Nm Pensions Trustees Limited DORSET


Founded in 2001, Nm Pensions Trustees, classified under reg no. 04299742 is an active company. Currently registered at County Gates BH1 2NF, Dorset the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 4th Apr 2007 Nm Pensions Trustees Limited is no longer carrying the name Ge Pensions Trustees.

At present there are 3 directors in the the firm, namely Stephen P., David H. and Mark H.. In addition one secretary - Michael J. - is with the company. At present 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.

Nm Pensions Trustees Limited Address / Contact

Office Address County Gates
Office Address2 Bournemouth
Town Dorset
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299742
Date of Incorporation Fri, 5th Oct 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 25 May 2023

David H.

Position: Director

Appointed: 17 November 2022

Mark H.

Position: Director

Appointed: 04 February 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 04 February 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 04 June 2020

Resigned: 28 February 2022

Mark H.

Position: Director

Appointed: 16 January 2020

Resigned: 30 September 2022

Richard R.

Position: Director

Appointed: 20 March 2019

Resigned: 31 December 2019

Anthony S.

Position: Director

Appointed: 01 July 2018

Resigned: 16 September 2021

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2019

John P.

Position: Director

Appointed: 01 March 2016

Resigned: 20 March 2019

Rachel S.

Position: Secretary

Appointed: 01 January 2013

Resigned: 03 September 2018

Stephen H.

Position: Director

Appointed: 25 October 2011

Resigned: 31 December 2017

Philip M.

Position: Director

Appointed: 10 November 2010

Resigned: 29 June 2017

Myles R.

Position: Director

Appointed: 27 July 2010

Resigned: 31 December 2010

David E.

Position: Director

Appointed: 21 July 2008

Resigned: 31 December 2010

Richard R.

Position: Director

Appointed: 02 January 2008

Resigned: 01 July 2018

Keith A.

Position: Director

Appointed: 02 January 2008

Resigned: 09 November 2010

Rodney C.

Position: Director

Appointed: 02 January 2008

Resigned: 31 March 2010

Steven D.

Position: Director

Appointed: 02 January 2008

Resigned: 30 September 2009

Michael R.

Position: Director

Appointed: 02 January 2008

Resigned: 28 July 2016

Paul C.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 January 2013

Wilson W.

Position: Director

Appointed: 22 January 2007

Resigned: 31 December 2007

Robert H.

Position: Director

Appointed: 15 January 2007

Resigned: 15 January 2007

Timothy C.

Position: Director

Appointed: 03 January 2007

Resigned: 03 January 2007

Jonathan Y.

Position: Director

Appointed: 03 January 2007

Resigned: 31 December 2007

Clare B.

Position: Director

Appointed: 29 December 2006

Resigned: 31 May 2007

Abdul O.

Position: Secretary

Appointed: 09 October 2006

Resigned: 31 December 2007

Stephen K.

Position: Director

Appointed: 14 December 2005

Resigned: 31 December 2010

Stephen H.

Position: Director

Appointed: 18 June 2003

Resigned: 31 December 2010

David L.

Position: Director

Appointed: 18 June 2003

Resigned: 28 November 2005

Derek T.

Position: Secretary

Appointed: 28 October 2002

Resigned: 09 October 2006

Douglas D.

Position: Director

Appointed: 11 September 2002

Resigned: 14 December 2006

Mark C.

Position: Secretary

Appointed: 20 December 2001

Resigned: 28 October 2002

Roger D.

Position: Director

Appointed: 20 December 2001

Resigned: 30 June 2003

Clive C.

Position: Director

Appointed: 20 December 2001

Resigned: 27 March 2003

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2001

Resigned: 20 December 2001

Mikjon Limited

Position: Corporate Director

Appointed: 05 October 2001

Resigned: 20 December 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Liverpool Victoria Financial Services Limited from Bournemouth, United Kingdom. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liverpool Victoria Financial Services Limited

County Gates, Bournemouth, Dorset, BH1 2NF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Pensions Trustees April 4, 2007
Shelfco (no.2584) December 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (18 pages)

Company search

Advertisements