Barnett Waddingham Trustees (1992) Limited AMERSHAM


Barnett Waddingham Trustees (1992) Limited is a private limited company located at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. Incorporated on 1992-08-10, this 31-year-old company is run by 10 directors and 1 secretary.
Director Lisa W., appointed on 01 June 2022. Director Laura D., appointed on 01 June 2020. Director Rachel G., appointed on 01 June 2020.
Switching the focus to secretaries, we can name: Anthony B., appointed on 12 July 2013.
The company is officially categorised as "pension funding" (Standard Industrial Classification: 65300). According to Companies House database there was a change of name on 2013-07-19 and their previous name was Origen Pension Trustees Limited.
The latest confirmation statement was sent on 2023-08-10 and the date for the subsequent filing is 2024-08-24. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Barnett Waddingham Trustees (1992) Limited Address / Contact

Office Address Decimal Place
Office Address2 Chiltern Avenue
Town Amersham
Post code HP6 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738578
Date of Incorporation Mon, 10th Aug 1992
Industry Pension funding
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Lisa W.

Position: Director

Appointed: 01 June 2022

Laura D.

Position: Director

Appointed: 01 June 2020

Rachel G.

Position: Director

Appointed: 01 June 2020

Ian J.

Position: Director

Appointed: 23 March 2020

Lisa M.

Position: Director

Appointed: 16 June 2014

Anthony B.

Position: Secretary

Appointed: 12 July 2013

Andrew H.

Position: Director

Appointed: 12 July 2013

Mark P.

Position: Director

Appointed: 12 July 2013

Andrew R.

Position: Director

Appointed: 12 July 2013

Ian W.

Position: Director

Appointed: 12 July 2013

Kathryn R.

Position: Director

Appointed: 12 July 2013

Christopher K.

Position: Director

Appointed: 16 June 2014

Resigned: 06 August 2021

Richard M.

Position: Director

Appointed: 12 July 2013

Resigned: 31 May 2014

Paul H.

Position: Director

Appointed: 12 July 2013

Resigned: 06 August 2021

Mike K.

Position: Director

Appointed: 16 December 2011

Resigned: 12 July 2013

Alireza E.

Position: Secretary

Appointed: 29 August 2008

Resigned: 05 January 2011

Origen Limited

Position: Corporate Director

Appointed: 31 July 2008

Resigned: 12 July 2013

Alireza E.

Position: Director

Appointed: 14 April 2008

Resigned: 31 July 2008

Keith R.

Position: Director

Appointed: 27 November 2007

Resigned: 31 July 2008

Mark P.

Position: Director

Appointed: 18 September 2007

Resigned: 31 July 2008

Claire C.

Position: Director

Appointed: 13 July 2006

Resigned: 17 June 2008

Anthony L.

Position: Director

Appointed: 13 July 2006

Resigned: 03 November 2006

Stephen G.

Position: Director

Appointed: 13 July 2006

Resigned: 30 June 2011

James M.

Position: Director

Appointed: 13 July 2006

Resigned: 19 November 2007

David C.

Position: Director

Appointed: 16 January 2001

Resigned: 02 May 2006

Stephen C.

Position: Director

Appointed: 16 July 1999

Resigned: 17 June 2008

George M.

Position: Director

Appointed: 16 July 1999

Resigned: 27 January 2006

Geoffrey R.

Position: Director

Appointed: 10 March 1999

Resigned: 15 July 1999

Anthony B.

Position: Director

Appointed: 10 August 1992

Resigned: 05 April 2006

Michelle C.

Position: Director

Appointed: 10 August 1992

Resigned: 31 July 2007

Colin S.

Position: Director

Appointed: 10 August 1992

Resigned: 26 April 1995

Alan R.

Position: Secretary

Appointed: 10 August 1992

Resigned: 29 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1992

Resigned: 10 August 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As BizStats researched, there is Barnett Waddingham Actuaries and Consultants Limited from London, England. This PSC is categorised as "a limited company", 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. Another entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company,. Then there is Lisa M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Barnett Waddingham Actuaries And Consultants Limited

2 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06498431
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Lisa M.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Christopher K.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Kathryn R.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Company previous names

Origen Pension Trustees July 19, 2013
A & B Pension Trustees March 3, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements