GARTMORE PENSION TRUSTEES LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.00962251
CategoryPrivate Limited Company
Incorporated18 Sep 1969
Age54 years, 8 months
JurisdictionEngland Wales
Dissolution21 Aug 2015
Years8 years, 8 months, 28 days

SUMMARY

GARTMORE PENSION TRUSTEES LIMITED is an dissolved private limited company with number 00962251. It was incorporated 54 years, 8 months ago, on 18 September 1969 and it was dissolved 8 years, 8 months, 28 days ago, on 21 August 2015. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Old address: 8 Salisbury Square London EC4Y 8BB

Change date: 2015-04-10

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2014-08-13

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Copplestone

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Boorman

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Law Debenture Pension Trust Corporation Plc

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Palmer

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Gadd

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Robert Skinner

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mcnamara

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Harman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Boorman

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Eustace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Palmer

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Geoffrey Copplestone

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Alexander Eustace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Copplestone

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin William James Gadd

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roderick Harman

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Aitkenhead

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Davidson

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: Gartmore House 8 Fenchurch Place London EC3M 4PB

Change date: 2011-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Phipps

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Leslie Allan Aitkenhead

Documents

View document PDF

Change corporate director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Law Debenture Pension Trust Corporation Plc

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stewart Russell

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Paul Geoffrey Copplestone

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-15

Officer name: Andrea Natalie Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Phipps

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Palmer

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: David Antony Francis

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Creak

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon surtees

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david francis / 01/07/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david francis / 01/08/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 25 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul geoffrey copplestone

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james tennant

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew stewart russell

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director liam pagliaro

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASCENT AERIAL PHOTOGRAPHY LIMITED

16 ROUND CLOSE ROAD,BANBURY,OX17 3EP

Number:11517038
Status:ACTIVE
Category:Private Limited Company

HOWL'S PLACES LTD

HOXTON MIX, 3RD FLOOR,LONDON,EC2A 4NE

Number:11863373
Status:ACTIVE
Category:Private Limited Company

SHAW'S LAW LTD

SCOTTISH MARINE INSTITUTE,OBAN,PA37 1QA

Number:SC457894
Status:ACTIVE
Category:Private Limited Company

SWEET CHILLI PEPPER LIMITED

8 SHALCOMB STREET,CHELSEA,SW10 0HY

Number:09109404
Status:ACTIVE
Category:Private Limited Company

THAI-ENG TRANSFER LIMITED

16 LEA GROVE,LINCOLN,LN3 5XN

Number:11518488
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL SPACES PARTNERSHIP LIMITED

42 PARK CRESCENT,OLDHAM,OL9 0QG

Number:11806245
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