ELECTROLUX GROUP PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Termination of appointment of Mikael Lundgren as a director on 2023-12-11

View Document

15/12/2315 December 2023 Appointment of Mr Richard Lantz as a director on 2023-12-11

View Document

10/10/2310 October 2023 Appointment of Mister Bari Mujeeb as a director on 2023-09-04

View Document

12/07/2312 July 2023 Termination of appointment of Andrew Peter Zajac as a director on 2023-06-30

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Statement of company's objects

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

10/01/2210 January 2022 Change of details for Electrolux Plc as a person with significant control on 2016-05-01

View Document

04/01/224 January 2022 Withdrawal of a person with significant control statement on 2022-01-04

View Document

30/11/2130 November 2021 Termination of appointment of Josephine Mullen as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Ms Emily-Jane Clarke as a secretary on 2021-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 DIRECTOR APPOINTED MIKAEL LUNDGREN

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANTZ

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLIFTON

View Document

04/02/194 February 2019 SECRETARY APPOINTED MRS JOSEPHINE MULLEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR GEOFFREY TERENCE MILES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTROLUX PLC

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY RUSSELL WILLIAMS

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR CHRISTOPHER CLIFTON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR HORACE BIGMORE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR RICHARD NILS LANTZ

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ASA SKOGSFORS

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ANDREW PETER ZAJAC

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HEYCOCK

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS ASA LENA KRISTINA SKOGSFORS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JON ARNELL

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JOHN WALTER BAKER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARL EDSTROM

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR JON ARNELL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSS

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR KARL OLOF MATTIAS EDSTROM

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS LARSSON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR JOHN ALISTAIR BISSILL HEYCOCK

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

01/07/101 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER BAKER / 17/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MESSETER / 17/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LARSSON / 17/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT CROSS / 17/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES WILSON / 17/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HORACE GERALD NEIL BIGMORE / 17/05/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WILSON

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATROBA

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MARCUS LARSSON

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EARL

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9QQ

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

08/05/898 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8828 March 1988 ALTER MEM AND ARTS 100388

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 100388

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED TRUSHELFCO (NO. 1169) LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

10/11/8710 November 1987 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