Gresham Pension Trustees Limited
- Active
- Incorporated on 30 Dec 1975
Reg Address: Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA, England
Previous Names:
Arbuthnot Pension Trustees Limited - 12 Jun 2008
Arbuthnot Pension Trustees Limited - 12 Mar 1997
Mpw (Trustees) Limited - 30 Dec 1975
Company Classifications:
64999 - Financial intermediation not elsewhere classified
- Summary The company with name "Gresham Pension Trustees Limited" is a ltd and located in Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. Gresham Pension Trustees Limited is currently in active status and it was incorporated on 30 Dec 1975 (48 years 8 months 22 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gresham Pension Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Murray Prior | Director | 24 Oct 2022 | British | Active |
2 | Tony O'Dwyer | Director | 3 Apr 2018 | Irish | Resigned 31 Aug 2022 |
3 | Tony O'Dwyer | Director | 3 Apr 2018 | Irish | Active |
4 | David Lyndon Jones | Director | 30 Aug 2017 | British | Resigned 20 Apr 2020 |
5 | John Matthew Parkinson | Director | 10 Aug 2016 | British | Active |
6 | Mark David Jones | Director | 10 Nov 2015 | British | Resigned 3 Apr 2018 |
7 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 1 Apr 2020 |
8 | Nigel John Manley | Director | 28 Feb 2014 | English | Resigned 1 Dec 2019 |
9 | Nigel John Manley | Director | 28 Feb 2014 | British | Resigned 1 Dec 2019 |
10 | Carol Anne Perry | Director | 3 May 2012 | British | Resigned 28 Feb 2014 |
11 | Troy Adam Clutterbuck | Director | 4 May 2010 | British | Resigned 1 Sep 2015 |
12 | Nigel John Manley | Director | 14 Apr 2010 | English | Resigned 3 May 2012 |
13 | Nigel John Manley | Director | 14 Apr 2010 | British | Resigned 3 May 2012 |
14 | Richard Colin Boniface | Director | 16 Oct 2009 | British | Resigned 30 Jun 2016 |
15 | Duncan Craig Howorth | Director | 9 Sep 2009 | - | Resigned 3 May 2012 |
16 | Duncan Craig Howorth | Director | 9 Sep 2009 | British | Resigned 3 May 2012 |
17 | Richard Murray Prior | Director | 9 Feb 2009 | British | Resigned 30 Oct 2009 |
18 | Patrick Earle Evans | Director | 11 Jun 2008 | British | Active |
19 | Stephanie Johnson | Secretary | 11 Jun 2008 | British | Resigned 26 Jun 2015 |
20 | Michael Terence Brown | Director | 11 Jun 2008 | British | Resigned 31 Aug 2009 |
21 | Phillip Eric Goodings | Director | 11 Jun 2008 | British | Resigned 3 Jun 2010 |
22 | Nigel John Manley | Director | 11 Jun 2008 | British | Resigned 31 Aug 2009 |
23 | Nigel John Manley | Director | 11 Jun 2008 | English | Resigned 31 Aug 2009 |
24 | Patrick Earle Evans | Director | 11 Jun 2008 | British | Active |
25 | Michael Adrian Bussey | Director | 30 May 2008 | British | Resigned 11 Jun 2008 |
26 | Jeremy Robin Kaye | Secretary | 31 Oct 2005 | - | Resigned 11 Jun 2008 |
27 | John Reed | Director | 13 May 2003 | British | Resigned 11 Jun 2008 |
28 | Timothy Bowler | Director | 18 May 2000 | British | Resigned 30 Nov 2007 |
29 | Andrew David Stuart Miller | Director | 18 Aug 1997 | British | Resigned 11 Jun 2008 |
30 | Stephen John Lockley | Director | 2 Jan 1996 | British | Resigned 13 May 2003 |
31 | James Forrest Cunliffe | Director | 2 Jan 1996 | British | Resigned 30 Jun 1996 |
32 | Linda Brewer | Director | 3 Mar 1995 | British | Resigned 31 Dec 1998 |
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 Gresham Pension Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 2 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 11 Mar 2024 | Download PDF |
3 | Accounts - Micro Entity | 11 Aug 2023 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2023 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2022 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2022 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 9 Sep 2022 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Sep 2022 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2022 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2022 | Download PDF |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Sep 2022 | Download PDF |
17 | Address - Change Registered Office Company With Date Old New | 9 Sep 2022 | Download PDF |
18 | Resolution | 8 Jul 2022 | Download PDF |
19 | Capital - Statement Company With Date Currency Figure | 8 Jul 2022 | Download PDF |
20 | Capital - Legacy | 8 Jul 2022 | Download PDF |
21 | Insolvency - Legacy | 8 Jul 2022 | Download PDF |
22 | Confirmation Statement - No Updates | 30 May 2022 | Download PDF 3 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2021 | Download PDF |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2021 | Download PDF |
25 | Address - Change Registered Office Company With Date Old New | 28 Jul 2021 | Download PDF |
26 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
27 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
28 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
29 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
30 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
31 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
32 | Mortgage - Satisfy Charge Full | 20 Jul 2021 | Download PDF |
33 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
34 | Accounts - Full | 28 Jul 2020 | Download PDF 17 Pages |
35 | Confirmation Statement - No Updates | 8 Jun 2020 | Download PDF 3 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 27 May 2020 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2020 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 27 Mar 2020 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 27 Mar 2020 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 27 Mar 2020 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 12 Mar 2020 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 12 Mar 2020 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 12 Mar 2020 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 11 Mar 2020 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 11 Mar 2020 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 11 Mar 2020 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 11 Mar 2020 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 11 Mar 2020 | Download PDF 4 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
50 | Accounts - Full | 10 Oct 2019 | Download PDF 17 Pages |
51 | Mortgage - Satisfy Charge Full | 3 Sep 2019 | Download PDF 2 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jun 2019 | Download PDF 54 Pages |
53 | Mortgage - Satisfy Charge Full | 18 Jun 2019 | Download PDF 4 Pages |
54 | Confirmation Statement - No Updates | 4 Jun 2019 | Download PDF 3 Pages |
55 | Accounts - Full | 3 Oct 2018 | Download PDF 17 Pages |
56 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
57 | Confirmation Statement - No Updates | 30 May 2018 | Download PDF 3 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2018 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2018 | Download PDF 1 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 8 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 16 Pages |
62 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 16 Pages |
63 | Mortgage - Satisfy Charge Full | 19 Oct 2017 | Download PDF 4 Pages |
64 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
65 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
67 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
69 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
70 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
71 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
72 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
73 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
74 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
75 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
76 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
77 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
78 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
79 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
80 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
81 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
82 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
83 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
84 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
85 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
86 | Mortgage - Satisfy Charge Full | 26 Sep 2017 | Download PDF 4 Pages |
87 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2017 | Download PDF 2 Pages |
88 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
89 | Accounts - Full | 31 May 2017 | Download PDF 15 Pages |
90 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Apr 2017 | Download PDF 21 Pages |
91 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Oct 2016 | Download PDF 10 Pages |
92 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2016 | Download PDF 2 Pages |
93 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 7 Pages |
95 | Accounts - Full | 6 May 2016 | Download PDF 15 Pages |
96 | Mortgage - Satisfy Charge Full | 7 Mar 2016 | Download PDF 2 Pages |
97 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2015 | Download PDF 2 Pages |
98 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2015 | Download PDF 1 Pages |
99 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
100 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 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.