Background WavePink WaveYellow Wave

AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED (03454886)

AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED (03454886) is an active UK company. incorporated on 24 October 1997. with registered office in 2 Minster Court Mincing Lane. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED has been registered for 28 years. Current directors include BRAY, Charles Michael Francis, FILL, Robert, MASTERS, Gary Dean and 1 others.

Company Number
03454886
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
2 Minster Court Mincing Lane, EC3R 7BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAY, Charles Michael Francis, FILL, Robert, MASTERS, Gary Dean, TREEN, Angela Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED

AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED is an active company incorporated on 24 October 1997 with the registered office located in 2 Minster Court Mincing Lane. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AHJ EMPLOYEE BENEFIT TRUSTEES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03454886

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

2 Minster Court Mincing Lane London , EC3R 7BB,

Timeline

9 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TREEN, Angela Ann

Active
2 Minster Court Mincing LaneEC3R 7BB
Secretary
Appointed 11 Dec 1997

BRAY, Charles Michael Francis

Active
Minster Court, LondonEC3R 7BB
Born November 1957
Director
Appointed 01 Feb 2017

FILL, Robert

Active
2 Minster Court Mincing LaneEC3R 7BB
Born April 1968
Director
Appointed 01 Sept 2017

MASTERS, Gary Dean

Active
2 Minster Court Mincing LaneEC3R 7BB
Born February 1963
Director
Appointed 24 Dec 1997

TREEN, Angela Ann

Active
2 Minster Court Mincing LaneEC3R 7BB
Born April 1966
Director
Appointed 11 Dec 1997

BROWN, Anthony James Henry

Resigned
Plough Court House 37 Lombard Street, LondonEC3V 9BQ
Secretary
Appointed 24 Oct 1997
Resigned 11 Dec 1997

ALWEN, Roger Norman

Resigned
Mincing Lane, LondonEC3R 7BB
Born October 1941
Director
Appointed 21 May 2013
Resigned 17 Jan 2017

ALWEN, Roger Norman

Resigned
2 Minster Court Mincing LaneEC3R 7BB
Born October 1941
Director
Appointed 07 May 2013
Resigned 14 May 2013

JUSTICE, Robert Maxwell

Resigned
Three Gables, ReigateRH2 9LS
Born November 1944
Director
Appointed 24 Oct 1997
Resigned 11 Dec 1997

OLDFIELD, Maurice Herbert

Resigned
Myra Mews, St. Paul's On-The-Green, Haywards HeathRH16 3SW
Born July 1930
Director
Appointed 02 Jan 1998
Resigned 07 May 2013

PRICE, David Hugh Evan

Resigned
Chiltern, KingswoodKT20 6QA
Born April 1948
Director
Appointed 11 Dec 1997
Resigned 31 Aug 2017

Persons with significant control

1

Mincing Lane, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
13 June 2025
RP04PSC02RP04PSC02
Second Filing Withdrawal Of A Person With Significant Control Statement
13 June 2025
RP04PSC09RP04PSC09
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
88(2)R88(2)R
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Incorporation Company
24 October 1997
NEWINCIncorporation