AXA UK PENSION TRUSTEES LIMITED

00477312
20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 6 Buy now
21 Jun 2024 officers Appointment of secretary (Mrs Moya Jane Hayhurst) 2 Buy now
20 Jun 2024 officers Termination of appointment of secretary (Caroline Anne Riddy) 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 6 Buy now
15 Jun 2023 officers Appointment of director (Mr Ian Adam Craston) 2 Buy now
27 Feb 2023 mortgage Registration of a charge 21 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 officers Termination of appointment of director (Dianne Foone Lin Chua) 1 Buy now
13 Dec 2022 resolution Resolution 2 Buy now
13 Dec 2022 incorporation Memorandum Articles 20 Buy now
09 Dec 2022 officers Termination of appointment of director (Clear Pen Solutions Ltd) 1 Buy now
09 Dec 2022 officers Appointment of corporate director (Zedra Governance Limited) 2 Buy now
28 Nov 2022 officers Termination of appointment of director (Ross Trustees Services Limited) 1 Buy now
22 Jun 2022 accounts Annual Accounts 6 Buy now
13 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2022 mortgage Registration of a charge 42 Buy now
05 Apr 2022 mortgage Registration of a charge 39 Buy now
05 Apr 2022 mortgage Registration of a charge 39 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 mortgage Registration of a charge 42 Buy now
18 Aug 2021 accounts Annual Accounts 6 Buy now
10 Jun 2021 officers Change of particulars for corporate director (Ross Trustees Services Limited) 1 Buy now
19 May 2021 officers Appointment of corporate director (Clear Pen Solutions Ltd) 2 Buy now
19 May 2021 officers Termination of appointment of director (Stephen John Yandle) 1 Buy now
01 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Appointment of director (Edward Henry Clive Davis) 2 Buy now
05 Jan 2021 officers Termination of appointment of director (Anna Colombatti) 1 Buy now
07 Dec 2020 officers Change of particulars for corporate director (The Law Debenture Pension Trust Corporation Plc) 1 Buy now
08 Oct 2020 officers Termination of appointment of director (Marcus Anthony Beckett Taylor) 1 Buy now
20 Aug 2020 accounts Annual Accounts 6 Buy now
05 Aug 2020 officers Appointment of secretary (Mrs Caroline Anne Riddy) 2 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Jeremy Peter Small) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 mortgage Registration of a charge 42 Buy now
20 Aug 2019 accounts Annual Accounts 6 Buy now
24 Apr 2019 officers Appointment of director (Marcus Anthony Beckett Taylor) 2 Buy now
24 Apr 2019 officers Appointment of director (Anna Colombatti) 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Nirali Patel) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Anna Mary O'donoghue) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 officers Termination of appointment of director (Bernard Jacob Harald Af-Forselles) 1 Buy now
23 Aug 2018 officers Change of particulars for corporate director (Ross Trustees Services Limited) 1 Buy now
06 Aug 2018 accounts Annual Accounts 6 Buy now
03 Jul 2018 officers Appointment of director (Mr Bernard Jacob Harald Af-Forselles) 2 Buy now
28 Feb 2018 officers Appointment of director (Nirali Patel) 2 Buy now
24 Jan 2018 officers Appointment of director (Anna Mary O'donoghue) 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 officers Termination of appointment of director (Bernard Jacob Harald Af-Forselles) 1 Buy now
30 Oct 2017 officers Appointment of director (Kenneth William Smith) 2 Buy now
23 Oct 2017 officers Termination of appointment of director (Yvette Clare Lloyd) 1 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 officers Termination of appointment of director (Richard James Wood) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Faye Greenway) 1 Buy now
12 Sep 2016 accounts Annual Accounts 7 Buy now
25 Jul 2016 officers Appointment of director (Dianne Foone Lin Chua) 2 Buy now
19 Jul 2016 officers Appointment of director (Yvette Clare Lloyd) 2 Buy now
18 May 2016 annual-return Annual Return 7 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
28 Aug 2015 officers Termination of appointment of director (Jeremy Peter Small) 1 Buy now
13 Jul 2015 officers Appointment of director (Faye Greenway) 3 Buy now
07 Jul 2015 mortgage Registration of a charge 43 Buy now
07 Jul 2015 mortgage Registration of a charge 43 Buy now
19 May 2015 annual-return Annual Return 7 Buy now
15 Apr 2015 officers Appointment of corporate director (Ross Trustees Services Limited) 3 Buy now
18 Dec 2014 officers Appointment of corporate director (The Law Debenture Pension Trust Corporation Plc) 3 Buy now
12 Dec 2014 capital Statement of capital (Section 108) 5 Buy now
12 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Dec 2014 incorporation Re Registration Memorandum Articles 20 Buy now
10 Dec 2014 change-of-name Reregistration Private Unlimited To Private Limited Company 3 Buy now
10 Dec 2014 resolution Resolution 3 Buy now
10 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2014 officers Termination of appointment of director (Ian David Lea Richardson) 1 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 resolution Resolution 19 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
07 Sep 2012 officers Termination of appointment of director (David Oversby Powell) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Matthew Dooley) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Amber Whittam) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Daniel Jarvie-Thomas) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Patricia Brady) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Kevin Alan Dobson) 1 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
03 May 2012 officers Termination of appointment of director (Jan Coetzee) 1 Buy now
12 Jan 2012 officers Appointment of director (Stephen John Yandle) 3 Buy now
08 Nov 2011 officers Appointment of director (Bernard Jacob Harald Af-Forselles) 3 Buy now
31 Aug 2011 officers Termination of appointment of director (Nigel Brown) 1 Buy now
31 Aug 2011 officers Termination of appointment of director (James Hardie) 1 Buy now
15 Jun 2011 accounts Annual Accounts 6 Buy now
09 Jun 2011 officers Appointment of director (Amber Whittam) 3 Buy now