Yell Pension Plan Trustee Limited
- Active
- Incorporated on 5 Feb 2015
Reg Address: 23 Forbury Road, Reading RG1 3YL, England
Previous Names:
Hibu (Uk) Pension Plan Trustee Limited - 1 Jun 2017
Hibu (Uk) Pension Plan Trustee Limited - 5 Feb 2015
Company Classifications:
66290 - Other activities auxiliary to insurance and pension funding
- Summary The company with name "Yell Pension Plan Trustee Limited" is a private-limited-guarant-nsc and located in 23 Forbury Road, Reading RG1 3YL. Yell Pension Plan Trustee Limited is currently in active status and it was incorporated on 5 Feb 2015 (9 years 7 months 17 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 5 Jan 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Yell Pension Plan Trustee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen Elaine Talbot | Secretary | 1 Jun 2021 | - | Active |
2 | Catherine Louise Oxley | Director | 1 Jun 2021 | British | Active |
3 | FINSBURY TRUSTEE SERVICES LIMITED | Corporate Director | 1 May 2020 | - | Active |
4 | Victoria Pellow | Director | 1 Sep 2018 | British | Resigned 1 Jun 2021 |
5 | Victoria Pellow | Director | 1 Sep 2018 | British | Active |
6 | Russell Davies | Secretary | 1 Apr 2018 | - | Resigned 1 Jun 2021 |
7 | Russell Davies | Secretary | 1 Apr 2018 | - | Active |
8 | Harry Frederick Gurney | Director | 15 May 2017 | British | Resigned 30 Jun 2018 |
9 | Julie Friend | Director | 15 May 2017 | British | Resigned 20 Mar 2018 |
10 | ROSS TRUSTEE SERVICES LIMITED | Corporate Director | 1 Mar 2017 | - | Resigned 30 Apr 2020 |
11 | Stuart James Cummings | Director | 9 Jul 2015 | British | Resigned 30 Jun 2018 |
12 | Stuart James Cummings | Director | 9 Jul 2015 | British | Resigned 30 Jun 2018 |
13 | PREMIER PENSIONS MANAGEMENT LIMITED | Corporate Secretary | 10 Mar 2015 | - | Resigned 31 Mar 2018 |
14 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 5 Feb 2015 | - | Resigned 1 Mar 2017 |
15 | Paul Manwaring | Director | 5 Feb 2015 | British | Resigned 1 Sep 2018 |
16 | Thomas Eric Hargreaves | Director | 5 Feb 2015 | British | Resigned 9 Jun 2015 |
17 | Daniel Francis Sheehan | Director | 5 Feb 2015 | British | Active |
18 | Shaun Allwright | Director | 5 Feb 2015 | British | Active |
19 | Gary Philip Taylor | Director | 5 Feb 2015 | British | Resigned 15 May 2017 |
20 | Samira Harti | Director | 5 Feb 2015 | British | Active |
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 | Yell Limited Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Yell Pension Plan Trustee 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 | 5 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 4 Oct 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 10 Oct 2022 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 14 Jun 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2021 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 14 Jun 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 8 Feb 2021 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 3 Nov 2020 | Download PDF 5 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 7 May 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Corporate Director Company With Name Date | 7 May 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 5 Feb 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 20 Dec 2019 | Download PDF 5 Pages |
15 | Confirmation Statement - No Updates | 5 Feb 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 4 Jan 2019 | Download PDF 5 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2018 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2018 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 10 Apr 2018 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 10 Apr 2018 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 12 Feb 2018 | Download PDF 3 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control | 5 Oct 2017 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Full | 27 Jul 2017 | Download PDF 5 Pages |
27 | Address - Change Registered Office Company With Date Old New | 15 Jun 2017 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 9 Jun 2017 | Download PDF 1 Pages |
29 | Incorporation - Memorandum Articles | 5 Jun 2017 | Download PDF 20 Pages |
30 | Change Of Constitution - Statement Of Companys Objects | 5 Jun 2017 | Download PDF 2 Pages |
31 | Incorporation - Memorandum Articles | 5 Jun 2017 | Download PDF 20 Pages |
32 | Resolution | 5 Jun 2017 | Download PDF 1 Pages |
33 | Resolution | 1 Jun 2017 | Download PDF 3 Pages |
34 | Address - Change Registered Office Company With Date Old New | 1 Jun 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
38 | Officers - Change Corporate Director Company With Change Date | 9 Mar 2017 | Download PDF 1 Pages |
39 | Officers - Appoint Corporate Director Company With Name Date | 9 Mar 2017 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2017 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 4 Pages |
42 | Accounts - Small | 24 May 2016 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 11 Feb 2016 | Download PDF 6 Pages |
44 | Incorporation - Memorandum Articles | 11 Nov 2015 | Download PDF 21 Pages |
45 | Resolution | 6 Oct 2015 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2015 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2015 | Download PDF 2 Pages |
48 | Officers - Appoint Corporate Secretary Company With Name Date | 23 Apr 2015 | Download PDF 3 Pages |
49 | Accounts - Change Account Reference Date Company Current Extended | 20 Apr 2015 | Download PDF 3 Pages |
50 | Incorporation - Company | 5 Feb 2015 | Download PDF 42 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.