006 | Mar 03, 2006 |
INHOCO 4138 LIMITED | Jan 18, 2006 | Jan 18, 2006 |
What are the latest accounts for TEMPLE QUAY 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 TEMPLE QUAY PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for TEMPLE QUAY PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Feb 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Curtis Banks Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Keely as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jaynie Vincent as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023 | 1 pages | TM01 | ||
Appointment of Gemma Louise Millard as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dan James Cowland as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Termination of appointment of William Arthur Self as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr James Keely as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Who are the officers of TEMPLE QUAY PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053280001 | |||||||
ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 263700090001 | ||||
DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | Director | 261279520001 | ||||
BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | 320300070001 | |||||||
COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 265097930001 | |||||||
LOADER, Richard Edwin | Secretary | Colston Street BS1 4UZ Bristol 15th Floor Colston Tower | British | 27876760002 | ||||||
MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517150001 | |||||||
TARRAN, Paul James | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 | British | 194204020001 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BUCKLEY, Ian Michael | Director | Colston Street BS1 4UZ Bristol 15th Floor Colston Tower | England | British | Ceo Trust Division | 61303010002 | ||||
BURBERRY, Lee | Director | Curzon Street W1J 5FB London 1 United Kingdom | Wales | British | Financial Adviser | 255087450001 | ||||
CARR, Darren James | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | Operations Manager | 120624130001 | ||||
CHAVASSE, Paul Dominic Grant | Director | Curzon Street W1J 5FB London 1 United Kingdom | Uk | British | Chief Operating Officer | 78252330002 | ||||
COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | Chartered Accountant | 262192270001 | ||||
CURTIS, Rupert Morris | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Director | 4154710003 | ||||
HEYWOOD CLOUGH, Kelvin | Director | Colston Street BS1 4UZ Bristol 15th Floor Colston Tower | England | British | Compliance Manager | 112070040001 | ||||
KEELY, James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Manager | 299930990001 | ||||
KEEPIN, Paul Alan | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Director | 127934550004 | ||||
KINGSTON, Greg | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | Director | 235369900001 | ||||
MILLARD, Gemma Louise | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | Solicitor | 236301710002 | ||||
MORGANS, Kristian Luke | Director | Tyning Road BS3 5DF Bristol 1a | United Kingdom | British | None | 139139120001 | ||||
PALMER, Julian Anthony | Director | Colston Street BS1 4UZ Bristol 15th Floor Colston Tower | England | British | Head Of Pensions | 75188970002 | ||||
POMFRET, Andrew David | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | Accountant | 35247140001 | ||||
PRESLEY, Nicola Marie | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Company Director | 180625790001 | ||||
RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Operations Director | 185680330002 | ||||
RODGERS, Nigel Trevor | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | Change Director | 190967780001 | ||||
SELF, William Arthur | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | England | British | Director | 150441630002 | ||||
STEWART, Ian | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | Financial Adviser | 112069590001 | ||||
TARRAN, Paul James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | England | British | Director | 74598560001 | ||||
VINCENT, Jaynie | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | Manager | 299801720001 | ||||
WARREN, Andrew Jonathan | Director | Colston Street BS1 4UZ Bristol 15th Floor Colston Tower | United Kingdom | British | Accountant | 83084110001 | ||||
WARREN, Eric Anthony | Director | Curzon Street W1J 5FB London 1 United Kingdom | Uk | British | Senior Operations Manager | 28051790002 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of TEMPLE QUAY PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Banks Limited | Apr 06, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire 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