BT PENSION SCHEME MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Dr Paula Constance Walter as a director on 2025-04-01

View Document

25/04/2525 April 2025 Termination of appointment of Gillian Haselden as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Wyn Parry Francis as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Simon Langworthy as a director on 2025-04-25

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

10/01/2510 January 2025 Appointment of Ms Laura Eileen Mcgowan as a secretary on 2025-01-08

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Termination of appointment of Martin Andrew Tully as a director on 2024-08-07

View Document

06/08/246 August 2024 Termination of appointment of Elizabeth Ann Lynxwiler as a secretary on 2024-08-05

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

03/04/233 April 2023 Appointment of Mr Kevin James Troup as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Ms Denise Marie Reine Le Gal as a director on 2023-04-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

26/01/2326 January 2023 Appointment of Ms Elizabeth Ann Lynxwiler as a secretary on 2022-10-25

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Mr Wyn Parry Francis on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Frank Naylor as a director on 2021-06-30

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR NIELS MORTEN NILSSON

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR EILEEN HAUGHEY

View Document

15/02/1815 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 12800000

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BT PENSION SCHEME TRUSTEES LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITEL FUND TRUSTEES LIMITED

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
LLOYDS CHAMBERS
1 PORTSOKEN STREET
LONDON
E1 8HZ

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ASKEW / 28/11/2014

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ADOPT ARTICLES 07/04/2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK NAYLOR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE REDMOND

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR WYN FRANCIS

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS EILEEN MARY HAUGHEY

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 CURRSHO FROM 30/12/2013 TO 30/06/2013

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MISS SUSAN WELCH

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY AGNES LYNCH

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LABRAM

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MRS CATHERINE MAJELLA REDMOND

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR ADRIAN ASKEW

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DAVID MENACHEM FELDER

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LABRAM / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NAYLOR / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WYN PARRY FRANCIS / 04/08/2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR SIMON LANGWORTHY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOULD

View Document

02/12/102 December 2010 SECRETARY APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 ALTER ARTICLES 06/08/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR PAUL SPENCER

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LABRAM / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NAYLOR / 15/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 15/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYN PARRY FRANCIS / 15/06/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR JOHN CHARLES MOULD

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GLYN PARRY JONES

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 COMPANY NAME CHANGED HERMES PENSION FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 NC INC ALREADY ADJUSTED 15/10/08

View Document

17/10/0817 October 2008 GBP NC 1/5000000 15/10/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR FRANK NAYLOR

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE GREEN

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED WYN PARRY FRANCIS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NIGEL LABRAM

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED HERMES SHELF COMPANY NO. 1 LIMIT ED CERTIFICATE ISSUED ON 14/12/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 S366A DISP HOLDING AGM 13/05/05

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/12/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 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