MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED

27 Fleet Street, Birmingham, B3 1JP
StatusACTIVE
Company No.09206500
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED is an active private limited company with number 09206500. It was incorporated 9 years, 8 months, 10 days ago, on 05 September 2014. The company address is 27 Fleet Street, Birmingham, B3 1JP.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Francis

Cessation date: 2023-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Susan Elaine Maslen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elaine Maslen

Termination date: 2023-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: 20-20 Trustee Services Limited

Change date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-03

Psc name: 20-20 Trustee Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Francis

Termination date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 12 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Matthew Duck

Change date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Francis

Notification date: 2022-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Irene Mitchell

Cessation date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Aaa Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaa Trustee Limited

Cessation date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Francis

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Rita Irene Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-16

Psc name: Martin Duncan Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Martin Duncan Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 08 Apr 2022

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-01

Officer name: 20-20 Trustee Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-01

Psc name: 20-20 Trustee Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Apr 2022

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-01

Officer name: 20-20 Trustee Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 31 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-03-09

Officer name: Aaa Trustee Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-09

Psc name: Aaa Trustee Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 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 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aaa Trustee Limited

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aaa Trustee Limited

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

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: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eamonn Lavin

Notification date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Christopher Gordon

Cessation date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Lavin

Appointment date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Gordon

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with 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

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Matthew Duck

Change date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Duncan Thomas

Change date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Christian Robert Edger

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian Robert Edger

Notification date: 2018-05-01

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-03-01

Officer name: Aaa Trustee Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-01

Psc name: Aaa Trustee Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Dec 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-03-01

Officer name: Aaa Trustee Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aaa Trustee Limited

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Robert Edger

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Christian Robert Edger

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Jonathan Matthew Duck

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Lloyd Bramley

Cessation date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lloyd Bramley

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-22

Psc name: Clair Slevin

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robert Cooper

Cessation date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mrs Clair Slevin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Cooper

Termination date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Appleton

Change date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Smith Mellish

Appointment date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-07-05

Officer name: Aaa Trustee Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 20-20 Trustee Services Limited

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Vaughan

Termination date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Susan Katrina Martindale

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Paul Aidan Craven

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Jonathan Duck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Mr Paul Aidan Craven

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 14 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint corporate director company with name date

Date: 09 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Law Debenture Pension Trust Corporation Plc

Appointment date: 2014-09-24

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Duncan Thomas

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Paul Aidan Craven

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Ms Rita Irene Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lee Plimmer

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Ms Susan Katrina Martindale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: 27 Fleet Street Birmingham B3 1JP

Old address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Change date: 2014-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Shannon

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Appleton

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr James Robert Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Ms Susan Elaine Maslen

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Vaughan

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Andrew Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Michael Lloyd Bramley

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE KANGAROO CONSULTANCY LIMITED

BRITANNIC HOUSE,BARNSLEY,S70 2EQ

Number:06924148
Status:ACTIVE
Category:Private Limited Company

BRICK HOMES LIMITED

21 KINGSFIELD DRIVE,MANCHESTER,M20 6JA

Number:10908247
Status:ACTIVE
Category:Private Limited Company

INTERISLAND HOLIDAYS LIMITED

152 SHIRLAND ROAD,LONDON,W9 2BT

Number:01566509
Status:ACTIVE
Category:Private Limited Company

N C VAN SALES LTD

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:11886579
Status:ACTIVE
Category:Private Limited Company

NEWTON PROPERTY LETTINGS LIMITED

229 MONTFORD AVENUE,GLASGOW,G73 2EG

Number:SC626981
Status:ACTIVE
Category:Private Limited Company

SAMSON FERRY LTD

26 ALMONDHILL STEADING,KIRKLISTON,EH29 9LA

Number:SC569944
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