Background WavePink WaveYellow Wave

MHPA RBS TRUSTEE COMPANY LIMITED (08745417)

MHPA RBS TRUSTEE COMPANY LIMITED (08745417) is an active UK company. incorporated on 23 October 2013. with registered office in Milford Haven. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. MHPA RBS TRUSTEE COMPANY LIMITED has been registered for 12 years. Current directors include HOWARD, Ian William, JONES, Matthew Lee, LYNN, Gareth Edward and 2 others.

Company Number
08745417
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
C/O Milford Haven Port Aurthority Gorsewood Drive, Milford Haven, SA73 3EP
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HOWARD, Ian William, JONES, Matthew Lee, LYNN, Gareth Edward, SANGSTER, Anthony Edward, SWALES, Vidette
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHPA RBS TRUSTEE COMPANY LIMITED

MHPA RBS TRUSTEE COMPANY LIMITED is an active company incorporated on 23 October 2013 with the registered office located in Milford Haven. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. MHPA RBS TRUSTEE COMPANY LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08745417

LTD Company

Age

12 Years

Incorporated 23 October 2013

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 18 August 2025 (8 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

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O Milford Haven Port Aurthority Gorsewood Drive Hakin Milford Haven, SA73 3EP,

Previous Addresses

C/O Milford Haven Port Authority Gorsewood Drive Milford Haven Pembrokeshire SA73 3ER
From: 23 October 2013To: 3 November 2016
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HOWARD, Ian William

Active
Gorsewood Drive, Milford HavenSA73 3EP
Born July 1980
Director
Appointed 10 Mar 2021

JONES, Matthew Lee

Active
Gorsewood Drive, Milford HavenSA73 3EP
Born July 1975
Director
Appointed 01 Jan 2022

LYNN, Gareth Edward

Active
The Counting House, CardiffCF11 0SN
Born December 1961
Director
Appointed 01 Aug 2015

SANGSTER, Anthony Edward

Active
The Close, HaverfordwestSA62 5QH
Born April 1947
Director
Appointed 01 Jun 2017

SWALES, Vidette

Active
Gorsewood Drive, Milford HavenSA73 3EP
Born May 1973
Director
Appointed 23 Oct 2013

JONES, Andrew Mark

Resigned
Gorsewood Drive, Milford HavenSA73 3EP
Secretary
Appointed 23 Oct 2013
Resigned 19 Apr 2022

ANDREW, Iain

Resigned
Gorsewood Drive, Milford HavenSA73 3EP
Born October 1982
Director
Appointed 01 Feb 2016
Resigned 10 Mar 2021

BOWNES, Timothy John

Resigned
Gorsewood Drive, Milford HavenSA73 3EP
Born May 1961
Director
Appointed 01 Dec 2018
Resigned 31 Dec 2021

CLARKE, David Robert Smalley

Resigned
Gorsewood Drive, Milford HavenSA73 3ER
Born May 1939
Director
Appointed 23 Oct 2013
Resigned 01 Aug 2015

DON, Alexander John Wilmot Douglas

Resigned
Gorsewood Drive, Milford HavenSA73 3EP
Born July 1964
Director
Appointed 23 Oct 2013
Resigned 16 Oct 2018

HARDING, Christopher John

Resigned
Gorsewood Drive, Milford HavenSA73 3ER
Born April 1957
Director
Appointed 23 Oct 2013
Resigned 30 Sept 2015

PUGH, Richard Lloyd

Resigned
Gorsewood Drive, Milford HavenSA73 3EP
Born September 1951
Director
Appointed 23 Oct 2013
Resigned 31 Mar 2017

Persons with significant control

1

Milford Haven Port Authority

Active
Gorsewood Drive, Milford HavenSA73 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2013
NEWINCIncorporation