MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED
Overview
| Company Name | MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06662791 |
| 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 MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED located?
| Registered Office Address | Corporate Headquarters Scarsdale Place W8 5SY Kensington London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLENNIUM & COPTHORNE 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 MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Natalie Louise Pinnington as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Gunning as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 125 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Mr Stuart Gunning as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Kien Hassan as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Who are the officers of MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANCOCK COOK, David Alan | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | United Kingdom | British | 29033120006 | |||||
| SIMPSON, Valerie Jean | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 278132360001 | |||||
| WHITEHEAD, Ruraigh Peter | Director | Wilwyne Close Caversham RG4 5EP Reading 6 Berkshire | United Kingdom | British | 134262460001 | |||||
| LAU, Fay Kwai Chun | Secretary | 49 Saint Marys Road Long Ditton KT6 5HB Surbiton Surrey | British | 89521660001 | ||||||
| BUSHNELL, Adrian John | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | British | 210900670001 | |||||
| CAMERON, John | Director | Wrights Lane Kensington W8 5SH London 605 Sovereign Court 29 | Australian | 141149900001 | ||||||
| CHAPMAN, Alan | Director | Shellwood Drive North Holmwood RH5 4TA Dorking 24 Surrey | United Kingdom | British | 109944320001 | |||||
| CURTIS-BRIGNELL, David William | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | England | British | 51047320004 | |||||
| DAVIES, Philip William | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | British | 151995890002 | |||||
| GRECH, Jonathon Mackenzie | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | United Kingdom | British | 181897650001 | |||||
| GUNNING, Stuart | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | Irish | 287806000001 | |||||
| HASSAN, David Kien | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 263313250001 | |||||
| LAU, Fay Kwai Chun | Director | St. Mary's Road Long Ditton KT6 5HB Surbiton 49 Surrey United Kingdom | United Kingdom | Malaysian | 107751600002 | |||||
| LITTLE, David Alexander | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | British | 166317080001 | |||||
| MCLELLAND, Brian Thomas Hay | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | England | British | 86118100002 | |||||
| NEEVE, Helen | Director | Markland Way TN22 2DE Uckfield 17 East Sussex | British | 134351110001 | ||||||
| PINNINGTON, Natalie Louise | Director | Victoria Road RH6 7AF Horley Victoria House Sussex United Kingdom | United Kingdom | British | 174396460001 | |||||
| ROWLAND-JONES, John Richard | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | England | British | 56210090003 | |||||
| SCOTT, Alan George, Mr. | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | England | British | 15259430001 | |||||
| TUFAIL, Aleem Mohammed | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | British | 188827470001 | |||||
| WHITE, Sharon Elizabeth | Director | Victoria Road RH6 7AF Horley Victoria House Surrey | United Kingdom | British | 151520250001 |
Who are the persons with significant control of MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millennium & Copthorne Hotels Limited | Apr 06, 2016 | Scarsdale Place Kensington W8 5SY London Corporate Headquarters 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