Thames Water Pension Trustees (Mis) Limited
- Active
- Incorporated on 12 Jul 1989
Reg Address: Clearwater Court, Vastern Road, Reading RG1 8DB
Previous Names:
Trushelfco (No. 1469) Limited - 12 Jul 1989
Company Classifications:
65300 - Pension funding
- Summary The company with name "Thames Water Pension Trustees (Mis) Limited" is a ltd and located in Clearwater Court, Vastern Road, Reading RG1 8DB. Thames Water Pension Trustees (Mis) Limited is currently in active status and it was incorporated on 12 Jul 1989 (35 years 2 months 10 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Thames Water Pension Trustees (Mis) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Mark Pollard | Director | 28 Feb 2023 | British | Active |
2 | Benjamin Michal Swiergon | Secretary | 27 May 2022 | - | Resigned 16 Feb 2024 |
3 | Timothy James Horton | Director | 1 Aug 2021 | British | Active |
4 | Jennifer Genevieve | Director | 1 Aug 2021 | British | Resigned 13 May 2022 |
5 | Andrew Mark Jones | Director | 5 Dec 2017 | British | Active |
6 | Tonia Lewis | Director | 2 Oct 2017 | British | Active |
7 | Tonia Lewis | Director | 2 Oct 2017 | British | Resigned 30 Jul 2021 |
8 | Stuart James Smith | Director | 18 Feb 2016 | British | Active |
9 | Stuart James Smith | Director | 18 Feb 2016 | British | Resigned 31 Jul 2021 |
10 | Sarah Elizabeth Andrews | Secretary | 27 Nov 2014 | British | Resigned 8 Jul 2016 |
11 | David Jonathan Hughes | Secretary | 27 Nov 2014 | - | Resigned 27 May 2022 |
12 | David Jonathan Hughes | Secretary | 27 Nov 2014 | - | Active |
13 | Stuart Jordan | Director | 13 Nov 2012 | British | Resigned 5 Dec 2017 |
14 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 23 Jul 2012 | - | Active |
15 | Sikander Rashid | Director | 12 Jan 2011 | British | Active |
16 | Robert Millar Collington | Director | 1 Jul 2010 | British | Resigned 15 Oct 2015 |
17 | Stuart Neil Ledger | Director | 12 Oct 2009 | British | Resigned 29 Sep 2017 |
18 | Peter Szymon Antolik | Director | 1 Jul 2009 | British | Resigned 30 Jun 2010 |
19 | Peter Szymon Antolik | Director | 1 Jul 2009 | British | Resigned 30 Jun 2010 |
20 | John David O'Reilly | Director | 1 May 2009 | British | Resigned 9 Oct 2009 |
21 | Simon Howard Davies | Director | 1 May 2009 | British | Resigned 22 Jul 2012 |
22 | Joel Edmund Hanson | Secretary | 4 Mar 2008 | British | Resigned 27 Nov 2014 |
23 | Donna Louise Donnelly | Director | 31 Oct 2007 | British | Resigned 1 May 2009 |
24 | Alan Neil Mcevilly | Director | 13 Oct 2007 | British | Active |
25 | Andrew Thomas Beaumont | Director | 1 Oct 2007 | British | Resigned 1 May 2009 |
26 | Simon Harvey Byrne | Secretary | 1 Mar 2007 | - | Resigned 4 Mar 2008 |
27 | Ian George Powell | Secretary | 30 Jun 2006 | British | Resigned 1 Mar 2007 |
28 | Michael Carmedy | Director | 6 Apr 2006 | British | Resigned 31 Oct 2007 |
29 | Michael Carmedy | Director | 6 Apr 2006 | British | Resigned 31 Oct 2007 |
30 | Robert Geoffrey Littlewood | Director | 13 Oct 2005 | British | Resigned 31 Dec 2010 |
31 | Timothy Peter Weller | Director | 1 Apr 2005 | British | Resigned 6 Apr 2006 |
32 | Angela Kay Howe | Director | 13 Oct 2004 | British | Resigned 13 Oct 2007 |
33 | Keith Graham Johnson | Secretary | 30 Apr 2004 | - | Resigned 30 Jun 2006 |
34 | Julia Cherrett | Director | 1 Jan 2004 | British | Resigned 1 Oct 2007 |
35 | Janet Mary Ravenscroft | Director | 10 May 2003 | - | Resigned 31 Dec 2003 |
36 | Stuart Frederick Bishop | Director | 13 Oct 2001 | British | Resigned 14 Jun 2012 |
37 | Peter James Taylor | Secretary | 1 Jan 2001 | - | Resigned 30 Apr 2004 |
38 | William Arthur Smith | Director | 13 Oct 1999 | British | Resigned 13 Oct 2005 |
39 | William Ronald Harper | Director | 31 Dec 1997 | British | Resigned 1 Jul 2009 |
40 | Clive Arben | Director | 13 Oct 1997 | British | Resigned 12 Oct 2004 |
41 | John Edwin Keep | Director | 17 Nov 1995 | - | Resigned 12 Oct 2001 |
42 | Gordon Walker Maxwell | Director | 1 Apr 1995 | British | Resigned 9 May 2003 |
43 | John Richard Sexton | Director | 1 Apr 1995 | British | Resigned 31 Mar 2005 |
44 | Jonathan Frederick Sharp | Director | 21 Jan 1994 | British | Resigned 12 Oct 1999 |
45 | David Badcock | Director | 1 Nov 1992 | - | Resigned 31 Dec 1997 |
46 | Colin Povey | Director | 1 Nov 1992 | British | Resigned 1 Apr 1995 |
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 | Thames Water Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
2 | Thames Water Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 28 Sep 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Thames Water Pension Trustees (Mis) 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 | 14 Mar 2024 | Download PDF |
2 | Officers - Termination Secretary Company With Name Termination Date | 16 Feb 2024 | Download PDF |
3 | Accounts - Dormant | 1 Sep 2022 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 9 Jun 2022 | Download PDF 1 Pages |
5 | Officers - Appoint Person Secretary Company With Name Date | 9 Jun 2022 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 25 May 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 12 Mar 2021 | Download PDF 3 Pages |
8 | Accounts - Dormant | 4 Dec 2020 | Download PDF 13 Pages |
9 | Confirmation Statement - No Updates | 12 Mar 2020 | Download PDF 3 Pages |
10 | Miscellaneous - Legacy | 12 Aug 2019 | Download PDF |
11 | Miscellaneous - Legacy | 2 Aug 2019 | Download PDF |
12 | Miscellaneous - Legacy | 2 Aug 2019 | Download PDF |
13 | Accounts - Dormant | 8 Jul 2019 | Download PDF 13 Pages |
14 | Confirmation Statement - Updates | 19 Mar 2019 | Download PDF 4 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Mar 2019 | Download PDF 1 Pages |
16 | Accounts - Dormant | 8 Nov 2018 | Download PDF 13 Pages |
17 | Confirmation Statement - No Updates | 12 Mar 2018 | Download PDF 3 Pages |
18 | Officers - Change Person Director Company With Change Date | 29 Jan 2018 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2017 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2017 | Download PDF 2 Pages |
23 | Accounts - Dormant | 19 Sep 2017 | Download PDF 13 Pages |
24 | Confirmation Statement - Updates | 15 Mar 2017 | Download PDF 6 Pages |
25 | Accounts - Dormant | 12 Jan 2017 | Download PDF 13 Pages |
26 | Officers - Change Person Director Company With Change Date | 10 Jan 2017 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 14 Jul 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2016 | Download PDF 6 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2015 | Download PDF 1 Pages |
31 | Accounts - Dormant | 17 Oct 2015 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2015 | Download PDF 6 Pages |
33 | Accounts - Dormant | 16 Dec 2014 | Download PDF 7 Pages |
34 | Officers - Appoint Person Secretary Company With Name Date | 4 Dec 2014 | Download PDF 2 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 3 Dec 2014 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2014 | Download PDF 6 Pages |
38 | Accounts - Dormant | 12 Jul 2013 | Download PDF 6 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2013 | Download PDF 6 Pages |
40 | Accounts - Change Account Reference Date Company Current Extended | 16 Jan 2013 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 13 Dec 2012 | Download PDF 3 Pages |
42 | Officers - Appoint Corporate Director Company With Name | 31 Jul 2012 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name | 31 Jul 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 17 Jul 2012 | Download PDF 2 Pages |
45 | Accounts - Dormant | 16 Apr 2012 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2012 | Download PDF 5 Pages |
47 | Resolution | 16 Jun 2011 | Download PDF 9 Pages |
48 | Accounts - Dormant | 21 Mar 2011 | Download PDF 6 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2011 | Download PDF 5 Pages |
50 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 17 Jan 2011 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 8 Jul 2010 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name | 8 Jul 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
55 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
57 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
58 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
59 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 25 Mar 2010 | Download PDF 3 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2010 | Download PDF 7 Pages |
62 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 18 Mar 2010 | Download PDF 2 Pages |
67 | Accounts - Dormant | 5 Feb 2010 | Download PDF 6 Pages |
68 | Officers - Appoint Person Director Company With Name | 3 Nov 2009 | Download PDF 3 Pages |
69 | Officers - Termination Director Company With Name | 14 Oct 2009 | Download PDF 1 Pages |
70 | Accounts - Dormant | 20 Sep 2009 | Download PDF 5 Pages |
71 | Officers - Legacy | 9 Jul 2009 | Download PDF 4 Pages |
72 | Officers - Legacy | 2 Jul 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
74 | Officers - Legacy | 1 Jun 2009 | Download PDF 3 Pages |
75 | Officers - Legacy | 1 May 2009 | Download PDF 1 Pages |
76 | Officers - Legacy | 1 May 2009 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 13 Mar 2009 | Download PDF 5 Pages |
78 | Accounts - Dormant | 2 Nov 2008 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 5 Pages |
80 | Officers - Legacy | 19 Mar 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 19 Mar 2008 | Download PDF 1 Pages |
82 | Officers - Legacy | 29 Nov 2007 | Download PDF 2 Pages |
83 | Officers - Legacy | 29 Nov 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 29 Nov 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 29 Nov 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 29 Nov 2007 | Download PDF 2 Pages |
87 | Officers - Legacy | 29 Nov 2007 | Download PDF 2 Pages |
88 | Accounts - Dormant | 3 Nov 2007 | Download PDF 3 Pages |
89 | Address - Legacy | 10 Aug 2007 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 25 Apr 2007 | Download PDF 3 Pages |
91 | Officers - Legacy | 19 Apr 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 19 Apr 2007 | Download PDF 2 Pages |
93 | Accounts - Dormant | 4 Nov 2006 | Download PDF 3 Pages |
94 | Officers - Legacy | 3 Aug 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 3 Aug 2006 | Download PDF 2 Pages |
96 | Officers - Legacy | 31 May 2006 | Download PDF 2 Pages |
97 | Officers - Legacy | 31 May 2006 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 4 Apr 2006 | Download PDF 3 Pages |
99 | Officers - Legacy | 7 Dec 2005 | Download PDF 1 Pages |
100 | Officers - Legacy | 7 Dec 2005 | 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.