MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED

The Post Building The Post Building, London, WC1A 1PB, United Kingdom
StatusACTIVE
Company No.06384346
CategoryPrivate Limited Company
Incorporated28 Sep 2007
Age16 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED is an active private limited company with number 06384346. It was incorporated 16 years, 7 months, 19 days ago, on 28 September 2007. The company address is The Post Building The Post Building, London, WC1A 1PB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mrs Amanda Sands

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Ra'ees Mahmood

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Holly Perry

Appointment date: 2023-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Sands

Termination date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Joan Darch

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Sid Azad

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change corporate director company with change date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ross Trustees Services Limited

Change date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olesya Kiseleva

Appointment date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Ian Gleeson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Tranter

Appointment date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Levy

Termination date: 2021-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 21 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ross Trustees Services Limited

Change date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Warren Albers

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leda Zaharieva

Appointment date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Aleksander Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Jonathan Deakin

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cindy Levy

Appointment date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Jeapes

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Bojko

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Harris

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Bussandri

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Bussandri

Appointment date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Paul Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Ms Julia Bojko

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Parke Boneysteele

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Kate Aquila

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: The Post Building the Post Building 100 Museum Street London WC1A 1PB United Kingdom

New address: The Post Building 100 Museum Street London WC1A 1PB

Change date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: 1 Jermyn Street London SW1Y 4UH

New address: The Post Building the Post Building 100 Museum Street London WC1A 1PB

Change date: 2019-08-27

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ross Trustees Services Limited

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Pilzer

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Martin Paul Markus

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Jonathan Deakin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Harris

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Outi Simula

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Ms Kate Aquila

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Parke Boneysteele

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 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 termination date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Geddes

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Outi Simula

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 09 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gleeson

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Albers

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Pilzer

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Whistler

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Hirst

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Sands

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashvinder Kochhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 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: 12 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Paul Markus

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Philip Mire

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Geddes

Change date: 2010-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Ashvinder Kochhar

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Whistler

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Darch

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hrynkiewicz

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Hirst

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allan

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Geddes

Change date: 2009-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anderw Freeman

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ashvinder kochhar / 16/09/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed michael hrynkiewicz

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ashvinder kochhar

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark andrew allan

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed alex geddes

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard baumgartner

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AGS HOLDINGS LIMITED

FIELDWAY,MOLD,CH7 1BP

Number:05694761
Status:ACTIVE
Category:Private Limited Company

AIR FLOW COMPRESSOR SERVICES LIMITED

316 DENBY DALE ROAD,WAKEFIELD,WF2 7BH

Number:07878925
Status:ACTIVE
Category:Private Limited Company

LEWIS PRICE GROUP LIMITED

CHILTERN SHIPTON LANE,BRIDPORT,DT6 4NQ

Number:02844257
Status:ACTIVE
Category:Private Limited Company

MARTIN DUNN LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:04710668
Status:ACTIVE
Category:Private Limited Company

MOVIN LIMITED

THE OFFICE,KINGTON,HR5 3LH

Number:10579344
Status:ACTIVE
Category:Private Limited Company

MY PICTURES LTD

446 SOUTH END ROAD,ELM PARK,RM12 5PA

Number:06558825
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