NGF EUROPE PENSION TRUSTEE LIMITED

Lea Green Road Lea Green Road, WA9 4PR
StatusACTIVE
Company No.02636560
CategoryPrivate Limited Company
Incorporated09 Aug 1991
Age32 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

NGF EUROPE PENSION TRUSTEE LIMITED is an active private limited company with number 02636560. It was incorporated 32 years, 9 months, 25 days ago, on 09 August 1991. The company address is Lea Green Road Lea Green Road, WA9 4PR.



Company Fillings

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Brian John Kelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Farmer

Termination date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Colin Arthur Hamand

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bestrustees Plc

Appointment date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Marsh

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 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: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Whitaker

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 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: 04 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Arthur Hamand

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 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: 11 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hagan

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 03 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Whitaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 08 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Whittaker

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Durrands

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Stockley

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Hagan

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Marsh

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Mr Richard Theodore Durrands

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 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: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/08/92; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 09/04/92 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 1124 LIMITED\certificate issued on 03/04/92

Documents

View document PDF

Incorporation company

Date: 09 Aug 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD PHARMACARE LTD

26 STONEGATE LANE,LEEDS,LS7 2TJ

Number:11884732
Status:ACTIVE
Category:Private Limited Company

DYV LIMITED

2 HARVEY ROAD,BIRMINGHAM,B26 1TD

Number:11350768
Status:ACTIVE
Category:Private Limited Company

FIR TREE FARM (YORKSHIRE) LIMITED

FIR TREE FARM TOLLERTON ROAD,YORK,YO61 1JA

Number:09547816
Status:ACTIVE
Category:Private Limited Company

HAYDEN ESTATES LTD

HARRIS YOUNG & BEATTIE,KIDDERMINSTER,DY11 6RE

Number:06213711
Status:ACTIVE
Category:Private Limited Company

MARKET SQUARE CAFE LTD

99 THORNHILL PLACE,CAMBRIDGE,CB24 3EF

Number:11000436
Status:ACTIVE
Category:Private Limited Company

THOUGHT TRANSFER LIMITED

ST MICHAEL'S THE PITCH,NEAR STROUD,GL6 8AJ

Number:04924750
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