STENA GROUP PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

26/03/2526 March 2025 Micro company accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Appointment of Mr David Ross Mclean as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Murdoch John Macdonald as a director on 2024-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Jacqueline May Tierney as a director on 2024-05-21

View Document

29/05/2429 May 2024 Termination of appointment of Graham Brunt as a director on 2024-05-21

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

21/03/2421 March 2024 Appointment of Ross Trustees Services Limited as a director on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Zedra Governance Limited as a director on 2024-03-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Termination of appointment of Clear Pen Solutions Ltd as a director on 2022-10-01

View Document

11/10/2211 October 2022 Appointment of Zedra Governance Limited as a director on 2022-10-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Director's details changed for Mr Leslie David Stracey on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Michael James Ambrose on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Leslie David Stracey on 2021-10-29

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS JACQUELINE MAY TIERNEY

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR GRAHAM BRUNT

View Document

14/05/2014 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM SUITE 4, FIRST FLOOR PLUTO HOUSE STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DANABIE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR MICHAEL JAMES AMBROSE

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STENA LINE LIMITED

View Document

07/03/177 March 2017 DIRECTOR APPOINTED CRAIG JOHNSTON

View Document

06/03/176 March 2017 DIRECTOR APPOINTED CRAIG JOHNSTON

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR ALASTAIR DANABIE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED IAIN ALISTAIR SMITH

View Document

25/01/1725 January 2017 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