MONTPELIER PENSION TRUSTEES LIMITED
Overview
| Company Name | MONTPELIER PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05802677 |
| 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 MONTPELIER PENSION TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is MONTPELIER 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 are the latest accounts for MONTPELIER PENSION TRUSTEES 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 MONTPELIER PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for MONTPELIER PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Curtis Banks Limted as a person with significant control on Jan 27, 2025 | 2 pages | PSC05 | ||
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
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 Jan 31, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 32 in full | 2 pages | MR04 | ||
Registered office address changed from , Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Registration of charge 058026770046, created on Nov 14, 2024 | 13 pages | MR01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 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 Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Curtis Banks Limted 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 | ||
Who are the officers of MONTPELIER PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345897620001 | |||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 320300180001 | |||||||
| COWLAND, Dan James | Secretary | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | 265097900001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053190001 | |||||||
| MARTIN, Katharine Sara | Secretary | 37 Glastonbury Avenue Cheadle Hulme SK8 7PS Stockport Cheshire | British | 94904860002 | ||||||
| MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 308517090001 | |||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189830001 | |||||||
| SAMPSON, Graeham Stuart | Secretary | Heyes Lane SK9 7LA Alderley Edge 59 Cheshire United Kingdom | 146852470001 | |||||||
| TARRAN, Paul James | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 | British | 160225230001 | ||||||
| BANKS, Christopher Charles | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | England | British | 110103550002 | |||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| CURTIS, Rupert Morris | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 4154710003 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| GARDNER, Steven Robert | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | England | British | 127934510002 | |||||
| HART, Steven Webster | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 106660430002 | |||||
| JOHNSTON, Graham David | Director | Cherry Brook Station Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | United Kingdom | British | 46074450003 | |||||
| KEELY, James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 299930990001 | |||||
| KEEPIN, Paul Alan | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 127934550004 | |||||
| KINGSTON, Greg | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 235369900001 | |||||
| MILLARD, Gemma Louise | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | 236301710002 | |||||
| MILLARD, Gemma Louise | Director | Colston Tower Colston Street BS1 4UX Bristol 15th Floor | Uk | British | 161614350001 | |||||
| MORGANS, Kristian Luke | Director | Tyning Road BS3 5DF Bristol 1a | United Kingdom | British | 139139120001 | |||||
| PRESLEY, Nicola Marie | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 180625790001 | |||||
| PURKIS, Robert | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | United Kingdom | British | 180619330002 | |||||
| RIDGLEY, Jane Ann | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | 185680330002 | |||||
| RODGERS, Nigel Trevor | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | United Kingdom | British | 190967780001 | |||||
| SELF, William Arthur | Director | Princes Street IP1 1QJ Ipswich 153 United Kingdom | England | British | 150441630002 | |||||
| SMITH, Mark Andrew | Director | Glebe House 6 Holme Lane BB4 4JB Rawtenstall Lancs | British | 112520140001 | ||||||
| TARRAN, Paul James | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England | England | British | 74598560001 | |||||
| TUGWELL, Simon Ashley | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 167721910001 | |||||
| VINCENT, Jaynie | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 | United Kingdom | British | 299801720001 | |||||
| WELLS, Kevin Peter | Director | Colston Tower Colston Street BS1 4UX Bristol 15th Floor | England | British | 137142530001 |
Who are the persons with significant control of MONTPELIER PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtis Banks Limited | Jul 16, 2016 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor 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