SMITHKLINE BEECHAM SENIOR EXECUTIVE PENSION PLAN TRUSTEE LIMITED

980 Great West Road 980 Great West Road, Middlesex, TW8 9GS
StatusACTIVE
Company No.03425313
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SMITHKLINE BEECHAM SENIOR EXECUTIVE PENSION PLAN TRUSTEE LIMITED is an active private limited company with number 03425313. It was incorporated 26 years, 9 months, 1 day ago, on 20 August 1997. The company address is 980 Great West Road 980 Great West Road, Middlesex, TW8 9GS.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Amanda Lisa Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Ms Josephine Onotseogboya Osikena

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine M Flavell

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr David William Wiggins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Matthew Pullinger

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Brown

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: John Bell Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Stephen John Cowden

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Brown

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Dr Amanda Lisa Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Frederick Blackburn

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Keith Bradford

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Moira Aileen Beckwith

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-06-01

Officer name: Ross Trustees Services Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-06-01

Officer name: Law Debenture Pension Trust Corporation P.L.C.

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-01

Officer name: James Kibet Chemirmir

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolina Niloma Lyons

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bell Elliot

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 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: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-03

Officer name: Mr James Kibet Chemirmir

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Ms Moira Aileen Beckwith

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-20

Officer name: Daniel James Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Aileen Beckwith

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mintram

Termination date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel James Mcdonald

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Stephen John Mackrell

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 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: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 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: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-06-30

Officer name: Law Debenture (Jic) Pension Trust Corporation

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-16

Officer name: the Law Debenture Pension Trust Corporation Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 24 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Stephen John Cowden

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Moira Aileen Beckwith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Reginald Rooks

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 28 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Keith Bradford

Change date: 2012-10-15

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 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: 16 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 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: 11 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Ian Mintram

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Thomas Anthony Houston

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Reginald Rooks

Change date: 2010-10-20

Documents

View document PDF

Change corporate director company with change date

Date: 10 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-10-20

Officer name: The Law Debenture Pension Trust Corporation Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eckart Schwarz

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Keith Bradford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah chilver-stainer

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

K D WALLACE EYECARE LIMITED

238 QUEENSFERRY ROAD,EDINBURGH,EH4 2BP

Number:SC473029
Status:ACTIVE
Category:Private Limited Company

KARPAS ENGINEERING LTD

18 ACORN CLOSE,ENFIELD,EN2 8LX

Number:11339873
Status:ACTIVE
Category:Private Limited Company

KATIELEE CATERING LIMITED

UNIT14/15 GALAXY ENTERPRISE CENTRE GREENHAM BUSINESS PARK,THATCHAM,RG19 6HW

Number:04733515
Status:ACTIVE
Category:Private Limited Company

LOCO2 BUILDING SERVICES LIMITED

10 TILIA COURT RACKHEATH IND EST,NORWICH,NR13 6SX

Number:07156345
Status:ACTIVE
Category:Private Limited Company

PCCRITCH LIMITED

15 STRATHALYN,WREXHAM,LL12 0GB

Number:11515092
Status:ACTIVE
Category:Private Limited Company

TINY BLUE DOT LTD

TANNERS,TAUNTON,TA4 1PA

Number:09097332
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