SIGNET PENSION TRUSTEE LIMITED

Hunters Road Hunters Road, Birmingham, B19 1DS, England
StatusACTIVE
Company No.07538262
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

SIGNET PENSION TRUSTEE LIMITED is an active private limited company with number 07538262. It was incorporated 13 years, 2 months, 23 days ago, on 22 February 2011. The company address is Hunters Road Hunters Road, Birmingham, B19 1DS, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England

New address: Hunters Road Hockley Birmingham B19 1DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-21

Psc name: Robert Simon Brown

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-21

Psc name: Lisa Josephine Templeton

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-21

Psc name: Mark Andrew Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-17

Officer name: Pegasus Pensions Plc

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marianne Kelly

Appointment date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pegasus Pensions Plc

Change date: 2020-07-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pegasus Pensions Plc

Appointment date: 2020-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-14

Officer name: Benjamin Harris

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Jenkins

Termination date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walker Gordon Boyd

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Josephine Templeton

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Brown

Appointment date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Edward Hadley

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-07

Officer name: Andrew Philip Waine

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Waine

Appointment date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN

Old address: 110 Cannon Street London EC4N 6EU

Change date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Ali Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mr Benjamin Harris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rayna Lesley Blakemore

Termination date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Simon John Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr Simon John Taylor

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr Mark Andrew Jenkins

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Walker Gordon Boyd

Change date: 2013-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Miss Rayna Lesley Blakemore

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-23

Officer name: Mr Ali Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Azeez Hakeem

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gates

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rayna Lesley Blakemore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mccallum Riglar

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2011

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-05

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO SOURCE SOLUTIONS LIMITED

ROSSLAND HOUSE,SALISBURY ROAD, RINGWOOD,BH24 3PB

Number:06350610
Status:ACTIVE
Category:Private Limited Company

ED MEDICAL CONSULTING LIMITED

13 AMELIA CRESCENT,COVENTRY,CV3 1NB

Number:09769571
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT CAFE VENTURES LTD

OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:11187995
Status:ACTIVE
Category:Private Limited Company

JSB PROPERTY DEVELOPERS LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:11812942
Status:ACTIVE
Category:Private Limited Company

NIDA EUROPE LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09287878
Status:ACTIVE
Category:Private Limited Company

THE B TALES LTD

6 HOLMLEIGH ROAD,LIVERPOOL,L25 2SB

Number:11764473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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