General Mills Pension Trustee Limited UXBRIDGE


Founded in 2002, General Mills Pension Trustee, classified under reg no. 04475297 is an active company. Currently registered at Capital Court UB8 1AB, Uxbridge the company has been in the business for 22 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since October 23, 2002 General Mills Pension Trustee Limited is no longer carrying the name Precis (2257).

The company has 6 directors, namely Rose C., Amber A. and Andrew B. and others. Of them, Aileen R. has been with the company the longest, being appointed on 11 December 2012 and Rose C. has been with the company for the least time - from 18 January 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.

General Mills Pension Trustee Limited Address / Contact

Office Address Capital Court
Office Address2 30 Windsor Street
Town Uxbridge
Post code UB8 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475297
Date of Incorporation Tue, 2nd Jul 2002
Industry Non-trading company
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Its Limited

Position: Corporate Director

Appointed: 01 February 2023

Rose C.

Position: Director

Appointed: 18 January 2023

Amber A.

Position: Director

Appointed: 04 January 2023

Andrew B.

Position: Director

Appointed: 06 December 2021

Alexander M.

Position: Director

Appointed: 01 February 2021

Helen B.

Position: Director

Appointed: 22 September 2017

Aileen R.

Position: Director

Appointed: 11 December 2012

Jennifer S.

Position: Director

Appointed: 08 June 2022

Resigned: 04 January 2023

Gemma B.

Position: Director

Appointed: 06 December 2021

Resigned: 08 June 2022

Mary G.

Position: Director

Appointed: 10 February 2020

Resigned: 06 December 2021

Alice G.

Position: Director

Appointed: 28 September 2018

Resigned: 17 January 2020

Mark B.

Position: Secretary

Appointed: 26 September 2018

Resigned: 27 April 2023

Mark B.

Position: Director

Appointed: 21 September 2018

Resigned: 27 April 2023

Aaron L.

Position: Director

Appointed: 03 July 2017

Resigned: 06 December 2021

Vanessa M.

Position: Director

Appointed: 12 September 2013

Resigned: 22 September 2017

David Z.

Position: Secretary

Appointed: 12 September 2013

Resigned: 21 September 2018

David Z.

Position: Director

Appointed: 12 September 2013

Resigned: 21 September 2018

Roger G.

Position: Director

Appointed: 20 September 2011

Resigned: 25 September 2019

Angela R.

Position: Secretary

Appointed: 21 June 2011

Resigned: 12 September 2013

Angela R.

Position: Director

Appointed: 21 June 2011

Resigned: 12 September 2013

Michael T.

Position: Director

Appointed: 14 December 2010

Resigned: 02 November 2012

Samantha M.

Position: Director

Appointed: 12 November 2008

Resigned: 12 September 2013

Simon L.

Position: Director

Appointed: 14 December 2006

Resigned: 28 September 2018

Ian B.

Position: Director

Appointed: 14 December 2006

Resigned: 31 December 2016

Susan S.

Position: Director

Appointed: 18 May 2006

Resigned: 31 May 2017

Richard B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 July 2011

David H.

Position: Director

Appointed: 06 September 2005

Resigned: 18 May 2006

Andrew F.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2005

Gerald C.

Position: Director

Appointed: 31 January 2005

Resigned: 01 July 2005

Aileen R.

Position: Director

Appointed: 24 September 2003

Resigned: 14 December 2010

Alan M.

Position: Director

Appointed: 24 September 2003

Resigned: 28 May 2008

David R.

Position: Director

Appointed: 23 October 2002

Resigned: 23 November 2005

Roger G.

Position: Director

Appointed: 23 October 2002

Resigned: 21 June 2011

Roger G.

Position: Secretary

Appointed: 23 October 2002

Resigned: 21 June 2011

Julian M.

Position: Director

Appointed: 23 October 2002

Resigned: 06 December 2004

Alexander M.

Position: Director

Appointed: 23 October 2002

Resigned: 31 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Peregrine Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 23 October 2002

Office Organization & Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is General Mills Holding (Uk) Limited from London, England. The abovementioned PSC is categorised as "an england and wales" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

General Mills Holding (Uk) Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority England And Wales
Legal form England And Wales
Country registered England
Place registered England And Wales
Registration number 4111739
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Precis (2257) October 23, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 7th, February 2024
Free Download (7 pages)

Company search