Portsoken Trustees (No.2) Limited
- Active
- Incorporated on 2 Dec 1980
Reg Address: Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA, England
Previous Names:
Fp Pension Trustees Limited - 22 May 2006
Fp Pension Trustees Limited - 1 Oct 1994
Nm Pension Trustees Limited - 5 Jun 1989
Nm (Pension) Trustees Limited - 19 Dec 1986
Nm Schroder Pension Trustees Limited - 19 Dec 1986
Schroder Pension Trustees Limited - 2 Dec 1980
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Portsoken Trustees (No.2) Limited" is a ltd and located in Lakeside House Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. Portsoken Trustees (No.2) Limited is currently in active status and it was incorporated on 2 Dec 1980 (43 years 9 months 19 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 (No.2) 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 | Resigned 31 Aug 2022 |
3 | Tony O'Dwyer | Director | 3 Apr 2018 | Irish | Active |
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 | English | Resigned 1 Dec 2019 |
9 | Nigel John Manley | Director | 28 Jan 2014 | British | 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 | Duncan Craig Howorth | Director | 25 Nov 2009 | - | Resigned 3 May 2012 |
13 | Duncan Craig Howorth | Director | 25 Nov 2009 | British | Resigned 3 May 2012 |
14 | Richard Colin Boniface | Director | 25 Nov 2009 | British | Resigned 30 Jun 2016 |
15 | Phillip Eric Goodings | Director | 25 Nov 2009 | British | Resigned 3 Jun 2010 |
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 | Secretary | 19 May 2006 | British | Resigned 26 Jun 2015 |
25 | Phillip Eric Goodings | Director | 19 May 2006 | British | Resigned 24 May 2006 |
26 | Stephanie Johnson | Director | 19 May 2006 | British | Resigned 24 May 2006 |
27 | Robert Gordon Ellis | Director | 26 May 2005 | - | Resigned 19 May 2006 |
28 | Diana Monger | Secretary | 4 Feb 2002 | - | Resigned 19 May 2006 |
29 | Graham Kenneth Aslet | Director | 1 Jun 1997 | British | Resigned 31 Dec 2004 |
30 | Brian William Sweetland | Director | 17 Dec 1993 | British | Resigned 26 May 2005 |
31 | Michael Anthony Hampton | Director | 17 Dec 1993 | British | Resigned 19 May 2006 |
32 | Michael Gerald Barnett | Director | 17 Dec 1993 | British | Resigned 31 May 1997 |
33 | Roger Michael Whiffin | Secretary | 17 Dec 1993 | - | Resigned 4 Feb 2002 |
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 (No.2) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 2 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Mar 2024 | Download PDF |
3 | Accounts - Micro Entity | 11 Aug 2023 | Download PDF |
4 | Confirmation Statement - Updates | 1 Mar 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 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2022 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 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 | Persons With Significant Control - Notification Of A Person With Significant Control | 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 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Sep 2022 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2022 | Download PDF |
17 | Capital - Statement Company With Date Currency Figure | 8 Jul 2022 | Download PDF |
18 | Capital - Legacy | 8 Jul 2022 | Download PDF |
19 | Insolvency - Legacy | 8 Jul 2022 | Download PDF |
20 | Resolution | 8 Jul 2022 | Download PDF |
21 | Address - Change Registered Office Company With Date Old New | 28 Jul 2021 | Download PDF |
22 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
23 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
24 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
25 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
26 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
27 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
28 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
29 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
30 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
31 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
32 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
33 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
34 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
35 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
36 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
37 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
38 | Mortgage - Satisfy Charge Full | 19 Jul 2021 | Download PDF |
39 | Confirmation Statement - No Updates | 22 Feb 2021 | Download PDF 3 Pages |
40 | Accounts - Full | 28 Jul 2020 | Download PDF 22 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 27 May 2020 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2020 | Download PDF 1 Pages |
43 | Confirmation Statement - No Updates | 19 Feb 2020 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
45 | Accounts - Full | 10 Oct 2019 | Download PDF 20 Pages |
46 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
47 | Accounts - Full | 3 Oct 2018 | Download PDF 21 Pages |
48 | Mortgage - Satisfy Charge Full | 20 Aug 2018 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 20 Aug 2018 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 20 Aug 2018 | Download PDF 4 Pages |
51 | Officers - Change Person Director Company With Change Date | 13 Jun 2018 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 4 Apr 2018 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2018 | Download PDF 1 Pages |
54 | Confirmation Statement - Updates | 13 Feb 2018 | Download PDF 4 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2017 | Download PDF 2 Pages |
56 | Accounts - Full | 26 Jun 2017 | Download PDF 20 Pages |
57 | Confirmation Statement - Updates | 13 Feb 2017 | Download PDF 5 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
60 | Accounts - Full | 23 Jun 2016 | Download PDF 19 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2016 | Download PDF 7 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2015 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2015 | Download PDF 2 Pages |
64 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
65 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2015 | Download PDF 1 Pages |
66 | Accounts - Full | 16 May 2015 | Download PDF 16 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2015 | Download PDF 7 Pages |
68 | Accounts - Full | 21 May 2014 | Download PDF 16 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2014 | Download PDF 7 Pages |
70 | Officers - Termination Director Company With Name | 29 Jan 2014 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 29 Jan 2014 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 29 Oct 2013 | Download PDF 2 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 22 Oct 2013 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 16 Aug 2013 | Download PDF 2 Pages |
77 | Address - Change Registered Office Company With Date Old | 5 Aug 2013 | Download PDF 1 Pages |
78 | Accounts - Full | 23 May 2013 | Download PDF 15 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2013 | Download PDF 7 Pages |
80 | Accounts - Full | 11 May 2012 | Download PDF 15 Pages |
81 | Officers - Termination Director Company With Name | 3 May 2012 | Download PDF 1 Pages |
82 | Officers - Termination Director Company With Name | 3 May 2012 | Download PDF 1 Pages |
83 | Officers - Appoint Person Director Company With Name | 3 May 2012 | Download PDF 2 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2012 | Download PDF 8 Pages |
85 | Accounts - Full | 23 May 2011 | Download PDF 12 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2011 | Download PDF 8 Pages |
87 | Officers - Termination Director Company With Name | 8 Jun 2010 | Download PDF 1 Pages |
88 | Officers - Appoint Person Director Company With Name | 4 Jun 2010 | Download PDF 2 Pages |
89 | Accounts - Full | 25 May 2010 | Download PDF 14 Pages |
90 | Officers - Change Person Director Company With Change Date | 14 May 2010 | Download PDF 2 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2010 | Download PDF 6 Pages |
92 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 2 Pages |
93 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 2 Pages |
94 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 2 Pages |
95 | Capital - Variation Of Rights Attached To Shares | 18 Nov 2009 | Download PDF 2 Pages |
96 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
97 | Officers - Termination Director Company With Name | 31 Oct 2009 | Download PDF 1 Pages |
98 | Officers - Change Person Secretary Company With Change Date | 20 Oct 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
100 | Mortgage - Legacy | 3 Aug 2009 | Download PDF |
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.