UNIQ PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Notification of John Graham Worby as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Notification of Philip Lovell as a person with significant control on 2024-05-09

View Document

20/05/2420 May 2024 Cessation of Michael David Green as a person with significant control on 2024-05-14

View Document

20/05/2420 May 2024 Cessation of Peter James Needham as a person with significant control on 2024-05-09

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Peter James Needham as a director on 2023-11-30

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2321 September 2023 Termination of appointment of Michael David Green as a director on 2023-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Mgl Corporate Services Ltd as a director on 2023-03-01

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O INDEPENDENT TRUSTEE SERVICES LIMITED THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BURKITT

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/03/1827 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MGL CORPORATE SERVICES LTD / 24/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDEPENDENT TRUSTEES SERVICES LIMITED / 05/08/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 05/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 26/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDEPENDENT TRUSTEES SERVICES LIMITED / 31/03/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NEEDHAM / 31/03/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BURKITT / 31/03/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOVELL / 31/03/2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM NO1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 SECOND FILING WITH MUD 31/03/11 FOR FORM AR01

View Document

02/06/112 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LEADBEATER

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED MGL CORPORATE SERVICES LTD

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYMATH

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY APPOINTED DAVID LEADBEATER

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN WHITBREAD

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR. MICHAEL GERALD LYMATH

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JUDITY GRIFFITHS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MANDUCA

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED INDEPENDENT TRUSTEES SERVICES LIMITED

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKITT / 14/08/2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WATTS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WOOD LANE LONDON W12 7RP

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED UNIGATE GROUP PENSION SCHEME TRU STEES LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE WOOD LANE LONDON W12 7RP

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 Full accounts made up to 1994-03-31

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/10/9331 October 1993 Full accounts made up to 1993-03-31

View Document

17/05/9317 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 Full accounts made up to 1992-03-31

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 Full accounts made up to 1991-03-31

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 NEW SECRETARY APPOINTED

View Document

08/09/918 September 1991 SECRETARY RESIGNED

View Document

08/09/918 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 S386 DISP APP AUDS 11/07/91

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 Full accounts made up to 1990-03-31

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: UNIGATE HOUSE WESTERN AVE LONDON W3 0RW

View Document

10/09/9010 September 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 Full accounts made up to 1989-03-31

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

09/10/899 October 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED UNIGATE PENSION SCHEME A TRUSTEE S LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 Full accounts made up to 1988-03-31

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 Full accounts made up to 1987-03-31

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 Full accounts made up to 1986-03-31

View Document

23/08/8623 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

26/09/8526 September 1985 ANNUAL RETURN MADE UP TO 02/08/85

View Document

12/12/8412 December 1984 ANNUAL RETURN MADE UP TO 14/09/84

View Document

18/04/8418 April 1984 NEW SECRETARY APPOINTED

View Document

01/12/831 December 1983 ANNUAL RETURN MADE UP TO 22/09/83

View Document

27/11/8227 November 1982 ANNUAL RETURN MADE UP TO 17/09/82

View Document

17/03/8217 March 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

16/10/8016 October 1980 ANNUAL RETURN MADE UP TO 01/07/80

View Document

15/07/7915 July 1979 ANNUAL RETURN MADE UP TO 24/07/79

View Document

25/07/7825 July 1978 ANNUAL RETURN MADE UP TO 11/05/78

View Document

31/10/7731 October 1977 ANNUAL RETURN MADE UP TO 28/10/77

View Document

14/09/7714 September 1977 ANNUAL RETURN MADE UP TO 31/12/76

View Document

04/11/754 November 1975 ANNUAL RETURN MADE UP TO 02/10/75

View Document

04/08/674 August 1967 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