VALE EUROPE PENSION TRUSTEES LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.00377786
CategoryPrivate Limited Company
Incorporated14 Dec 1942
Age81 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

VALE EUROPE PENSION TRUSTEES LIMITED is an active private limited company with number 00377786. It was incorporated 81 years, 5 months, 8 days ago, on 14 December 1942. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: John Edward Condon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustavo Ross Fontanella

Termination date: 2024-03-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-06-14

Officer name: Ross Trustees Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Benjamin Gareth Tipping

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Burum Han

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Darren William Poland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Gwynfor Rees

Termination date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-02

Psc name: Vale Europe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vale Europe Limited

Change date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Gustavo Ross Fontanella

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Michael John Shepherd

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Peter James Gwynfor Rees

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Peter James Gwynfor Rees

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Francinne Jean Hansen

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Francinne Jean Hansen

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren William Poland

Appointment date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Stephanie Elizabeth Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Wolfgang Uhlig

Termination date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Gareth Tipping

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr James Keith Wills

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Samantha Jane Heighway

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Dr Michael John Shepherd

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Lyn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Fearghas Rhodes

Termination date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Cox

Termination date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Heighway

Termination date: 2017-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

New address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB

Change date: 2017-08-07

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-07

Officer name: Mr Samuel Fearghas Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Fearghas Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Guille

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyn Davies

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Davies

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hanham

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Jane Heighway

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Iain Ronald Guille

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-18

Officer name: Ms Stephanie Elizabeth Hart

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Samantha Jane Heighway

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Cox

Change date: 2011-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH

Change date: 2011-07-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Samantha Jane Heighway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Coyle

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Coyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 12 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vale inco europe pension trustees LIMITED\certificate issued on 06/08/10

Documents

View document PDF

Change of name notice

Date: 06 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Cox

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Elizabeth Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr. Iain Ronald Guille

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr. Joseph Mcdonald Coyle

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Kenneth Clive Hanham

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heinz Wolfgang Uhlig

Change date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Matheson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph coyle / 25/06/2008

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew matheson / 19/06/2008

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / iain guille / 19/06/2008

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joseph coyle / 19/06/2008

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international nickel trustees LIMITED\certificate issued on 02/04/08

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed joseph mcdonald coyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A.M. PACKAGING LIMITED

AMP ROSE,GAINSBOROUGH,DN21 1QT

Number:01525421
Status:ACTIVE
Category:Private Limited Company

AARON MEREDITH LIMITED

5 PEN-Y-CEFN,CARDIFF,CF14 9AB

Number:11550761
Status:ACTIVE
Category:Private Limited Company

BOO (GB) LIMITED

119 LUMN ROAD,HYDE,SK14 1PR

Number:08912105
Status:ACTIVE
Category:Private Limited Company

KD TECH CONSULTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11193518
Status:ACTIVE
Category:Private Limited Company

ONE DELIVERY CAMBRIDGE LTD

93 STRETTEN AVENUE,CAMBRIDGE,CB4 3ER

Number:10687949
Status:ACTIVE
Category:Private Limited Company

THOOMP RECRUITERS LTD

PARK HOUSE BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9AH

Number:11718854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source