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

Ko Uk Pension Trustees Limited LONDON


Ko Uk Pension Trustees started in year 2010 as Private Limited Company with registration number 07397740. The Ko Uk Pension Trustees company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Monday 24th January 2011 Ko Uk Pension Trustees Limited is no longer carrying the name Intercede 2382.

The company has 3 directors, namely Andrew D., James M. and Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 24 January 2011 and Andrew D. has been with the company for the least time - from 1 June 2020. As of 6 May 2024, there were 13 ex directors - Cristina V., Joshua S. and others listed below. There were no ex secretaries.

Ko Uk Pension Trustees Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07397740
Date of Incorporation Tue, 5th Oct 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 June 2020

James M.

Position: Director

Appointed: 26 February 2020

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 01 October 2011

Ian M.

Position: Director

Appointed: 24 January 2011

Cristina V.

Position: Director

Appointed: 05 April 2019

Resigned: 25 February 2020

Joshua S.

Position: Director

Appointed: 01 July 2017

Resigned: 05 April 2019

Jacquelyn C.

Position: Director

Appointed: 01 August 2016

Resigned: 31 October 2017

Bryan T.

Position: Director

Appointed: 01 June 2014

Resigned: 22 April 2016

Matthew T.

Position: Director

Appointed: 23 January 2014

Resigned: 25 October 2022

Susan B.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2020

Andrew F.

Position: Director

Appointed: 24 January 2011

Resigned: 01 July 2017

Michael C.

Position: Director

Appointed: 24 January 2011

Resigned: 06 October 2011

Barry J.

Position: Director

Appointed: 24 January 2011

Resigned: 09 November 2017

David M.

Position: Director

Appointed: 24 January 2011

Resigned: 31 May 2014

Richard P.

Position: Director

Appointed: 24 January 2011

Resigned: 01 October 2011

Rosemary T.

Position: Director

Appointed: 24 January 2011

Resigned: 31 December 2013

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 24 January 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 24 January 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2010

Resigned: 24 January 2011

William Y.

Position: Director

Appointed: 05 October 2010

Resigned: 24 January 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Coca-Cola Holdings (United Kingdom) Limited from London, England. This PSC is categorised as "a company limited by shares", 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.

Coca-Cola Holdings (United Kingdom) Limited

1a Wimpole Street, London, W1G 0EA, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 1724995
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

Intercede 2382 January 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets111
Net Assets Liabilities111
Other
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (2 pages)

Company search

Advertisements