Mk Pension Trustees Uk Limited

  • Active
  • Incorporated on 26 Nov 1985

Reg Address: Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA, England

Previous Names:
Jlt Pension Trustees Limited - 1 Sep 2022
Jlt Pension Trustees Limited - 17 Oct 2000
Burke Ford Trustee Company Limited - 30 Jan 1998
Berkeley Burke (Northern) Trustee Company Limited - 19 Mar 1987
Berkeley Burke (Northern) Trustee Limited - 26 Nov 1985

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Mk Pension Trustees Uk Limited" is a ltd and located in Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. Mk Pension Trustees Uk Limited is currently in active status and it was incorporated on 26 Nov 1985 (38 years 9 months 25 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 Mk Pension Trustees Uk 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 Anthea Nelmes Director 1 Sep 2022 British Active
3 David Edward Hatch Director 1 Sep 2022 British Active
4 Tony O'Dwyer Director 3 Apr 2018 Irish Resigned
31 Aug 2022
5 Tony O'Dwyer Director 3 Apr 2018 Irish Active
6 David Lyndon Jones Director 30 Aug 2017 British Resigned
20 Apr 2020
7 Kenneth James Tindall Director 1 Jul 2016 British Resigned
31 Aug 2022
8 John Matthew Parkinson Director 1 Jul 2016 British Active
9 Mark David Jones Director 1 Sep 2015 British Resigned
3 Apr 2018
10 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
1 Apr 2020
11 Nigel John Manley Director 28 Jan 2014 British Resigned
1 Dec 2019
12 Nigel John Manley Director 28 Jan 2014 English Resigned
1 Dec 2019
13 Carol Anne Perry Director 3 May 2012 British Resigned
28 Jan 2014
14 Troy Adam Clutterbuck Director 3 Jun 2010 British Resigned
1 Sep 2015
15 Duncan Craig Howorth Director 25 Nov 2009 British Resigned
3 May 2012
16 Phillip Eric Goodings Director 25 Nov 2009 British Resigned
3 Jun 2010
17 Richard Colin Boniface Director 25 Nov 2009 British Resigned
30 Jun 2016
18 Duncan Craig Howorth Director 25 Nov 2009 - Resigned
3 May 2012
19 Richard Murray Prior Director 23 Oct 2008 British Resigned
30 Oct 2009
20 Nigel John Manley Director 20 Feb 2007 English Resigned
3 May 2012
21 Nigel John Manley Director 20 Feb 2007 British Resigned
3 May 2012
22 Stephanie Johnson Secretary 1 Sep 2006 British Resigned
26 Jun 2015
23 Patrick Earle Evans Director 30 Jan 2006 British Active
24 Barbara Lees Secretary 30 Jan 2006 - Resigned
1 Sep 2006
25 Jamie Christopher Murphy Director 30 Jan 2006 British Resigned
31 Mar 2008
26 Patrick Earle Evans Director 30 Jan 2006 British Active
27 Michael Terence Brown Director 4 May 2004 British Resigned
31 Aug 2009
28 Hamid Nawaz-Khan Director 10 Mar 2004 British Resigned
31 Dec 2004
29 Jacqueline Marshall Secretary 18 May 2001 - Resigned
30 Jan 2006
30 Trevor Martin Munns Director 13 Feb 2001 British Resigned
8 Nov 2002
31 Andrew Raymond Wale Director 13 Feb 2001 British Resigned
30 Jun 2008
32 Henry Peter Kalus Director 13 Feb 2001 British Resigned
30 Jul 2002
33 Stephanie Johnson Secretary 31 Jul 2000 British Resigned
30 Jan 2006
34 Phillip Eric Goodings Director 26 Jul 2000 British Resigned
13 Feb 2001
35 Iain Roger Lees Director 21 Apr 1998 British Resigned
31 Jul 2000
36 Iain Roger Lees Secretary 21 Apr 1998 British Resigned
31 Jul 2000
37 David Lyndon Jones Director 13 Jan 1998 British Resigned
31 Jan 2005
38 Nigel John Manley Director 5 Apr 1994 British Resigned
13 Feb 2001
39 Nigel John Manley Director 5 Apr 1994 English Resigned
13 Feb 2001


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 Eb Holdings 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 Jul 2016 - Active
2 Jlt Eb Holdings 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 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mk Pension Trustees Uk 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 2 Apr 2024 Download PDF
2 Accounts - Dormant 28 Mar 2024 Download PDF
3 Accounts - Dormant 10 Aug 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jan 2023 Download PDF
28 Pages
5 Officers - Appoint Person Director Company With Name Date 24 Oct 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 12 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 5 Sep 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
10 Change Of Name - Certificate Company 1 Sep 2022 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 1 Sep 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 1 Sep 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
15 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Sep 2022 Download PDF
16 Officers - Appoint Person Director Company With Name Date 1 Sep 2022 Download PDF
17 Address - Change Registered Office Company With Date Old New 1 Sep 2022 Download PDF
18 Insolvency - Legacy 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 Resolution 8 Jul 2022 Download PDF
22 Mortgage - Satisfy Charge Full 31 May 2022 Download PDF
23 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
24 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
25 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
26 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
27 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
28 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
29 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
30 Mortgage - Satisfy Charge Full 3 Aug 2021 Download PDF
31 Address - Change Registered Office Company With Date Old New 28 Jul 2021 Download PDF
32 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
33 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
34 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
35 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
36 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
37 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
38 Resolution 20 Aug 2020 Download PDF
1 Pages
39 Incorporation - Memorandum Articles 20 Aug 2020 Download PDF
19 Pages
40 Mortgage - Satisfy Charge Full 17 Aug 2020 Download PDF
2 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2020 Download PDF
40 Pages
42 Officers - Termination Secretary Company With Name Termination Date 27 May 2020 Download PDF
1 Pages
43 Accounts - Dormant 6 May 2020 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
45 Confirmation Statement - No Updates 31 Mar 2020 Download PDF
3 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Feb 2020 Download PDF
6 Pages
47 Officers - Termination Director Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jul 2019 Download PDF
33 Pages
49 Accounts - Dormant 22 May 2019 Download PDF
7 Pages
50 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
51 Accounts - Dormant 4 Oct 2018 Download PDF
7 Pages
52 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 25 Aug 2018 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 24 Jul 2018 Download PDF
4 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jul 2018 Download PDF
9 Pages
62 Officers - Change Person Director Company With Change Date 13 Jun 2018 Download PDF
2 Pages
63 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
64 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
66 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
67 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
70 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
71 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
72 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
73 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
74 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
75 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
76 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
77 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
78 Mortgage - Charge Whole Cease With Charge Number 9 Jun 2018 Download PDF
5 Pages
79 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
80 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
81 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
82 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
83 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
84 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
85 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
86 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
87 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
88 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
89 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
90 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
91 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
92 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
93 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
94 Mortgage - Satisfy Charge Full 9 Jun 2018 Download PDF
4 Pages
95 Confirmation Statement - Updates 11 Apr 2018 Download PDF
4 Pages
96 Officers - Appoint Person Director Company With Name Date 4 Apr 2018 Download PDF
2 Pages
97 Officers - Termination Director Company With Name Termination Date 4 Apr 2018 Download PDF
1 Pages
98 Accounts - Dormant 11 Sep 2017 Download PDF
7 Pages
99 Officers - Appoint Person Director Company With Name Date 30 Aug 2017 Download PDF
2 Pages
100 Confirmation Statement - Updates 31 Mar 2017 Download PDF
5 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 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
13 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
14 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
15 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
16 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
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