GSK PENSION PLANS TRUSTEE LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
GSK PENSION PLANS TRUSTEE LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
GSK PENSION PLANS TRUSTEE LIMITED was incorporated 20 years ago on 29/12/2003 and has the registered number: 05004096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GSK PENSION PLANS TRUSTEE LIMITED was incorporated 20 years ago on 29/12/2003 and has the registered number: 05004096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GSK PENSION PLANS TRUSTEE LIMITED - MIDDLESEX
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
G S K HOUSE, 980 GREAT WEST ROAD
MIDDLESEX
TW8 9GS
This Company Originates in : United Kingdom
Previous trading names include:
BERKELEY SQUARE PENSION TRUSTEE COMPANY LIMITED (until 13/06/2023)
BERKELEY SQUARE PENSION TRUSTEE COMPANY LIMITED (until 13/06/2023)
GWR123 LIMITED (until 20/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAW DEBENTURE (JIC) PENSION TRUST CORPORATION | Corporate Director | 2023-06-01 | CURRENT | ||
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Corporate Director | 2004-05-01 | CURRENT | ||
DR AMANDA COOKE | Jul 1965 | British | Director | 2022-07-01 | CURRENT |
MRS GERALDINE M FLAVELL | May 1959 | British | Director | 2023-08-01 | CURRENT |
THOMAS ANTHONY HOUSTON | May 1948 | British | Director | 2023-06-01 | CURRENT |
MS JOSEPHINE ONOTSEOGBOYA OSIKENA | Feb 1974 | British | Director | 2023-08-01 | CURRENT |
MR ROBERT MATTHEW PULLINGER | Dec 1980 | British | Director | 2023-08-01 | CURRENT |
DR DAVID WILLIAM WIGGINS | Aug 1948 | British | Director | 2023-08-01 | CURRENT |
MR PAUL FREDERICK BLACKBURN | Oct 1954 | British | Director | 2022-01-01 | CURRENT |
MRS CAROLINA NILOMA LYONS | Secretary | 2022-04-01 | CURRENT | ||
ROSS TRUSTEES SERVICES LIMITED | Corporate Director | 2023-02-13 | CURRENT | ||
STEPHEN JOHN COWDEN | Jul 1952 | British | Director | 2015-03-20 UNTIL 2022-06-30 | RESIGNED |
BARRY CHARLES SLADE | Apr 1948 | British | Director | 2004-09-28 UNTIL 2012-12-31 | RESIGNED |
MS LAN WEI | Aug 1969 | Chinese | Director | 2022-07-01 UNTIL 2023-07-31 | RESIGNED |
DR PHILIP MICHAEL RYAN | Nov 1954 | British | Director | 2010-09-14 UNTIL 2014-12-31 | RESIGNED |
LEO ALEXANDER NUTTAL | Jan 1974 | British | Director | 2003-12-29 UNTIL 2004-03-02 | RESIGNED |
ANTHONY JOHN MEHEW | Jan 1944 | British | Director | 2004-03-02 UNTIL 2016-10-19 | RESIGNED |
MR STEPHEN JORDAN | Sep 1953 | British | Director | 2013-03-14 UNTIL 2019-03-19 | RESIGNED |
HELEN AUDREY JONES | Jul 1963 | British | Director | 2010-03-08 UNTIL 2016-06-23 | RESIGNED |
SANDRA HUMPHREY | Jan 1959 | British | Director | 2017-10-30 UNTIL 2022-06-30 | RESIGNED |
MR JULIAN SPENSER HESLOP | Jan 1954 | British | Director | 2005-04-01 UNTIL 2007-06-05 | RESIGNED |
MOIRA AILEEN BECKWITH | British | Secretary | 2003-12-29 UNTIL 2009-01-21 | RESIGNED | |
MR JAMES KIBET CHEMIRMIR | Secretary | 2019-09-05 UNTIL 2022-04-01 | RESIGNED | ||
MR DANIEL JAMES MCDONALD | Secretary | 2018-06-01 UNTIL 2019-05-20 | RESIGNED | ||
MRS EILEEN MARY HAUGHEY | Nov 1962 | British | Director | 2020-04-01 UNTIL 2021-10-18 | RESIGNED |
JAMES ROBERT ANTHONY FORD | Nov 1966 | British | Director | 2004-03-02 UNTIL 2006-07-28 | RESIGNED |
ANNA LYNNETTE EDGEWORTH | Jul 1953 | British | Director | 2008-06-03 UNTIL 2015-12-31 | RESIGNED |
EWEN CAMERON STEWART MACPHERSON | Jan 1942 | British | Director | 2004-03-02 UNTIL 2005-05-22 | RESIGNED |
TERENCE BRIAN FAULKNER | Oct 1948 | British | Director | 2010-03-08 UNTIL 2014-12-31 | RESIGNED |
PETER CHARLES ANDERSON | Feb 1947 | British | Director | 2004-03-02 UNTIL 2004-09-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-29 UNTIL 2003-12-29 | RESIGNED | ||
STEPHEN JOHN MACKRELL | British | Secretary | 2007-03-13 UNTIL 2018-05-31 | RESIGNED | |
MR ALLAN WHALLEY | Sep 1961 | British | Director | 2021-10-18 UNTIL 2023-02-13 | RESIGNED |
BRIAN CAHILL | Dec 1953 | British | Director | 2007-03-13 UNTIL 2010-12-31 | RESIGNED |
CHRISTINE JOANNE BULMER | Sep 1958 | British | Director | 2005-06-07 UNTIL 2008-02-27 | RESIGNED |
MR DAVID RICHARD BROWN | Oct 1966 | British | Director | 2021-07-01 UNTIL 2023-07-31 | RESIGNED |
WILLIAM KEITH BRADFORD | Mar 1953 | British | Director | 2006-02-14 UNTIL 2010-02-14 | RESIGNED |
DR PETER BLENKIRON | Jun 1968 | British | Director | 2015-09-23 UNTIL 2017-07-18 | RESIGNED |
MOIRA AILEEN BECKWITH | Oct 1963 | British | Director | 2016-12-09 UNTIL 2021-07-01 | RESIGNED |
MS LISA ARNOLD | Apr 1962 | British | Director | 2016-04-01 UNTIL 2020-03-31 | RESIGNED |
JOHN STEPHEN WATSON | Dec 1959 | British | Director | 2004-03-02 UNTIL 2023-03-19 | RESIGNED |
ROBERT COLLINGE | Jan 1947 | British | Director | 2004-03-02 UNTIL 2006-02-07 | RESIGNED |
MR JEROME CHARLES MAURICE ANDRIES | May 1969 | French | Director | 2016-09-30 UNTIL 2021-12-31 | RESIGNED |
JOHN DAVID COOMBE | Mar 1945 | British | Director | 2004-03-02 UNTIL 2005-02-28 | RESIGNED |
JOHN VICTOR CLOUGH | Apr 1955 | British | Director | 2004-03-02 UNTIL 2010-09-14 | RESIGNED |
PHILIP DRIVER | Aug 1956 | British | Director | 2007-06-05 UNTIL 2009-09-04 | RESIGNED |
MR CHRISTOPHER THOMAS PEARCE | Jan 1941 | British | Director | 2004-09-28 UNTIL 2012-09-28 | RESIGNED |
PRISCILLA JANE NEWELL | Apr 1944 | British | Director | 2004-03-02 UNTIL 2004-04-19 | RESIGNED |
RICHARD FORBES THOMAS | May 1944 | British | Director | 2004-03-02 UNTIL 2004-05-01 | RESIGNED |
HARRY MITCHELL | Oct 1930 | British | Director | 2004-09-28 UNTIL 2008-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Law Debenture Pension Trust Corporation P.L.C. | 2017-11-09 - 2023-08-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |