Hickson Pension Trustees Limited
- Active
- Incorporated on 1 Aug 2013
Reg Address: Hexagon Tower Crumpsall Vale, Blackley, Manchester M9 8GQ, United Kingdom
- Summary The company with name "Hickson Pension Trustees Limited" is a ltd and located in Hexagon Tower Crumpsall Vale, Blackley, Manchester M9 8GQ. Hickson Pension Trustees Limited is currently in active status and it was incorporated on 1 Aug 2013 (11 years 1 months 21 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. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hickson Pension Trustees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Martin Baker | Director | 2 Jun 2023 | British | Active |
2 | Michal Adam Kawski | Director | 5 Dec 2022 | Polish | Active |
3 | Jacqueline Ann Stewart | Director | 1 Jun 2022 | British | Active |
4 | Christian Hauser | Director | 1 Jul 2021 | Swiss | Resigned 25 Apr 2022 |
5 | Nicholas Thomas Carter | Secretary | 6 Oct 2018 | - | Active |
6 | Nicholas Thomas Carter | Director | 6 Oct 2018 | British | Active |
7 | Nicholas Thomas Carter | Secretary | 6 Oct 2018 | - | Active |
8 | Nicholas Thomas Carter | Director | 6 Oct 2018 | British | Active |
9 | Lynda Elizabeth Mattison | Director | 18 Dec 2017 | British | Active |
10 | Lynda Elizabeth Mattison | Director | 18 Dec 2017 | British | Active |
11 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 1 Feb 2014 | - | Active |
12 | Alexis Miles Leighton | Director | 1 Aug 2013 | British | Resigned 18 Dec 2017 |
13 | Walter Fux | Director | 1 Aug 2013 | Swiss | Resigned 1 Jul 2021 |
14 | Alexander Henry Hoy | Director | 1 Aug 2013 | British | Resigned 1 Jul 2021 |
15 | Leslie Shaw | Director | 1 Aug 2013 | British | Active |
16 | Alexander Henry Hoy | Director | 1 Aug 2013 | British | Active |
17 | Walter Fux | Director | 1 Aug 2013 | Swiss | Active |
18 | Leslie Shaw | Director | 1 Aug 2013 | British | Resigned 24 May 2023 |
19 | John Richard Archer | Director | 1 Aug 2013 | British | Resigned 1 Feb 2014 |
20 | Stephen Martin Baker | Secretary | 1 Aug 2013 | - | Resigned 6 Oct 2018 |
21 | Stephen Martin Baker | Director | 1 Aug 2013 | British | Resigned 6 Oct 2018 |
22 | Pamela Robinson | Director | 1 Aug 2013 | British | Resigned 18 Dec 2017 |
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 | Hickson International 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 | 20 Aug 2019 | - | Active |
2 | Mr Nicholas Thomas Carter Natures of Control: Individual Person With Significant Control Significant Influence Or Control Significant Influence Or Control As Trust Significant Influence Or Control As Firm | 5 Oct 2018 | British | Ceased 20 Aug 2019 |
3 | Mr Stephen Martin Baker Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 28 Jul 2016 | British | Ceased 4 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hickson Pension Trustees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Aug 2023 | Download PDF |
2 | Accounts - Dormant | 27 Jul 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 9 Jun 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 24 Feb 2023 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 23 Feb 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2022 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2022 | Download PDF |
10 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 6 Sep 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 12 Aug 2022 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2022 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2022 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2021 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2021 | Download PDF |
18 | Accounts - Total Exemption Full | 29 Oct 2020 | Download PDF 7 Pages |
19 | Confirmation Statement - No Updates | 12 Aug 2020 | Download PDF 3 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 5 Aug 2020 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 28 May 2020 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Full | 2 Oct 2019 | Download PDF 6 Pages |
23 | Confirmation Statement - No Updates | 22 Aug 2019 | Download PDF 3 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Aug 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Aug 2019 | Download PDF 1 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Dec 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Dec 2018 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 13 Dec 2018 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 13 Dec 2018 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 13 Dec 2018 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 13 Dec 2018 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Full | 18 Oct 2018 | Download PDF 6 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 15 Oct 2018 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old New | 15 Oct 2018 | Download PDF 1 Pages |
37 | Confirmation Statement - No Updates | 21 Aug 2018 | Download PDF 3 Pages |
38 | Officers - Change Corporate Director Company With Change Date | 11 Apr 2018 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2017 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2017 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2017 | Download PDF 2 Pages |
42 | Confirmation Statement - No Updates | 11 Aug 2017 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Full | 8 May 2017 | Download PDF 6 Pages |
44 | Confirmation Statement - Updates | 24 Aug 2016 | Download PDF 5 Pages |
45 | Accounts - Total Exemption Full | 13 Jun 2016 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2015 | Download PDF 10 Pages |
47 | Accounts - Total Exemption Full | 6 Jun 2015 | Download PDF 6 Pages |
48 | Accounts - Dormant | 17 May 2015 | Download PDF 4 Pages |
49 | Accounts - Change Account Reference Date Company Current Shortened | 31 Mar 2015 | Download PDF 1 Pages |
50 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2014 | Download PDF 10 Pages |
52 | Officers - Termination Director Company With Name | 13 Feb 2014 | Download PDF 1 Pages |
53 | Officers - Appoint Corporate Director Company With Name | 13 Feb 2014 | Download PDF 2 Pages |
54 | Incorporation - Company | 1 Aug 2013 | Download PDF 40 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.