GUILBERT UK PENSION TRUSTEES LIMITED - SUTTON
Company Profile | Company Filings |
Overview
GUILBERT UK PENSION TRUSTEES LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
GUILBERT UK PENSION TRUSTEES LIMITED was incorporated 31 years ago on 23/03/1993 and has the registered number: 02804248. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
GUILBERT UK PENSION TRUSTEES LIMITED was incorporated 31 years ago on 23/03/1993 and has the registered number: 02804248. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
GUILBERT UK PENSION TRUSTEES LIMITED - SUTTON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
SALATIN HOUSE
SUTTON
SURREY
SM2 5DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAN TRUSTEES UK LLP | Corporate Director | 2009-01-15 | CURRENT | ||
BANSTEAD REGISTRARS LIMITED | Corporate Secretary | 2010-03-02 | CURRENT | ||
MS CEREN DURMUS | Jan 1977 | American | Director | 2023-05-31 | CURRENT |
MR MICHAEL GARDNER | Aug 1951 | British | Director | 2014-06-24 | CURRENT |
MR MAX HOOD | Sep 1978 | American | Director | 2021-05-24 | CURRENT |
NIGEL BRUCE MULHOLLAND | Oct 1951 | British | Director | 2007-10-31 | CURRENT |
THOMAS EDMOND O'DONNELL | Oct 1967 | British | Director | 2008-11-28 UNTIL 2010-12-31 | RESIGNED |
MR PAUL ADAM SCHEPFLIN | Dec 1978 | American | Director | 2022-04-07 UNTIL 2023-03-31 | RESIGNED |
BART RENTMEESTERS | Apr 1956 | Belgian | Director | 2001-03-12 UNTIL 2003-05-30 | RESIGNED |
MS CLARE PORCIANI | Dec 1968 | British | Director | 2011-10-13 UNTIL 2017-01-01 | RESIGNED |
SALVATORE PERRI | Dec 1962 | French | Director | 1999-04-27 UNTIL 2002-10-18 | RESIGNED |
MR FRANK JOHN KENNY | Dec 1952 | British | Director | 2010-06-01 UNTIL 2012-09-21 | RESIGNED |
SARAH PARTRIDGE | Jan 1967 | British | Director | 2001-03-12 UNTIL 2001-06-25 | RESIGNED |
JANET PALMER | Oct 1942 | British | Director | 1997-09-22 UNTIL 2003-06-02 | RESIGNED |
MR RAYMOND CHARLES PECK | Jan 1957 | British | Director | 1993-03-31 UNTIL 1999-02-04 | RESIGNED |
JANET PALMER | Oct 1942 | British | Director | 2007-10-31 UNTIL 2010-03-26 | RESIGNED |
JAMES HARDING | Mar 1976 | British | Director | 2007-10-19 UNTIL 2007-10-31 | RESIGNED |
NIGEL BRUCE MULHOLLAND | Oct 1951 | British | Director | 2007-10-19 UNTIL 2007-10-31 | RESIGNED |
MR NIALL FRASER MELLORS | May 1961 | British | Director | 1999-04-27 UNTIL 2001-05-31 | RESIGNED |
JOHN MOORE | Jul 1960 | British | Director | 2008-08-11 UNTIL 2008-11-28 | RESIGNED |
JANET PALMER | Oct 1942 | British | Director | 2005-02-28 UNTIL 2007-10-31 | RESIGNED |
MR CHRISTOPHER TERENCE MAHONEY | Jan 1952 | British | Director | 2001-03-12 UNTIL 2004-09-21 | RESIGNED |
RICHARD LELAND | Nov 1968 | American | Director | 2017-01-01 UNTIL 2021-03-19 | RESIGNED |
COLIN CHARLES MARTIN | Aug 1938 | Secretary | 1997-01-23 UNTIL 2000-02-01 | RESIGNED | |
MICHAEL HORN | Jul 1970 | British | Director | 2005-02-28 UNTIL 2008-06-16 | RESIGNED |
JOANNE WALLING | May 1962 | British | Secretary | 1993-03-23 UNTIL 1997-01-23 | RESIGNED |
MISS JACQUELINE SUSAN HILLS | Oct 1965 | British | Secretary | 2007-10-31 UNTIL 2010-03-02 | RESIGNED |
JOHN ARTHUR DAVIES | Feb 1946 | British | Secretary | 2000-02-01 UNTIL 2007-10-31 | RESIGNED |
MR MAX HOOD | Sep 1978 | American | Director | 2021-05-10 UNTIL 2021-05-10 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Secretary | 1993-03-23 UNTIL 1993-03-23 | RESIGNED | ||
RUDOLPH VAN KALDEKERKEN | Mar 1950 | German | Director | 2003-06-02 UNTIL 2005-02-28 | RESIGNED |
JOANNE WALLING | May 1962 | British | Director | 1993-03-23 UNTIL 2000-08-31 | RESIGNED |
JAMES HARDING | Mar 1976 | British | Director | 2007-10-31 UNTIL 2008-12-04 | RESIGNED |
MR RICHARD ARNOLD HAAS | Nov 1969 | American | Director | 2017-10-31 UNTIL 2022-04-01 | RESIGNED |
MICHAEL GARDENER | Aug 1951 | British | Director | 2001-03-12 UNTIL 2001-10-25 | RESIGNED |
MR. STEPHEN MARTIN FLYNN | Mar 1957 | British | Director | 2008-11-28 UNTIL 2014-04-01 | RESIGNED |
YVES DELAHOUSSE | Feb 1949 | French | Director | 1993-03-31 UNTIL 1999-04-27 | RESIGNED |
HENRI DEEGENAAR | Oct 1935 | Dutch | Director | 1993-03-31 UNTIL 1998-12-01 | RESIGNED |
JOHN ARTHUR DAVIES | Feb 1946 | British | Director | 2001-03-12 UNTIL 2008-06-16 | RESIGNED |
PHILLIP TENWICK | May 1959 | British | Director | 1997-09-22 UNTIL 2000-04-14 | RESIGNED |
ROY DAVID COWAN | Nov 1935 | British | Director | 1993-03-23 UNTIL 2001-05-31 | RESIGNED |
MR PETER GEOFFREY BIRKS | Aug 1963 | British | Director | 2003-06-02 UNTIL 2007-10-31 | RESIGNED |
RICHELLE ASCHENBRENNER | Feb 1969 | American | Director | 2017-01-01 UNTIL 2017-06-30 | RESIGNED |
NICHOLAS ACASTER | Dec 1974 | British | Director | 2008-11-28 UNTIL 2010-02-25 | RESIGNED |
ERNST WESSEL | Apr 1963 | Dutch | Director | 2003-06-02 UNTIL 2005-02-28 | RESIGNED |
JEREMY MARTIN ROBERT YOUNG | Jul 1961 | British | Director | 1996-04-01 UNTIL 2000-01-31 | RESIGNED |
MR RICHARD JAMES CARVELL | Sep 1973 | British | Director | 2014-11-06 UNTIL 2017-01-01 | RESIGNED |
PAN TRUSTEES UK LLP | Corporate Director | 2010-01-15 UNTIL 2009-01-16 | RESIGNED | ||
CHRISTOPHER JOHN RALPH LEE | Nov 1951 | British | Director | 1999-02-08 UNTIL 2000-09-15 | RESIGNED |
ROBERT CURTIS HENRY VALE | May 1956 | British | Director | 2003-06-02 UNTIL 2005-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Office Depot Uk Pension Sponsor Limited | 2016-12-28 | London | Ownership of shares 75 to 100 percent | |
Guilbert Uk Holdings Limited | 2016-04-06 - 2016-12-28 | Leicester Leicestershire |
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 |
---|---|---|---|
Guilbert UK Pension Trustees Limited - Period Ending 2023-04-05 | 2023-07-11 | 05-04-2023 | £1 equity |
Guilbert UK Pension Trustees Limited - Period Ending 2022-04-05 | 2022-05-25 | 05-04-2022 | £1 equity |
Guilbert UK Pension Trustees Limited - Period Ending 2021-04-05 | 2021-12-24 | 05-04-2021 | £1 equity |
Guilbert UK Pension Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-04 | 05-04-2019 | £1 equity |
Guilbert UK Pension Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 05-04-2018 | £1 equity |
Guilbert UK Pension Trustees Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-19 | 05-04-2017 | £1 equity |
Guilbert UK Pension Trustees Limited - Abbreviated accounts 16.3 | 2016-12-24 | 05-04-2016 | £1 equity |
Guilbert UK Pension Trustees Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 05-04-2015 | £1 equity |
Guilbert UK Pension Trustees Limited - Limited company - abbreviated - 11.6 | 2014-12-18 | 05-04-2014 | £1 equity |