GLASS'S GUIDE PENSION TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

GLASS'S GUIDE PENSION TRUSTEE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GLASS'S GUIDE PENSION TRUSTEE LIMITED was incorporated 33 years ago on 28/08/1990 and has the registered number: 02534681. The accounts status is DORMANT and accounts are next due on 31/03/2024.

GLASS'S GUIDE PENSION TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SUITE 1, 7TH FLOOR,
LONDON
SW1H 0BL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIDETT TRUST CORPORATION LIMITED Corporate Director 2020-01-03 CURRENT
MR GRAHAM EDWARD FRANCIS May 1961 English Director 2013-07-17 CURRENT
MRS MOIRA BROCK Jun 1949 British Director 2009-09-15 CURRENT
MR NEIL SAMUEL Aug 1986 British Director 2017-10-16 CURRENT
MR LAURENCE SCOTT JACOBSON Jul 1980 British Director 2021-10-20 CURRENT
GREGORY ANTHONY SMITH Aug 1961 Director 1995-01-30 UNTIL 1999-11-17 RESIGNED
MR THOMAS EDWARD OVENDEN Jan 1973 British Director 2013-05-09 UNTIL 2021-10-20 RESIGNED
MR STEPHEN RAYMOND MAYCOCK Feb 1966 British Director 2013-03-21 UNTIL 2013-05-23 RESIGNED
MRS HANNAH JOYCE Sep 1965 British Director 2009-08-07 UNTIL 2012-10-05 RESIGNED
MR ROBERT ANTHONY KING May 1958 British Director 2009-06-11 UNTIL 2013-02-08 RESIGNED
MR ROBERT ANTHONY KING May 1958 British Director 1996-01-01 UNTIL 2005-12-21 RESIGNED
MR REGINALD BERESFORD MONTCLARE Mar 1927 British Director RESIGNED
ELIZABETH ANNE KINMOND May 1939 British Director 1993-01-20 UNTIL 1998-12-31 RESIGNED
MR ALASTAIR DOUGLAS GORDON MACLEOD Jul 1966 British Director 2008-06-26 UNTIL 2009-07-24 RESIGNED
MR ROBERT MALLINSON Jun 1973 British Director 2014-04-14 UNTIL 2015-12-04 RESIGNED
HILDA MARY MANSELL Mar 1931 British Director 2002-06-21 UNTIL 2005-12-21 RESIGNED
STEPHANIE JOSEPHINE WILES Mar 1967 British Secretary 2007-12-07 UNTIL 2013-12-31 RESIGNED
MRS ANNE VICTORIA WELLS Jun 1960 British Secretary RESIGNED
GREGORY ANTHONY SMITH Aug 1961 Secretary 1995-01-30 UNTIL 1999-11-17 RESIGNED
MR GILES ELLIOTT British Secretary 2000-11-09 UNTIL 2001-11-16 RESIGNED
MR JAMES ALAN CUNNINGHAM Oct 1964 British Secretary 1999-11-29 UNTIL 2000-11-09 RESIGNED
STEPHANIE JOSEPHINE WILES Mar 1967 British Secretary 2001-11-16 UNTIL 2006-12-21 RESIGNED
KATHRYN MICHELLE VANN Secretary 2006-12-21 UNTIL 2007-12-07 RESIGNED
ANDREW PAUL DAVID FINNERTY Mar 1980 British Director 2017-10-16 UNTIL 2017-11-14 RESIGNED
MR RICHARD PAYNE GANDY Apr 1948 British Director 2009-06-11 UNTIL 2010-04-30 RESIGNED
HR TRUSTEES LIMITED Corporate Director 2018-06-21 UNTIL 2020-01-03 RESIGNED
MR MARTIN JAMES CHURM Aug 1971 British Director 2013-03-21 UNTIL 2015-02-10 RESIGNED
MR GILES ELLIOTT British Director 2000-11-09 UNTIL 2001-11-16 RESIGNED
MR ANDREW KEVIN DANCE Jul 1963 British Director 2015-03-16 UNTIL 2016-08-16 RESIGNED
MR JAMES ALAN CUNNINGHAM Oct 1964 British Director 1999-11-29 UNTIL 2002-03-31 RESIGNED
MRS CHRISTINE ANN CRISPIN Jan 1938 British Director RESIGNED
MR KEVIN HARRIS Apr 1960 British Director 2015-11-02 UNTIL 2016-11-04 RESIGNED
ROBERT NICHOLAS CRISPE Oct 1931 British Director 1993-01-20 UNTIL 2002-06-21 RESIGNED
MRS MOIRA BROCK Jun 1949 British Director 1999-01-01 UNTIL 2009-06-11 RESIGNED
MRS KAREN ANN BENNETT Dec 1952 British Director 2010-04-30 UNTIL 2015-11-02 RESIGNED
NEIL DAVID BALLINGER Nov 1963 British Director 2005-12-21 UNTIL 2009-02-25 RESIGNED
MS HELEN ELIZABETH BALL Oct 1966 British Director 2002-05-09 UNTIL 2007-11-09 RESIGNED
MR LESLIE DAVID COURTNAY ALLEN Mar 1936 British Director RESIGNED
MALCOLM ROBIN OLIPHANT Nov 1945 British Director 1994-01-01 UNTIL 2000-09-30 RESIGNED
MR MARK WILLIAM HAYS Oct 1970 British Director 2007-11-08 UNTIL 2013-02-05 RESIGNED
MRS SHIRLEY ADAMS FREELAND Jan 1936 British Director 1993-01-20 UNTIL 1995-12-31 RESIGNED
PETER FRANCIS JENKINS Aug 1960 British Director 2005-12-21 UNTIL 2009-09-15 RESIGNED
MRS FIONA LINDSAY WOOD Mar 1977 British Director 2016-04-27 UNTIL 2017-10-06 RESIGNED
STEPHANIE JOSEPHINE WILES Mar 1967 British Director 2001-07-04 UNTIL 2013-12-13 RESIGNED
MRS ANNE VICTORIA WELLS Jun 1960 British Director 1993-01-20 UNTIL 1995-01-30 RESIGNED
DANIEL JOHN FELIX TEMPLEMAN Feb 1967 British Director 2002-05-09 UNTIL 2006-03-24 RESIGNED
DANIEL JOHN FELIX TEMPLEMAN Feb 1967 British Director 2006-09-06 UNTIL 2008-06-26 RESIGNED
PAUL STANLEY EDWARD JARVIS Aug 1947 British Director 2006-03-24 UNTIL 2006-07-31 RESIGNED
BENJAMIN PHILIP SMITH Aug 1980 British Director 2016-08-16 UNTIL 2018-06-21 RESIGNED
MR JOHN STEPHEN EVANS Jan 1961 British Director 2012-11-29 UNTIL 2013-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy B Flynn 2016-04-06 - 2018-07-03 3/1968 London   Significant influence or control
Mr Ramez Farid Sousou 2016-04-06 - 2017-06-21 11/1965 London   Significant influence or control
Mr Neal Moszkowski 2016-04-06 - 2017-06-21 1/1966 New York   Significant influence or control
Glass's Information Services Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALGRAVE PUBLISHING COMPANY LIMITED(THE) LONDON Dissolved... DORMANT 99999 - Dormant Company
GLASS'S INFORMATION SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
FRAMLEYDOVE LIMITED CROYDON ... DORMANT 99999 - Dormant Company
VIRTUAL SHOWROOM LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GAVCO 203 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HPI LIMITED LEEDS ENGLAND Active FULL 63110 - Data processing, hosting and related activities
TEBC LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
BENEFEX LIMITED SOUTHAMPTON Active GROUP 62012 - Business and domestic software development
BENEFIT ADMINISTRATION SERVICES LTD SOUTHAMPTON Dissolved... DORMANT 63110 - Data processing, hosting and related activities
BENEFIT ADMINISTRATION GATEWAY LTD SOUTHAMPTON Dissolved... DORMANT 63110 - Data processing, hosting and related activities
BENEFIT ADMINISTRATION CENTRE LTD SOUTHAMPTON Active DORMANT 63110 - Data processing, hosting and related activities
AUTOVISTA LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
IDEAL NETWORKS LIMITED BRIGHTON ENGLAND Active FULL 62020 - Information technology consultancy activities
BENEFEX FINANCIAL SOLUTIONS LTD SOUTHAMPTON Active FULL 63110 - Data processing, hosting and related activities
BENEFEX HOLDINGS LIMITED SOUTHAMPTON Active FULL 70100 - Activities of head offices
PES (BRISTOL) LIMITED SOUTHAMPTON Active DORMANT 70100 - Activities of head offices
AUTOVISTA FINANCING UK LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MINTAGO LIMITED LADDINGFORD UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
AVK POWER SOLUTIONS LIMITED MAIDENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN GAS PROCESSING LIMITED LONDON UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
NORTHFIELD INFORMATION SERVICES UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
OILFIELD INSURANCE AGENCIES LIMITED LONDON ENGLAND Active SMALL 66220 - Activities of insurance agents and brokers
NORTHWOOD LUTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NYK COMPONENT SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 52230 - Service activities incidental to air transportation
NORTHWOOD (BIRMINGHAM CENTRAL) LIMITED LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
NORTHWOOD (DUNDEE) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STRATASYS SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 46690 - Wholesale of other machinery and equipment
NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OLD BROMPTON INVESTMENTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 64303 - Activities of venture and development capital companies