MK PENSION TRUSTEES UK LIMITED

Lakeside House Shirwell Crescent Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA, England
StatusACTIVE
Company No.01964902
CategoryPrivate Limited Company
Incorporated26 Nov 1985
Age38 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

MK PENSION TRUSTEES UK LIMITED is an active private limited company with number 01964902. It was incorporated 38 years, 6 months, 21 days ago, on 26 November 1985. The company address is Lakeside House Shirwell Crescent Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019649020074

Charge creation date: 2023-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-09

Charge number: 019649020073

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 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: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-16

Charge number: 019649020072

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Richard Murray Prior

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-07

Officer name: Mr James Francis John Bradley

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Patrick Earle Evans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Christine Patricia Hallett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Coral Jane Harris

Appointment date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-01

Psc name: London & Colonial Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Kenneth James Tindall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Tony O'dwyer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Anthea Nelmes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Hatch

Appointment date: 2022-09-01

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jlt pension trustees LIMITED\certificate issued on 01/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

New address: Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA

Old address: 1 Tower Place West Tower Place London EC3R 5BU United Kingdom

Change date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jlt Eb Holdings Limited

Cessation date: 2022-08-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-07-08

Documents

View document PDF

Legacy

Date: 08 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/22

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019649020065

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019649020071

Charge creation date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-07

Charge number: 019649020070

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 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: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jlt Eb Holdings Limited

Change date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

New address: 1 Tower Place West Tower Place London EC3R 5BU

Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019649020069

Charge creation date: 2020-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jlt Secretaries Limited

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: David Lyndon Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-18

Charge number: 019649020068

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Nigel John Manley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019649020067

Charge creation date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019649020066

Charge creation date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Manley

Change date: 2018-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019649020064

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019649020058

Documents

View document PDF


Some Companies

CBNW LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:11300544
Status:ACTIVE
Category:Private Limited Company

DARK HORSE LEGAL CONSULTING LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:11716255
Status:ACTIVE
Category:Private Limited Company

HOPGOP 452 LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10533451
Status:ACTIVE
Category:Private Limited Company

LAND STUDIO LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09939144
Status:ACTIVE
Category:Private Limited Company

LET US PLAY (WOLVERHAMPTON)

7 SHAW PARK BUSINESS VILLAGE,WOLVERHAMPTON,WV10 9LE

Number:05042881
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RJ SERICES CONSTRUCTION LTD

DEPT 1982, 196 HIGH ROAD,LONDON,N22 8HH

Number:11588948
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