MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Second filing for the termination of Timothy Joseph Gwatkin as a director

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

21/11/2421 November 2024 Change of details for Mitel Networks Limited as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-07-17

View Document

20/05/2420 May 2024 Registered office address changed from 2 London Wall Place, 4th Floor London EC2Y 5AU United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-05-20

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/03/244 March 2024 Termination of appointment of Timothy Joseph Gwatkin as a director on 2023-03-08

View Document

30/11/2330 November 2023 Director's details changed for Vidett Trustee Services Limited on 2023-03-01

View Document

23/11/2323 November 2023 Director's details changed

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

22/11/2322 November 2023 Director's details changed for 20-20 Trustee Services Limited on 2023-07-03

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Phillip Edward Perryman as a director on 2022-09-20

View Document

31/12/2131 December 2021 Termination of appointment of Richard Thomas Johnson as a director on 2021-12-31

View Document

20/12/2120 December 2021 Director's details changed for Phillip Edward Perryman on 2021-12-14

View Document

20/12/2120 December 2021 Director's details changed for Timothy Joseph Gwatkin on 2021-12-14

View Document

20/12/2120 December 2021 Change of details for Mitel Networks Limited as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Director's details changed for Frederick John Hadwick on 2021-12-14

View Document

20/12/2120 December 2021 Director's details changed for Richard Thomas Johnson on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales to 2 London Wall Place, 4th Floor London EC2Y 5AU on 2021-12-15

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/12/1824 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2018

View Document

09/11/189 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 0.01

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2017

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED REBECCA LOUISE PERRE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MAGDALENA ANNA ZIEMBIKIEWICZ

View Document

08/12/178 December 2017 08/11/17 STATEMENT OF CAPITAL GBP 0.001

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED ANTHONY JOHN BAYLIS

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED RICHARD THOMAS JOHNSON

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information