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

Lufthansa Uk Pension Trustee Limited LONDON


Lufthansa Uk Pension Trustee started in year 2010 as Private Limited Company with registration number 07320947. The Lufthansa Uk Pension Trustee 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 2011/02/11 Lufthansa Uk Pension Trustee Limited is no longer carrying the name Intercede 2373.

The firm has 5 directors, namely Olaf B., Christian R. and Patrick S. and others. Of them, Clive G. has been with the company the longest, being appointed on 9 February 2011 and Olaf B. has been with the company for the least time - from 1 July 2018. As of 6 May 2024, there were 12 ex directors - Martin K., Sheenagh F. and others listed below. There were no ex secretaries.

Lufthansa Uk Pension Trustee 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 07320947
Date of Incorporation Wed, 21st Jul 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 Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Olaf B.

Position: Director

Appointed: 01 July 2018

Christian R.

Position: Director

Appointed: 01 September 2017

Patrick S.

Position: Director

Appointed: 14 March 2014

John M.

Position: Director

Appointed: 01 November 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2011

Clive G.

Position: Director

Appointed: 09 February 2011

Martin K.

Position: Director

Appointed: 01 February 2016

Resigned: 12 August 2016

Sheenagh F.

Position: Director

Appointed: 07 July 2015

Resigned: 01 September 2017

Sandra E.

Position: Director

Appointed: 10 July 2013

Resigned: 30 June 2018

Markus R.

Position: Director

Appointed: 06 June 2012

Resigned: 01 June 2013

Gavin M.

Position: Director

Appointed: 01 November 2011

Resigned: 05 April 2013

Muhammad W.

Position: Director

Appointed: 28 September 2011

Resigned: 18 July 2022

George S.

Position: Director

Appointed: 09 February 2011

Resigned: 14 March 2014

Kim B.

Position: Director

Appointed: 09 February 2011

Resigned: 31 December 2016

Stephen H.

Position: Director

Appointed: 09 February 2011

Resigned: 09 October 2015

Anthony G.

Position: Director

Appointed: 09 February 2011

Resigned: 28 September 2011

Tobias J.

Position: Director

Appointed: 09 February 2011

Resigned: 07 July 2015

Mitre Directors Limited

Position: Corporate Director

Appointed: 21 July 2010

Resigned: 09 February 2011

William Y.

Position: Director

Appointed: 21 July 2010

Resigned: 09 February 2011

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 21 July 2010

Resigned: 09 February 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2010

Resigned: 09 February 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Deutsche Lufthansa Ag from 50679 Cologne, Germany. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Deutsche Lufthansa Ag

2-6 Von-Gablenz - Str., 50679 Cologne, Germany

Legal authority German Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Intercede 2373 February 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

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 2022/12/31
filed on: 27th, July 2023
Free Download (2 pages)

Company search

Advertisements