HAMMERSON PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Daniel Mccarthy-Wade as a director on 2025-02-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Change of details for Hammerson Plc as a person with significant control on 2023-01-16

View Document

15/05/2315 May 2023 Appointment of Mr Daniel Mccarthy-Wade as a director on 2023-04-28

View Document

15/05/2315 May 2023 Termination of appointment of Paul Justin Denby as a director on 2023-04-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

18/01/2318 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

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

View Accounts

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Mark Duhig as a director on 2021-05-21

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 01/06/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MALCOLM SMITH / 01/06/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND HIRST / 01/06/2015

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MARK DUHIG

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN DENBY / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM KINGS PLACE 90 YORK WAY LONDON N1 9GE UNITED KINGDOM

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

27/05/1527 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JOHN RAYMOND HIRST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ALLAN

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 03/07/2013

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED STUART ALLAN

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY LEAROYD

View Document

28/08/1228 August 2012 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA GRADY

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR. PAUL JUSTIN DENBY

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR NICHOLAS ALAN SCOTT HARDIE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE GRADY / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MALCOLM SMITH / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE GRADY / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BARBARA LEAROYD / 07/09/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 RE ARTICLE REQUIREMENTS 17/03/2009

View Document

25/03/0925 March 2009 ALTER ARTICLES 03/03/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED SALLY BARBARA LEAROYD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PIMLOTT

View Document

12/01/0912 January 2009 SECTION 124 PENSIONS ACT - MAY ACT AS DIRECTOR 09/12/2008

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GRADY / 22/11/2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR PHILIP MICHAEL GROOM LOGGED FORM

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP GROOM

View Document

01/07/081 July 2008 SECRETARY APPOINTED VICTORIA ANNE GRADY

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY STUART HAYDON

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 S386 DISP APP AUDS 12/06/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 AUDITOR'S RESIGNATION

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 100 PARK LANE LONDON W1Y 4AR

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 22/09/97

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED ALNERY NO. 1611 LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

11/12/9611 December 1996 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