PHOENIX SCP PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

01/05/251 May 2025 Satisfaction of charge 8 in full

View Document

06/12/246 December 2024 Termination of appointment of Samantha Rose Buckle as a director on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mr Dean Paul Butler as a director on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mrs Amy Elizabeth Madden as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-12-06

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

07/12/237 December 2023 Director's details changed for Mrs Samantha Rose Buckle on 2022-12-31

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Change of details for Pearl Group Management Services Limited as a person with significant control on 2023-01-23

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

21/04/2321 April 2023 Appointment of Ms Samantha Rose Buckle as a director on 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Antonios Kassimiotis as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 13/07/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS KASSIMIOTIS / 26/06/2013

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELSTON

View Document

10/05/1310 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KASSIMIOTIS / 05/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART FELSTON / 05/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED GRAHAM STUART FELSTON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ANDREW MOSS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR WADHAM DOWNING

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ANTONIOS KASSIMIOTIS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 AUDITOR'S RESIGNATION

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

24/04/0224 April 2002 S80A AUTH TO ALLOT SEC 10/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: WALBROOK HOUSE 23 WALBROOK LONDON EC4N 8LD

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/967 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 AUDITOR'S RESIGNATION

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA, LA9 4UB

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED PROLIFIC TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/11/93

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 AUDITOR'S RESIGNATION

View Document

26/02/9326 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

22/12/9022 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: SANDACRE HOUSE STRAMONGATE KENDAL CUMBRIA LA9 4BE

View Document

19/12/8919 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company