Bridgewater Pension Trustees Limited BRISTOL


Bridgewater Pension Trustees started in year 1999 as Private Limited Company with registration number 03821053. The Bridgewater Pension Trustees company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bristol at Ground Floor. Postal code: BS1 6DZ. Since Thursday 4th November 1999 Bridgewater Pension Trustees Limited is no longer carrying the name Berkeley Pension Trustees.

Currently there are 4 directors in the the company, namely Peter D., Gemma M. and James K. and others. In addition one secretary - Gemma M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridgewater Pension Trustees Limited Address / Contact

Office Address Ground Floor
Office Address2 3 Temple Quay
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821053
Date of Incorporation Fri, 6th Aug 1999
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Peter D.

Position: Director

Appointed: 31 December 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Gemma M.

Position: Director

Appointed: 05 September 2022

James K.

Position: Director

Appointed: 05 September 2022

Simon T.

Position: Director

Appointed: 21 November 2017

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

Greg K.

Position: Director

Appointed: 03 December 2019

Resigned: 25 July 2020

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

William S.

Position: Director

Appointed: 03 December 2019

Resigned: 06 October 2022

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 2022

Dan C.

Position: Secretary

Appointed: 03 December 2019

Resigned: 02 May 2023

Dan C.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Steven G.

Position: Director

Appointed: 21 November 2017

Resigned: 18 June 2021

Nicola P.

Position: Director

Appointed: 21 November 2017

Resigned: 20 July 2022

Richard V.

Position: Director

Appointed: 21 November 2017

Resigned: 06 April 2018

Ian S.

Position: Director

Appointed: 21 November 2017

Resigned: 12 February 2021

Robert P.

Position: Director

Appointed: 21 November 2017

Resigned: 30 September 2021

Paul K.

Position: Director

Appointed: 21 November 2017

Resigned: 31 May 2022

Helen D.

Position: Director

Appointed: 10 July 2017

Resigned: 31 January 2018

Kim H.

Position: Director

Appointed: 10 July 2017

Resigned: 31 January 2018

Rupert C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 December 2018

Paul T.

Position: Director

Appointed: 31 October 2014

Resigned: 30 September 2019

Kristian M.

Position: Director

Appointed: 31 October 2014

Resigned: 27 March 2017

Ian B.

Position: Director

Appointed: 05 April 2013

Resigned: 14 August 2014

Joanne F.

Position: Director

Appointed: 31 March 2011

Resigned: 26 April 2013

Steven C.

Position: Director

Appointed: 31 March 2011

Resigned: 21 March 2014

Steven C.

Position: Secretary

Appointed: 31 March 2011

Resigned: 21 March 2014

Howard B.

Position: Director

Appointed: 31 March 2011

Resigned: 18 July 2011

Melanie B.

Position: Director

Appointed: 31 March 2011

Resigned: 13 November 2015

Paul O.

Position: Director

Appointed: 07 June 2006

Resigned: 30 November 2007

Michael K.

Position: Director

Appointed: 06 October 2004

Resigned: 31 March 2012

John M.

Position: Director

Appointed: 06 October 2004

Resigned: 31 March 2012

Talia F.

Position: Secretary

Appointed: 18 June 2004

Resigned: 31 March 2011

Nicholas C.

Position: Director

Appointed: 15 June 2004

Resigned: 26 October 2010

Philip P.

Position: Director

Appointed: 15 June 2004

Resigned: 31 December 2007

Tracey N.

Position: Secretary

Appointed: 17 December 2003

Resigned: 18 June 2004

David B.

Position: Director

Appointed: 21 February 2002

Resigned: 26 October 2010

Kenneth C.

Position: Director

Appointed: 28 November 2000

Resigned: 29 June 2001

Philip A.

Position: Director

Appointed: 20 August 1999

Resigned: 31 March 2011

Jacqueline C.

Position: Secretary

Appointed: 20 August 1999

Resigned: 17 December 2003

Paul N.

Position: Director

Appointed: 20 August 1999

Resigned: 15 November 2000

Jonathan C.

Position: Director

Appointed: 20 August 1999

Resigned: 26 October 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 20 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 20 August 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Curtis Banks Limited from Salisbury, United Kingdom. The abovementioned PSC is categorised as "a company", 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.

Curtis Banks Limited

Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered Uk
Place registered England & Wales
Registration number 06758825
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

Berkeley Pension Trustees November 4, 1999
Grosvenor Pension Trustees September 24, 1999
Storeclause September 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements