Aldgate Trustees Limited
- Dissolved
- Incorporated on 13 Jan 1995
Reg Address: 1 Tower Place West, Tower Place, London EC3R 5BU, United Kingdom
Previous Names:
Npi Self Invested Personal Pensions Limited - 4 Dec 2006
Npi Self Invested Personal Pensions Limited - 8 Feb 1995
Gentlepeace Limited - 13 Jan 1995
Company Classifications:
65300 - Pension funding
- Summary The company with name "Aldgate Trustees Limited" is a ltd and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Aldgate Trustees Limited is currently in dissolved status and it was incorporated on 13 Jan 1995 (29 years 8 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Aldgate Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tony O'Dwyer | Director | 6 Sep 2018 | Irish | Active |
2 | Tony O'Dwyer | Director | 6 Sep 2018 | Irish | Active |
3 | JLT SECRETARIES LIMITED | Corporate Secretary | 24 May 2018 | - | Active |
4 | JLT SECRETARIES LIMITED | Corporate Secretary | 24 May 2018 | - | Resigned 1 Apr 2020 |
5 | John Matthew Parkinson | Director | 15 Aug 2016 | British | Active |
6 | Mark David Jones | Director | 10 Nov 2015 | British | Resigned 3 Apr 2018 |
7 | Helen Hay | Secretary | 26 Jun 2015 | - | Resigned 1 May 2018 |
8 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 26 Jun 2015 |
9 | Nigel John Manley | Director | 28 Feb 2014 | British | Resigned 1 Dec 2019 |
10 | Nigel John Manley | Director | 28 Feb 2014 | English | Resigned 1 Dec 2019 |
11 | Carol Anne Perry | Director | 3 May 2012 | British | Resigned 28 Feb 2014 |
12 | Troy Adam Clutterbuck | Director | 4 May 2010 | British | Resigned 1 Sep 2015 |
13 | Nigel John Manley | Director | 14 Apr 2010 | British | Resigned 3 May 2012 |
14 | Nigel John Manley | Director | 14 Apr 2010 | English | Resigned 3 May 2012 |
15 | Richard Colin Boniface | Director | 16 Oct 2009 | British | Resigned 30 Jun 2016 |
16 | Duncan Craig Howorth | Director | 9 Sep 2009 | British | Resigned 3 May 2012 |
17 | Duncan Craig Howorth | Director | 9 Sep 2009 | - | Resigned 3 May 2012 |
18 | Richard Murray Prior | Director | 9 Feb 2009 | British | Resigned 30 Oct 2009 |
19 | Phillip Eric Goodings | Director | 4 Jan 2007 | British | Resigned 3 Jun 2010 |
20 | Patrick Earle Evans | Director | 1 Dec 2006 | British | Resigned 31 Aug 2022 |
21 | Michael Terence Brown | Director | 1 Dec 2006 | British | Resigned 31 Aug 2009 |
22 | Nigel John Manley | Director | 1 Dec 2006 | British | Resigned 31 Aug 2009 |
23 | Jamie Christopher Murphy | Director | 1 Dec 2006 | British | Resigned 31 Mar 2008 |
24 | Andrew Raymond Wale | Director | 1 Dec 2006 | British | Resigned 30 Jun 2008 |
25 | Stephanie Johnson | Secretary | 1 Dec 2006 | British | Resigned 26 Jun 2015 |
26 | Nigel John Manley | Director | 1 Dec 2006 | English | Resigned 31 Aug 2009 |
27 | Patrick Earle Evans | Director | 1 Dec 2006 | British | Active |
28 | Graham Stuart Felston | Director | 16 Sep 2005 | British | Resigned 1 Dec 2006 |
29 | Martin Richard Cooper | Director | 20 Sep 2004 | English | Resigned 1 Dec 2006 |
30 | Andrew Robert Walton | Director | 29 Aug 2003 | British | Resigned 1 Nov 2004 |
31 | Jonathan Stephen Moss | Director | 29 Aug 2003 | British | Resigned 1 Dec 2006 |
32 | Andrew Richard Reed | Director | 21 Feb 2003 | British | Resigned 29 Aug 2003 |
33 | Donald Peter Glen | Secretary | 1 Dec 2001 | - | Resigned 1 Dec 2006 |
34 | Hamid Nawaz-Khan | Director | 8 Nov 2001 | British | Resigned 7 Oct 2003 |
35 | Julie Mason | Director | 8 Nov 2001 | British | Resigned 7 Oct 2003 |
36 | Ian Ackerley | Director | 8 Nov 2001 | British | Resigned 24 Jan 2003 |
37 | Jonathan Stephen Moss | Director | 8 Nov 2000 | British | Resigned 8 Nov 2001 |
38 | Andrew Jonathan Peter Strong | Director | 27 Jan 2000 | British | Resigned 8 Nov 2001 |
39 | Philip Wynford Moore | Director | 14 Dec 1998 | British | Resigned 8 Nov 2000 |
40 | Edwin Hucks | Director | 1 Apr 1998 | British | Resigned 5 Jan 2000 |
41 | Susan Jane Colson | Secretary | 6 Mar 1998 | - | Resigned 30 Nov 2001 |
42 | David Dunn | Director | 8 Aug 1997 | British | Resigned 15 Feb 2000 |
43 | Laurence Michael Edmans | Director | 28 Dec 1995 | British | Resigned 6 Mar 1998 |
44 | Bernard James Brindley | Director | 11 May 1995 | British | Resigned 31 Dec 1998 |
45 | Kevin Harry Mcbrien | Director | 11 May 1995 | British | Resigned 27 Jun 1997 |
46 | Paul Bryant Harris | Director | 11 May 1995 | British | Resigned 1 Apr 1998 |
47 | Steven John O'Brien | Secretary | 31 Jan 1995 | - | Resigned 6 Mar 1998 |
48 | Steven John O'Brien | Director | 31 Jan 1995 | - | Resigned 11 May 1995 |
49 | Susan Jane Colson | Director | 31 Jan 1995 | - | Resigned 11 May 1995 |
50 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 13 Jan 1995 | - | Resigned 31 Jan 1995 |
51 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 13 Jan 1995 | - | Resigned 31 Jan 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jlt Benefit Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aldgate Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 11 Jun 2024 | Download PDF |
2 | Gazette - Notice Voluntary | 26 Mar 2024 | Download PDF |
3 | Dissolution - Application Strike Off Company | 19 Mar 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 14 Mar 2024 | Download PDF |
5 | Resolution | 7 Feb 2024 | Download PDF |
6 | Insolvency - Legacy | 7 Feb 2024 | Download PDF |
7 | Capital - Statement Company With Date Currency Figure | 7 Feb 2024 | Download PDF |
8 | Capital - Legacy | 7 Feb 2024 | Download PDF |
9 | Incorporation - Memorandum Articles | 3 Jul 2023 | Download PDF |
10 | Resolution | 3 Jul 2023 | Download PDF |
11 | Confirmation Statement - Updates | 9 Jun 2023 | Download PDF |
12 | Persons With Significant Control - Change To A Person With Significant Control | 15 Nov 2022 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2022 | Download PDF |
14 | Confirmation Statement - No Updates | 30 May 2022 | Download PDF 3 Pages |
15 | Address - Change Registered Office Company With Date Old New | 28 Jul 2021 | Download PDF |
16 | Officers - Termination Secretary Company With Name Termination Date | 17 Jun 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
18 | Mortgage - Satisfy Charge Full | 24 Aug 2020 | Download PDF 2 Pages |
19 | Mortgage - Satisfy Charge Full | 24 Aug 2020 | Download PDF 2 Pages |
20 | Accounts - Full | 28 Jul 2020 | Download PDF 22 Pages |
21 | Confirmation Statement - No Updates | 8 Jun 2020 | Download PDF 3 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
23 | Accounts - Full | 18 Jun 2019 | Download PDF 19 Pages |
24 | Confirmation Statement - No Updates | 30 May 2019 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
26 | Mortgage - Charge Whole Release With Charge Number | 26 Jul 2018 | Download PDF 5 Pages |
27 | Mortgage - Charge Whole Cease And Release With Charge Number | 26 Jul 2018 | Download PDF 5 Pages |
28 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name Date | 30 May 2018 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 29 May 2018 | Download PDF 3 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 10 May 2018 | Download PDF 1 Pages |
32 | Accounts - Full | 8 May 2018 | Download PDF 20 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2018 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 21 Mar 2018 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 21 Mar 2018 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 21 Mar 2018 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 21 Mar 2018 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 21 Mar 2018 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 22 Aug 2017 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
51 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
61 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
62 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
63 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
64 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
65 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
67 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
69 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
70 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
71 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
72 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
73 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
74 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
75 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 7 Pages |
76 | Mortgage - Satisfy Charge Full | 3 Aug 2017 | Download PDF 4 Pages |
77 | Accounts - Full | 2 Jun 2017 | Download PDF 20 Pages |
78 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 6 Pages |
79 | Capital - Allotment Shares | 7 Sep 2016 | Download PDF 3 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2016 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2016 | Download PDF 7 Pages |
83 | Accounts - Full | 6 May 2016 | Download PDF 20 Pages |
84 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2015 | Download PDF 2 Pages |
85 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2015 | Download PDF 1 Pages |
86 | Officers - Appoint Person Secretary Company With Name Date | 7 Jul 2015 | Download PDF 2 Pages |
87 | Officers - Termination Secretary Company With Name Termination Date | 7 Jul 2015 | Download PDF 1 Pages |
88 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
89 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2015 | Download PDF 7 Pages |
91 | Accounts - Full | 13 May 2015 | Download PDF 16 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2014 | Download PDF 7 Pages |
93 | Accounts - Full | 6 May 2014 | Download PDF 16 Pages |
94 | Officers - Termination Director Company With Name | 3 Mar 2014 | Download PDF 1 Pages |
95 | Officers - Appoint Person Director Company With Name | 3 Mar 2014 | Download PDF 2 Pages |
96 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
98 | Officers - Change Person Secretary Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
100 | Officers - Change Person Director Company With Change Date | 16 Aug 2013 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.