PA PENSION TRUSTEES LIMITED

10 Bressenden Place, London, SW1E 5DN, United Kingdom
StatusACTIVE
Company No.00941690
CategoryPrivate Limited Company
Incorporated04 Nov 1968
Age55 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

PA PENSION TRUSTEES LIMITED is an active private limited company with number 00941690. It was incorporated 55 years, 7 months, 15 days ago, on 04 November 1968. The company address is 10 Bressenden Place, London, SW1E 5DN, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Anthony Lambe

Termination date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jette Birgitte Sorensen

Termination date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Ross Russell Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Keith Richard Norton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elton

Termination date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roger David Brooks

Termination date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mr William Anthony Lambe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Maule

Appointment date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-12

Officer name: Mr Kully Janjuah

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-27

Psc name: Pa Consulting Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-27

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited and Ms Jette Sorensen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Annaka Rubidge

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Baker

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 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 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-10-26

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited and Ms Jette Sorensen

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee

Cessation date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-03-23

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Ms Gillian Magee

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster

Cessation date: 2017-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Mr David Elton, Mr Stephen Brooks, Mr Keith Norton, Ross Russell Limited, Ms Jette Sorensen, Mr Daniel Webster

Notification date: 2016-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-23

Psc name: Mr Stephen Brooks, Mr Graham Cobley, Mr David Elton, Mr Keith Norton, Ross Russell Limited Ms Jette Sorensen, Mr Bruce Tindale

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Magee

Termination date: 2018-10-26

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pa Consulting Services Limited

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 123 Buckingham Palace Road Victoria London SW1W 9SR

Change date: 2017-10-02

New address: 10 Bressenden Place London SW1E 5DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Magee

Appointment date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Daniel Webster

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Bruce Edgar Tindale

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Graham Cobley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Norman Anderson Schofield

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 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: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Baker

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ansell

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Cobley

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Neil Palmer Brown

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Roger David Brooks

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Ansell

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Winn

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ross Russell Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Norton

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Elton

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Bruce Edgar Tindale

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Graham Cobley

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Dr Norman Anderson Schofield

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Guy Rainsford Evans

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jette Birgitte Sorensen

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Robert Neil Palmer Brown

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Roger David Brooks

Change date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lowry

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances steele

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed geoffrey winn

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alexander lowry logged form

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ANYTIME EVENTS LTD

37 FULMAR DRIVE,STOCKPORT,SK2 5JL

Number:09877617
Status:ACTIVE
Category:Private Limited Company

BCS PRIME BROKERAGE LIMITED

99 BISHOPSGATE,LONDON,EC2M 3XD

Number:08040031
Status:ACTIVE
Category:Private Limited Company

BFREEMAN LTD

22 BRUNEL HOUSE,LONDON,E14 3TR

Number:11547054
Status:ACTIVE
Category:Private Limited Company

BODY & SOUL ORGANIC FOODS LIMITED

THE LILACS,LEATHERHEAD,KT22 8AT

Number:06697414
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE HOMES (MIDLANDS) LTD

16 HIRDEMONSWAY,SOLIHULL,B90 1SE

Number:09999904
Status:ACTIVE
Category:Private Limited Company

CLIPSTONE ASSOCIATES LIMITED

19 BROOKLYN DRIVE,READING,RG4 8SR

Number:09356187
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