Molins U.K. Pension Fund Trustee Limited
- Active
- Incorporated on 11 Dec 1990
Reg Address: Mpac Group Plc Station Estate, Station Road, Tadcaster LS24 9SG, England
Previous Names:
Mawlaw 88 Limited - 11 Dec 1990
- Summary The company with name "Molins U.K. Pension Fund Trustee Limited" is a private limited company and located in Mpac Group Plc Station Estate, Station Road, Tadcaster LS24 9SG. Molins U.K. Pension Fund Trustee Limited is currently in active status and it was incorporated on 11 Dec 1990 (33 years 9 months 11 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 Molins U.K. Pension Fund Trustee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Grant Balem | Director | 16 Sep 2021 | British | Active |
2 | Toby James Cooper | Director | 12 Jul 2021 | British | Active |
3 | Bruce Timothy Paxton | Director | 22 Jun 2020 | British | Active |
4 | Bruce Timothy Paxton | Director | 22 Jun 2020 | British | Active |
5 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 7 Jun 2019 | - | Active |
6 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 7 Jun 2019 | - | Resigned 15 Sep 2021 |
7 | John Martin Nestor | Director | 6 Jun 2019 | British | Resigned 7 Jun 2019 |
8 | Juliet Mary Thorburn | Director | 8 Mar 2018 | British | Resigned 31 May 2018 |
9 | Juliet Mary Thorburn | Director | 8 Mar 2018 | British | Resigned 31 May 2018 |
10 | Martine Trouard-Riolle | Director | 1 Jan 2012 | British | Resigned 31 Jan 2018 |
11 | William Arthur Baugh | Director | 22 Sep 2011 | British | Resigned 24 Mar 2021 |
12 | Stewart Gordon Mcfarlane | Director | 19 Mar 2010 | British | Resigned 22 Jun 2020 |
13 | Nigel Cobby | Director | 4 Dec 2008 | British | Active |
14 | Malcolm John Robert Saw | Director | 6 Dec 2007 | British | Resigned 21 May 2011 |
15 | Michael Frederick Houldsworth | Director | 6 Dec 2007 | British | Resigned 30 Apr 2009 |
16 | Geoffrey William Vernon | Director | 9 Aug 2006 | British | Resigned 26 Apr 2007 |
17 | Duncan Edward Tyler | Director | 7 Dec 2005 | British | Resigned 30 Jun 2008 |
18 | Jon Messent | Director | 4 Jan 2005 | British | Resigned 27 Jun 2005 |
19 | Malcolm John Charles | Director | 1 Jul 2004 | British | Resigned 31 Dec 2004 |
20 | Christopher John Horton | Director | 22 Feb 2002 | British | Resigned 10 Dec 2004 |
21 | Anthony Paul Murray | Director | 20 Jun 2001 | British | Resigned 31 Dec 2006 |
22 | James John Jordan | Director | 1 Sep 2000 | British | Resigned 1 Feb 2002 |
23 | Christopher John Horton | Director | 3 Apr 2000 | British | Resigned 31 Aug 2000 |
24 | Stephen Anthony Wickham | Director | 24 Jun 1999 | British | Active |
25 | Stephen Anthony Wickham | Director | 24 Jun 1999 | British | Active |
26 | Paul Anthony Upton | Director | 13 Jan 1999 | British | Resigned 8 Mar 2000 |
27 | Paul Davis | Director | 4 Jun 1998 | British | Resigned 20 Jun 2002 |
28 | John Clive Humphries | Director | 1 Jan 1998 | - | Resigned 3 Nov 1998 |
29 | Sally Ann Soper | Secretary | 12 Apr 1995 | - | Active |
30 | John Collis | Director | 26 Jan 1994 | British | Resigned 30 Jun 2000 |
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 | Mr Stephen Wickham Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Voting Rights 25 To 50 Percent As Trust | 1 Feb 2018 | British | Active |
2 | Mr Stephen Wickham Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent Voting Rights 25 To 50 Percent As Trust | 1 Feb 2018 | British | Active |
3 | Mr Nigel Cobby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Ms Martine Trouard-Riolle Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 31 Jan 2018 |
5 | Mr John Anthony Jolliffe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 31 Jan 2018 |
6 | Mr Nigel Cobby Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Molins U.K. Pension Fund Trustee Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 9 May 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 9 May 2024 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 22 Feb 2024 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 21 Feb 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 6 Dec 2022 | Download PDF 3 Pages |
6 | Address - Change Registered Office Company With Date Old New | 27 Jul 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2021 | Download PDF |
9 | Accounts - Dormant | 15 Dec 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 15 Dec 2020 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 28 Jul 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2020 | Download PDF 2 Pages |
14 | Officers - Appoint Corporate Director Company With Name Date | 3 Jan 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2020 | Download PDF 1 Pages |
16 | Accounts - Dormant | 2 Jan 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 6 Dec 2019 | Download PDF 3 Pages |
18 | Incorporation - Memorandum Articles | 25 Jun 2019 | Download PDF 43 Pages |
19 | Resolution | 25 Jun 2019 | Download PDF 1 Pages |
20 | Capital - Variation Of Rights Attached To Shares | 24 Jun 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 Jun 2019 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 14 Dec 2018 | Download PDF 4 Pages |
23 | Accounts - Dormant | 13 Dec 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Dec 2018 | Download PDF 2 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Nov 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2018 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 9 Mar 2018 | Download PDF 2 Pages |
28 | Resolution | 8 Mar 2018 | Download PDF 44 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Feb 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2018 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 6 Feb 2018 | Download PDF 1 Pages |
32 | Accounts - Dormant | 11 Dec 2017 | Download PDF 2 Pages |
33 | Confirmation Statement - No Updates | 6 Dec 2017 | Download PDF 3 Pages |
34 | Accounts - Dormant | 12 Jan 2017 | Download PDF 2 Pages |
35 | Confirmation Statement - Updates | 19 Dec 2016 | Download PDF 8 Pages |
36 | Accounts - Dormant | 25 Jan 2016 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2015 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2014 | Download PDF 7 Pages |
39 | Accounts - Dormant | 9 Dec 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 11 Jul 2014 | Download PDF 1 Pages |
41 | Accounts - Dormant | 26 Feb 2014 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2013 | Download PDF 8 Pages |
43 | Officers - Change Person Director Company With Change Date | 6 Dec 2013 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 2 Pages |
46 | Accounts - Dormant | 15 Jan 2013 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 8 Pages |
48 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 4 Jan 2012 | Download PDF 1 Pages |
50 | Accounts - Dormant | 19 Dec 2011 | Download PDF 3 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 10 Pages |
52 | Officers - Appoint Person Director Company With Name | 23 Sep 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 25 May 2011 | Download PDF 1 Pages |
54 | Accounts - Dormant | 14 Dec 2010 | Download PDF 3 Pages |
55 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2010 | Download PDF 10 Pages |
57 | Address - Change Registered Office Company With Date Old | 16 Jun 2010 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 1 Jun 2010 | Download PDF 2 Pages |
59 | Accounts - Dormant | 26 Jan 2010 | Download PDF 3 Pages |
60 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 6 Pages |
65 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
66 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
67 | Accounts - Full | 15 Dec 2008 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 11 Dec 2008 | Download PDF 5 Pages |
69 | Officers - Legacy | 10 Dec 2008 | Download PDF 1 Pages |
70 | Resolution | 7 Oct 2008 | Download PDF 3 Pages |
71 | Incorporation - Memorandum Articles | 7 Oct 2008 | Download PDF 14 Pages |
72 | Officers - Legacy | 2 Jul 2008 | Download PDF 1 Pages |
73 | Accounts - Full | 10 Mar 2008 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 21 Dec 2007 | Download PDF 4 Pages |
75 | Officers - Legacy | 20 Dec 2007 | Download PDF 2 Pages |
76 | Officers - Legacy | 18 Dec 2007 | Download PDF 2 Pages |
77 | Officers - Legacy | 14 Dec 2007 | Download PDF 1 Pages |
78 | Officers - Legacy | 23 May 2007 | Download PDF 1 Pages |
79 | Accounts - Full | 22 Mar 2007 | Download PDF 5 Pages |
80 | Officers - Legacy | 18 Jan 2007 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 10 Pages |
82 | Officers - Legacy | 25 Aug 2006 | Download PDF 2 Pages |
83 | Accounts - Full | 14 Mar 2006 | Download PDF 4 Pages |
84 | Officers - Legacy | 21 Dec 2005 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 15 Dec 2005 | Download PDF 9 Pages |
86 | Officers - Legacy | 11 Jul 2005 | Download PDF 1 Pages |
87 | Accounts - Full | 16 Mar 2005 | Download PDF 4 Pages |
88 | Officers - Legacy | 14 Jan 2005 | Download PDF 2 Pages |
89 | Officers - Legacy | 10 Jan 2005 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 13 Dec 2004 | Download PDF 10 Pages |
92 | Officers - Legacy | 22 Jul 2004 | Download PDF 2 Pages |
93 | Accounts - Full | 23 Mar 2004 | Download PDF 4 Pages |
94 | Annual Return - Legacy | 22 Dec 2003 | Download PDF 10 Pages |
95 | Resolution | 17 Jul 2003 | Download PDF 1 Pages |
96 | Accounts - Full | 26 Mar 2003 | Download PDF 4 Pages |
97 | Annual Return - Legacy | 23 Dec 2002 | Download PDF 10 Pages |
98 | Officers - Legacy | 28 Jun 2002 | Download PDF 1 Pages |
99 | Accounts - Full | 30 May 2002 | Download PDF 4 Pages |
100 | Officers - Legacy | 28 Feb 2002 | Download PDF 2 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.