Rsm Uk Pension Trustees Limited LONDON


Founded in 2009, Rsm Uk Pension Trustees, classified under reg no. 06876296 is an active company. Currently registered at 6th Floor EC4A 4AB, London the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 1st November 2021 Rsm Uk Pension Trustees Limited is no longer carrying the name Rsm Pension Trustees.

The firm has 5 directors, namely Nigel T., Terence J. and Karen T. and others. Of them, Robert R. has been with the company the longest, being appointed on 9 July 2014 and Nigel T. and Terence J. have been with the company for the least time - from 7 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rsm Uk Pension Trustees Limited Address / Contact

Office Address 6th Floor
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06876296
Date of Incorporation Tue, 14th Apr 2009
Industry Dormant Company
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nigel T.

Position: Director

Appointed: 07 January 2022

Terence J.

Position: Director

Appointed: 07 January 2022

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 01 July 2021

Karen T.

Position: Director

Appointed: 23 November 2016

Peter D.

Position: Director

Appointed: 23 November 2016

Robert R.

Position: Director

Appointed: 09 July 2014

John T.

Position: Director

Appointed: 10 July 2020

Resigned: 07 January 2022

Robert R.

Position: Secretary

Appointed: 14 March 2018

Resigned: 01 July 2021

Simon H.

Position: Director

Appointed: 14 March 2018

Resigned: 07 January 2022

David G.

Position: Secretary

Appointed: 05 December 2014

Resigned: 14 March 2018

David G.

Position: Director

Appointed: 05 December 2014

Resigned: 14 March 2018

Jane B.

Position: Director

Appointed: 09 July 2014

Resigned: 05 December 2014

Jane B.

Position: Secretary

Appointed: 09 July 2014

Resigned: 05 December 2014

Peter L.

Position: Director

Appointed: 12 June 2012

Resigned: 14 October 2016

Antony P.

Position: Director

Appointed: 29 November 2010

Resigned: 01 July 2021

Jonathan R.

Position: Secretary

Appointed: 01 April 2010

Resigned: 09 July 2014

Jonathan R.

Position: Director

Appointed: 01 April 2010

Resigned: 09 July 2014

David G.

Position: Director

Appointed: 01 April 2010

Resigned: 09 July 2014

Gerard W.

Position: Director

Appointed: 25 June 2009

Resigned: 09 February 2012

Philip P.

Position: Director

Appointed: 14 April 2009

Resigned: 03 June 2016

James B.

Position: Director

Appointed: 14 April 2009

Resigned: 07 December 2010

John W.

Position: Secretary

Appointed: 14 April 2009

Resigned: 31 March 2010

John W.

Position: Director

Appointed: 14 April 2009

Resigned: 31 March 2010

Ian B.

Position: Director

Appointed: 14 April 2009

Resigned: 31 March 2010

John H.

Position: Director

Appointed: 14 April 2009

Resigned: 31 March 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Arrandco Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arrandco Investments Limited

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 971268
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rsm Pension Trustees November 1, 2021
Baker Tilly Pension Trustees October 26, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements