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.