WIGGINS TEAPE PENSIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WIGGINS TEAPE PENSIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
WIGGINS TEAPE PENSIONS LIMITED was incorporated 54 years ago on 18/12/1969 and has the registered number: 00968654. The accounts status is DORMANT and accounts are next due on 30/09/2025.
WIGGINS TEAPE PENSIONS LIMITED was incorporated 54 years ago on 18/12/1969 and has the registered number: 00968654. The accounts status is DORMANT and accounts are next due on 30/09/2025.
WIGGINS TEAPE PENSIONS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
THE BROADGATE TOWER THIRD FLOOR (REF KW)
LONDON
EC2A 2RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH ARTHUR TAYLOR | Feb 1958 | British | Director | 2002-10-02 | CURRENT |
MR KEITH WALLACE | Jun 1945 | English | Director | 2019-12-18 | CURRENT |
DENNIS JONES | Sep 1945 | British | Director | 1993-04-15 UNTIL 1995-11-24 | RESIGNED |
MR DAVID YOUNG | Apr 1942 | British | Director | RESIGNED | |
MR COLIN BOOTH FILMER | British | Secretary | RESIGNED | ||
MARGARET ANN PORTER | Dec 1955 | British | Secretary | 2001-05-18 UNTIL 2005-01-20 | RESIGNED |
MR ARTHUR JAMES BIRCHALL | Jun 1949 | Secretary | 1994-11-18 UNTIL 2001-05-18 | RESIGNED | |
MR WILLIAM DANIEL HOATH | Jan 1926 | British | Director | RESIGNED | |
JOHN FREDERICK WALKER | Dec 1946 | British | Director | 1996-12-17 UNTIL 2002-11-30 | RESIGNED |
TREVOR SIDNEY TAYLOR | Nov 1940 | British | Director | RESIGNED | |
PAUL JONATHAN TAYLOR | Aug 1950 | British | Director | 2001-08-21 UNTIL 2002-07-31 | RESIGNED |
MR DAVID GUY SAWYER | British | Director | 2002-10-02 UNTIL 2004-01-05 | RESIGNED | |
SHAUN DOUGLAS RENNIE | Jul 1964 | British | Director | 1996-04-03 UNTIL 2001-07-15 | RESIGNED |
MR MICHAEL IAN COURTENAY ORR | Sep 1937 | British | Director | RESIGNED | |
MR MARTIN JOHN NEWELL | Jun 1957 | British | Director | 2010-12-06 UNTIL 2019-01-31 | RESIGNED |
MAURICE FRANCIS MCCULLOUGH | Nov 1946 | British | Director | 2001-08-21 UNTIL 2002-02-28 | RESIGNED |
IAN PHILIP KENNEDY | Jul 1932 | British | Director | RESIGNED | |
BONDLAW SECRETARIES LIMITED | Corporate Secretary | 2005-01-24 UNTIL 2019-10-28 | RESIGNED | ||
MR JESMOND ALAN JARVIS | Jan 1941 | British | Director | 1996-08-02 UNTIL 2001-04-30 | RESIGNED |
MR COLIN BOOTH FILMER | British | Director | 1994-11-18 UNTIL 2002-07-31 | RESIGNED | |
MR DAVID GRANT HARGRAVE | Apr 1951 | British | Director | 2000-03-31 UNTIL 2010-12-06 | RESIGNED |
CHRISTOPHER PETER JOHN GOWER | Aug 1961 | British | Director | 2001-08-21 UNTIL 2009-05-18 | RESIGNED |
MR ALBERT NORMAN DUNGATE | Jun 1956 | British | Director | 1999-07-31 UNTIL 2001-05-18 | RESIGNED |
ROBIN PETER DRURY DAVIES | Nov 1941 | British | Director | RESIGNED | |
MR ANTHONY ERNEST JOSEPH DART | Nov 1939 | British | Director | RESIGNED | |
MR RICHARD PHILIP CURTIS | Feb 1954 | British | Director | 2000-03-31 UNTIL 2001-05-18 | RESIGNED |
COLIN JOHN BRITCHFORD | Aug 1944 | British | Director | 1999-07-31 UNTIL 2002-07-31 | RESIGNED |
MR KENNETH JOHN BRINKWORTH | Mar 1934 | British | Director | RESIGNED | |
BRIAN ALFRED BOWTELL | Oct 1942 | English | Director | 1993-10-27 UNTIL 2002-06-13 | RESIGNED |
GORDON WILLIAM BENNETT | Apr 1930 | British | Director | 1996-08-02 UNTIL 2003-05-13 | RESIGNED |
TERENCE GORDON ARTHUR | Sep 1940 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beaufort Trust Corporation Limited | 2019-06-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sequana Capital Uk Limited | 2016-04-06 - 2019-06-20 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2024-01-23 | 31-12-2023 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2023-01-06 | 31-12-2022 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2022-01-07 | 31-12-2021 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2021-04-16 | 31-12-2020 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2020-02-05 | 31-12-2019 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2019-07-19 | 31-12-2018 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2018-04-14 | 31-12-2017 | £3 equity |
Dormant Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2017-04-29 | 31-12-2016 | £3 equity |
Abbreviated Company Accounts - WIGGINS TEAPE PENSIONS LIMITED | 2016-10-29 | 31-12-2015 | £3 equity |