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.

# 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 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
dissolved
7 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
8 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
9 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
10 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer , Patrick Earle Evans
dissolved
11 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
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