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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
6 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
7 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
8 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
9 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer , Patrick Earle Evans
dissolved
10 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
11 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
12 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
14 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
15 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active