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

Fcx Pension Trustees Limited LONDON


Fcx Pension Trustees Limited was formally closed on 2022-10-20. Fcx Pension Trustees was a private limited company that could have been found at Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG. The company (formally started on 1996-12-02) was run by 2 directors and 1 secretary.
Director Christopher R. who was appointed on 01 May 2016.
Director Duncan B. who was appointed on 16 July 2014.
Moving on to the secretaries, we can name: Christopher R. appointed on 04 April 2013.

The company was categorised as "pension funding" (65300). As stated in the CH database, there was a name alteration on 2001-10-26 and their previous name was Charles Baynes Pension Trustees. The last confirmation statement was sent on 2021-01-01 and last time the accounts were sent was on 31 December 2020. 2016-01-01 is the date of the latest annual return.

Fcx Pension Trustees Limited Address / Contact

Office Address Kroll Advsory Ltd. The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286434
Date of Incorporation Mon, 2nd Dec 1996
Date of Dissolution Thu, 20th Oct 2022
Industry Pension funding
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 15th Jan 2022
Last confirmation statement dated Fri, 1st Jan 2021

Company staff

Christopher R.

Position: Director

Appointed: 01 May 2016

Duncan B.

Position: Director

Appointed: 16 July 2014

Christopher R.

Position: Secretary

Appointed: 04 April 2013

Gregory C.

Position: Director

Appointed: 01 January 2013

Resigned: 16 July 2014

Robert T.

Position: Secretary

Appointed: 29 January 2009

Resigned: 04 April 2013

Mari D.

Position: Secretary

Appointed: 04 October 2008

Resigned: 28 January 2009

Fiona C.

Position: Secretary

Appointed: 12 April 2008

Resigned: 03 October 2008

Iain M.

Position: Director

Appointed: 01 December 2007

Resigned: 01 May 2016

Marcus W.

Position: Director

Appointed: 26 April 2006

Resigned: 30 November 2007

Peter F.

Position: Director

Appointed: 26 April 2006

Resigned: 31 December 2012

Evelyn M.

Position: Secretary

Appointed: 26 April 2006

Resigned: 11 April 2008

Nicholas W.

Position: Secretary

Appointed: 20 July 2005

Resigned: 26 April 2006

David B.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2007

Gary C.

Position: Director

Appointed: 15 July 2004

Resigned: 31 May 2012

Simon C.

Position: Secretary

Appointed: 26 January 2004

Resigned: 13 July 2005

Edmund P.

Position: Secretary

Appointed: 22 December 2000

Resigned: 26 January 2004

Eileen C.

Position: Secretary

Appointed: 01 October 1999

Resigned: 22 December 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1996

Resigned: 02 December 1996

Roger G.

Position: Director

Appointed: 02 December 1996

Resigned: 21 March 2000

Edmund P.

Position: Director

Appointed: 02 December 1996

Resigned: 26 April 2006

John P.

Position: Director

Appointed: 02 December 1996

Resigned: 26 April 2006

Bruce M.

Position: Director

Appointed: 02 December 1996

Resigned: 09 April 2001

Kirsten L.

Position: Secretary

Appointed: 02 December 1996

Resigned: 01 October 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1996

Resigned: 02 December 1996

People with significant control

Imi Plc

Unit 4060 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority Companies Act
Legal form Plc
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Charles Baynes Pension Trustees October 26, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 13th, August 2021
Free Download (8 pages)

Company search