Portsoken Trustees Limited

  • Active
  • Incorporated on 20 Nov 1985

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

Previous Names:
Friends' Provident Services Limited - 22 May 2006
Friends' Provident Services Limited - 22 Apr 1987
Uk Provident Pension Trustees Limited - 20 Nov 1985

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Portsoken Trustees Limited" is a ltd and located in Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. Portsoken Trustees Limited is currently in active status and it was incorporated on 20 Nov 1985 (38 years 10 months 1 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 Portsoken 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 Active
3 Tony O'Dwyer Director 3 Apr 2018 Irish Resigned
31 Aug 2022
4 David Lyndon Jones Director 30 Aug 2017 British Resigned
20 Apr 2020
5 John Matthew Parkinson Director 1 Jul 2016 British Active
6 Mark David Jones Director 1 Sep 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 Jan 2014 British Resigned
1 Dec 2019
9 Nigel John Manley Director 28 Jan 2014 English Resigned
1 Dec 2019
10 Carol Anne Perry Director 3 May 2012 British Resigned
28 Jan 2014
11 Troy Adam Clutterbuck Director 3 Jun 2010 British Resigned
1 Sep 2015
12 Phillip Eric Goodings Director 25 Nov 2009 British Resigned
3 Jun 2010
13 Richard Colin Boniface Director 25 Nov 2009 British Resigned
30 Jun 2016
14 Duncan Craig Howorth Director 25 Nov 2009 British Resigned
3 May 2012
15 Duncan Craig Howorth Director 25 Nov 2009 - Resigned
3 May 2012
16 Richard Murray Prior Director 23 Oct 2008 British Resigned
30 Oct 2009
17 Patrick Earle Evans Director 22 May 2006 British Active
18 Michael Terence Brown Director 22 May 2006 British Resigned
31 Aug 2009
19 Nigel John Manley Director 22 May 2006 British Resigned
3 May 2012
20 Jamie Christopher Murphy Director 22 May 2006 British Resigned
31 Mar 2008
21 Andrew Raymond Wale Director 22 May 2006 British Resigned
30 Jun 2008
22 Nigel John Manley Director 22 May 2006 English Resigned
3 May 2012
23 Patrick Earle Evans Director 22 May 2006 British Active
24 Stephanie Johnson Director 19 May 2006 British Resigned
24 May 2006
25 Stephanie Johnson Secretary 19 May 2006 British Resigned
26 Jun 2015
26 Phillip Eric Goodings Director 19 May 2006 British Resigned
24 May 2006
27 Robert Gordon Ellis Director 26 May 2005 - Resigned
19 May 2006
28 Robert Gordon Ellis Secretary 1 Jan 2005 - Resigned
19 May 2006
29 Graham Kenneth Aslet Director 1 Jun 1997 British Resigned
31 Dec 2004
30 Anthony Ronald Barnes Director 20 Dec 1993 British Resigned
31 May 1997


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
20 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Portsoken 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 4 Jun 2024 Download PDF
2 Accounts - Dormant 2 Apr 2024 Download PDF
3 Accounts - Micro Entity 11 Aug 2023 Download PDF
4 Confirmation Statement - Updates 9 Jun 2023 Download PDF
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 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Sep 2022 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 9 Sep 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 9 Sep 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 9 Sep 2022 Download PDF
11 Officers - Termination Director Company With Name Termination 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 - Appoint Person Director Company With Name Date 9 Sep 2022 Download PDF
16 Address - Change Registered Office Company With Date Old New 9 Sep 2022 Download PDF
17 Resolution 8 Jul 2022 Download PDF
18 Capital - Statement Company With Date Currency Figure 8 Jul 2022 Download PDF
19 Insolvency - Legacy 8 Jul 2022 Download PDF
20 Resolution 8 Jul 2022 Download PDF
21 Insolvency - Legacy 8 Jul 2022 Download PDF
22 Capital - Legacy 8 Jul 2022 Download PDF
23 Confirmation Statement - No Updates 30 May 2022 Download PDF
3 Pages
24 Address - Change Registered Office Company With Date Old New 28 Jul 2021 Download PDF
25 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
26 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
27 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
28 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
29 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
30 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
31 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
32 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
33 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
34 Accounts - Full 28 Jul 2020 Download PDF
21 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 26 Feb 2020 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 19 Feb 2020 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 19 Feb 2020 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
42 Accounts - Full 10 Oct 2019 Download PDF
21 Pages
43 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
44 Accounts - Full 4 Oct 2018 Download PDF
21 Pages
45 Mortgage - Satisfy Charge Full 20 Aug 2018 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 20 Aug 2018 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 20 Aug 2018 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 22 Jun 2018 Download PDF
4 Pages
49 Officers - Change Person Director Company With Change Date 14 Jun 2018 Download PDF
2 Pages
50 Confirmation Statement - No Updates 29 May 2018 Download PDF
3 Pages
51 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 26 May 2018 Download PDF
4 Pages
59 Officers - Termination Director Company With Name Termination Date 4 Apr 2018 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 4 Apr 2018 Download PDF
2 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Mar 2018 Download PDF
9 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Mar 2018 Download PDF
9 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Mar 2018 Download PDF
9 Pages
64 Officers - Appoint Person Director Company With Name Date 30 Aug 2017 Download PDF
2 Pages
65 Accounts - Full 23 Jun 2017 Download PDF
20 Pages
66 Confirmation Statement - Updates 31 May 2017 Download PDF
5 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Mar 2017 Download PDF
9 Pages
68 Officers - Appoint Person Director Company With Name Date 19 Jul 2016 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 12 Jul 2016 Download PDF
1 Pages
70 Accounts - Full 23 Jun 2016 Download PDF
20 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
7 Pages
72 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 May 2016 Download PDF
13 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Nov 2015 Download PDF
10 Pages
74 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
76 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2015 Download PDF
7 Pages
79 Accounts - Full 16 May 2015 Download PDF
16 Pages
80 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Mar 2015 Download PDF
27 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
7 Pages
82 Accounts - Full 21 May 2014 Download PDF
16 Pages
83 Officers - Termination Director Company With Name 29 Jan 2014 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 29 Jan 2014 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 29 Oct 2013 Download PDF
2 Pages
87 Officers - Change Person Secretary Company With Change Date 22 Oct 2013 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 16 Aug 2013 Download PDF
2 Pages
90 Address - Change Registered Office Company With Date Old 5 Aug 2013 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2013 Download PDF
7 Pages
92 Accounts - Full 23 May 2013 Download PDF
15 Pages
93 Mortgage - Legacy 27 Feb 2013 Download PDF
3 Pages
94 Mortgage - Legacy 7 Nov 2012 Download PDF
95 Mortgage - Legacy 3 Nov 2012 Download PDF
7 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
7 Pages
97 Accounts - Full 11 May 2012 Download PDF
15 Pages
98 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
99 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 3 May 2012 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.

# 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 Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
18 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer , John Matthew Parkinson , Patrick Earle Evans
Active
19 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
21 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
22 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
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