Advanced company searchLink opens in new window

MK PENSION TRUSTEES UK LIMITED

Company number 01964902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Nov 2023 MR01 Registration of charge 019649020074, created on 29 November 2023
15 Nov 2023 MR01 Registration of charge 019649020073, created on 9 November 2023
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Jan 2023 MR01 Registration of charge 019649020072, created on 16 January 2023
24 Oct 2022 AP01 Appointment of Richard Murray Prior as a director on 24 October 2022
12 Oct 2022 AP01 Appointment of Mr James Francis John Bradley as a director on 7 October 2022
05 Sep 2022 CH01 Director's details changed for Patrick Earle Evans on 1 September 2022
05 Sep 2022 AP01 Appointment of Mrs Christine Patricia Hallett as a director on 1 September 2022
05 Sep 2022 AP01 Appointment of Miss Coral Jane Harris as a director on 1 September 2022
01 Sep 2022 PSC02 Notification of London & Colonial Holdings Ltd as a person with significant control on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Kenneth James Tindall as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Tony O'dwyer as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mrs Anthea Nelmes as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr David Edward Hatch as a director on 1 September 2022
01 Sep 2022 CERTNM Company name changed jlt pension trustees LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
01 Sep 2022 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 1 September 2022
01 Sep 2022 PSC07 Cessation of Jlt Eb Holdings Limited as a person with significant control on 31 August 2022
08 Jul 2022 SH19 Statement of capital on 8 July 2022
  • GBP 1
08 Jul 2022 SH20 Statement by Directors
08 Jul 2022 CAP-SS Solvency Statement dated 07/07/22
08 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2022 MR04 Satisfaction of charge 019649020065 in full