Background WavePink WaveYellow Wave

GRESHAM PENSION TRUSTEES LIMITED (01238923)

GRESHAM PENSION TRUSTEES LIMITED (01238923) is an active UK company. incorporated on 30 December 1975. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRESHAM PENSION TRUSTEES LIMITED has been registered for 50 years. Current directors include BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward and 3 others.

Company Number
01238923
Status
active
Type
ltd
Incorporated
30 December 1975
Age
50 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEVERLY, Victoria Elizabeth, HARRIS, Coral Jane, HATCH, David Edward, NELMES, Anthea, STEWART-GILLHAM, Paul Michael, WOODFINE, Tobi Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM PENSION TRUSTEES LIMITED

GRESHAM PENSION TRUSTEES LIMITED is an active company incorporated on 30 December 1975 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRESHAM PENSION TRUSTEES LIMITED was registered 50 years ago.(SIC: 64999)

Status

active

Active since 50 years ago

Company No

01238923

LTD Company

Age

50 Years

Incorporated 30 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ARBUTHNOT PENSION TRUSTEES LIMITED
From: 1 July 2008To: 1 July 2008
GRESHAM PENSION TRUSTEES LIMITED
From: 12 June 2008To: 1 July 2008
ARBUTHNOT PENSION TRUSTEES LIMITED
From: 12 March 1997To: 12 June 2008
MPW (TRUSTEES) LIMITED
From: 30 December 1975To: 12 March 1997
Contact
Address

Lakeside House Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 9 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 30 December 1975To: 5 August 2013
Timeline

103 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
May 14
Loan Secured
Aug 14
Loan Secured
Jun 15
Director Left
Sept 15
Director Joined
Nov 15
Loan Cleared
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Cleared
Sept 19
Director Left
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Apr 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Capital Update
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BEVERLY, Victoria Elizabeth

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1989
Director
Appointed 06 Mar 2026

HARRIS, Coral Jane

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 01 Sept 2022

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 01 Sept 2022

NELMES, Anthea

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 01 Sept 2022

STEWART-GILLHAM, Paul Michael

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1972
Director
Appointed 06 Mar 2026

WOODFINE, Tobi Louise

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1986
Director
Appointed 06 Mar 2026

CORNACCHIA, Jeffrey Robert

Resigned
38 Cromwell Road, Henley On ThamesRG9 1JH
Secretary
Appointed N/A
Resigned 31 Oct 2005

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 11 Jun 2008
Resigned 26 Jun 2015

KAYE, Jeremy Robin

Resigned
Mallards 52 Moat Road, East GrinsteadRH19 3LH
Secretary
Appointed 31 Oct 2005
Resigned 11 Jun 2008

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

BONIFACE, Richard Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1958
Director
Appointed 16 Oct 2009
Resigned 30 Jun 2016

BOWLER, Timothy

Resigned
82 Highfield Lane, MaidenheadSL6 3PF
Born May 1947
Director
Appointed 18 May 2000
Resigned 30 Nov 2007

BRADLEY, James Francis John

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1967
Director
Appointed 07 Oct 2022
Resigned 30 Oct 2024

BREWER, Linda

Resigned
20 New Road, Bourne EndSL8 5BH
Born June 1961
Director
Appointed 03 Mar 1995
Resigned 31 Dec 1998

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 11 Jun 2008
Resigned 31 Aug 2009

BUSSEY, Michael Adrian

Resigned
Norbrae House, AscotSL5 7EJ
Born March 1959
Director
Appointed 30 May 2008
Resigned 11 Jun 2008

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 04 May 2010
Resigned 01 Sept 2015

CORNACCHIA, Jeffrey Robert

Resigned
38 Cromwell Road, Henley On ThamesRG9 1JH
Born April 1948
Director
Appointed N/A
Resigned 31 Oct 2005

CUNLIFFE, James Forrest

Resigned
The Old School House, HonitonEX14 0RT
Born March 1953
Director
Appointed 02 Jan 1996
Resigned 30 Jun 1996

EVANS, Patrick Earle

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born June 1963
Director
Appointed 11 Jun 2008
Resigned 30 Oct 2024

GOODINGS, Phillip Eric

Resigned
Crutched Friars, LondonEC3N 2PH
Born March 1959
Director
Appointed 11 Jun 2008
Resigned 03 Jun 2010

HALLETT, Christine Patricia

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 01 Sept 2022
Resigned 06 Mar 2026

HOWORTH, Duncan Craig

Resigned
Littleworth Road, EsherKT10 9PD
Born June 1957
Director
Appointed 09 Sept 2009
Resigned 03 May 2012

JONES, David Lyndon

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1956
Director
Appointed 30 Aug 2017
Resigned 20 Apr 2020

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 10 Nov 2015
Resigned 03 Apr 2018

LOCKLEY, Stephen John

Resigned
Hilltrees, EssexIG10 4RB
Born August 1958
Director
Appointed 02 Jan 1996
Resigned 13 May 2003

MANLEY, Nigel John

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1951
Director
Appointed 28 Feb 2014
Resigned 01 Dec 2019

MANLEY, Nigel John

Resigned
Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 14 Apr 2010
Resigned 03 May 2012

MANLEY, Nigel John

Resigned
10 Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 11 Jun 2008
Resigned 31 Aug 2009

MILLER, Andrew David Stuart

Resigned
Burgess House, HeckfieldRG27 0LE
Born August 1959
Director
Appointed 18 Aug 1997
Resigned 11 Jun 2008

NICHOLSON, Alastair George

Resigned
Ashfield Barn, Henley On ThamesRG9 6QP
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 2000

O'DWYER, Tony

Resigned
138 Houndsditch, LondonEC3A 7AW
Born April 1970
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2022

PERRY, Carol Anne

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1954
Director
Appointed 03 May 2012
Resigned 28 Feb 2014

PRIOR, Richard Murray

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born February 1970
Director
Appointed 24 Oct 2022
Resigned 30 Oct 2024

PRIOR, Richard Murray

Resigned
Edward Clarke Close, CardiffCF5 2RW
Born February 1970
Director
Appointed 09 Feb 2009
Resigned 30 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2024
Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 30 Oct 2024
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

346

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
6 May 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Legacy
15 April 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
287Change of Registered Office
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
21 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
7 December 1998
AUDAUD
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
27 January 1996
225(1)225(1)
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
13 February 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
18 May 1990
288288
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
8 September 1989
288288
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Incorporation Company
30 December 1975
NEWINCIncorporation