You are here: bizstats.co.uk > a-z index > E list

E.b.s. Pensioneer Trustees Limited LONDON


E.b.s. Pensioneer Trustees started in year 1979 as Private Limited Company with registration number 01444547. The E.b.s. Pensioneer Trustees company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 100 Cannon Street. Postal code: EC4N 6EU.

The company has 5 directors, namely Laura S., Mark A. and Graeme H. and others. Of them, Lynne R. has been with the company the longest, being appointed on 31 January 2022 and Laura S. and Mark A. have been with the company for the least time - from 17 November 2023. At present 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.

E.b.s. Pensioneer Trustees Limited Address / Contact

Office Address 100 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444547
Date of Incorporation Fri, 17th Aug 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Laura S.

Position: Director

Appointed: 17 November 2023

Mark A.

Position: Director

Appointed: 17 November 2023

Graeme H.

Position: Director

Appointed: 31 October 2022

Matthew R.

Position: Director

Appointed: 31 October 2022

Lynne R.

Position: Director

Appointed: 31 January 2022

Wayne B.

Position: Director

Appointed: 22 July 2022

Resigned: 31 October 2023

Gareth A.

Position: Director

Appointed: 22 July 2022

Resigned: 31 October 2023

Christopher S.

Position: Director

Appointed: 31 January 2022

Resigned: 31 October 2022

Lee B.

Position: Director

Appointed: 31 January 2022

Resigned: 22 July 2022

Wayne B.

Position: Director

Appointed: 02 May 2019

Resigned: 12 June 2020

David K.

Position: Director

Appointed: 10 September 2018

Resigned: 04 May 2020

Vincent C.

Position: Secretary

Appointed: 30 July 2018

Resigned: 24 February 2020

Robert G.

Position: Director

Appointed: 26 March 2018

Resigned: 21 August 2019

Naomi J.

Position: Director

Appointed: 26 March 2018

Resigned: 31 January 2022

Paul D.

Position: Director

Appointed: 13 March 2018

Resigned: 31 January 2022

Lucy M.

Position: Director

Appointed: 13 March 2018

Resigned: 31 October 2018

Sarah N.

Position: Director

Appointed: 13 March 2018

Resigned: 09 May 2019

Afshan R.

Position: Secretary

Appointed: 06 June 2017

Resigned: 12 July 2018

Vincent C.

Position: Director

Appointed: 06 June 2017

Resigned: 24 February 2020

James T.

Position: Director

Appointed: 03 April 2017

Resigned: 31 October 2018

Julie U.

Position: Secretary

Appointed: 18 September 2012

Resigned: 31 May 2017

Michael L.

Position: Director

Appointed: 18 July 2003

Resigned: 31 May 2017

Gary T.

Position: Secretary

Appointed: 18 July 2003

Resigned: 18 September 2012

Dale S.

Position: Secretary

Appointed: 25 March 2002

Resigned: 18 July 2003

Dennis G.

Position: Director

Appointed: 25 March 2002

Resigned: 04 April 2017

Kate R.

Position: Director

Appointed: 25 March 2002

Resigned: 06 April 2018

Bryan L.

Position: Director

Appointed: 16 August 1996

Resigned: 28 March 2003

Leonard P.

Position: Director

Appointed: 17 February 1995

Resigned: 28 February 2001

Patricia B.

Position: Secretary

Appointed: 17 May 1993

Resigned: 25 March 2002

John H.

Position: Director

Appointed: 17 May 1993

Resigned: 16 December 1994

Debra N.

Position: Director

Appointed: 22 August 1991

Resigned: 13 May 1993

Gordon G.

Position: Director

Appointed: 22 August 1991

Resigned: 26 October 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Embark Group Limited from London, England. This PSC is classified as "a private 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. The second entity in the PSC register is Charles Stanley Group Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Embark Group Limited

100 Cannon Street, London, EC4N 6EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03578067
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles Stanley Group Plc

25 Luke Street Luke Street, London, EC2A 4AR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered United Kingdom Companies House
Registration number 00048796
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0002 0002 0002 0002 0002 0002 000
Debtors2 0002 0002 0002 0002 0002 0002 000
Net Assets Liabilities2 0002 0002 0002 0002 0002 0002 000
Other
Net Current Assets Liabilities2 0002 0002 0002 0002 0002 0002 000
Total Assets Less Current Liabilities2 0002 0002 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2017
filed on: 13th, February 2018
Free Download (3 pages)

Company search

Advertisements