GRANT THORNTON PENSIONS TRUSTEES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

11/06/2511 June 2025 Termination of appointment of Catherine Mary Higgins as a director on 2025-05-22

View Document

02/06/252 June 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Grant Thornton Services Llp as a person with significant control on 2025-06-02

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Mark Adrian Taylor as a director on 2024-01-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2211 January 2022 Appointment of Timothy John Blades as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Carl Williams as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Janice Marilyn Drage as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Michael John Burt as a director on 2022-01-01

View Document

22/11/2122 November 2021 Termination of appointment of Ruth Patricia Topham as a director on 2021-11-22

View Document

28/10/2128 October 2021 Appointment of Mrs Ruth Patricia Topham as a director on 2021-10-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DAVID MUNTON

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MALCOLM GOMERSALL

View Document

06/11/196 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GRANT THORNTON SERVICES LLP / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURT / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP ENGLAND

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THORNTON SERVICES LLP

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O D IVERS GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

04/07/174 July 2017 CORPORATE DIRECTOR APPOINTED INDEPENDENT TRUSTEE SERVICES LIMITED

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O DIANA IVERS GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM COLMORE PLAZA 20 COLMORE CIRCUS BIRMINGHAM B4 6AT ENGLAND

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ADOPT ARTICLES 13/02/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MS JANICE MARILYN DRAGE

View Document

14/02/1414 February 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MS CATHERINE MARY HIGGINS

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MARK ADRIAN TAYLOR

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN BURT

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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