Metlife Pension Trustees Limited BRIGHTON


Founded in 2006, Metlife Pension Trustees, classified under reg no. 05829170 is an active company. Currently registered at Invicta House BN1 4FR, Brighton the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Andrew N. and Dominic G.. In addition one secretary - Nigel S. - is with the firm. At the moment 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.

Metlife Pension Trustees Limited Address / Contact

Office Address Invicta House
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05829170
Date of Incorporation Thu, 25th May 2006
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 09 August 2022

Andrew N.

Position: Director

Appointed: 21 July 2021

Dominic G.

Position: Director

Appointed: 01 July 2009

Claire A.

Position: Secretary

Appointed: 01 February 2022

Resigned: 09 August 2022

Christian H.

Position: Secretary

Appointed: 05 November 2020

Resigned: 01 February 2022

Deborah N.

Position: Director

Appointed: 22 February 2018

Resigned: 21 July 2021

Claire A.

Position: Secretary

Appointed: 10 August 2017

Resigned: 05 November 2020

Mark R.

Position: Secretary

Appointed: 01 May 2016

Resigned: 10 August 2017

Charlotte C.

Position: Director

Appointed: 25 November 2013

Resigned: 31 March 2019

Peter C.

Position: Director

Appointed: 30 August 2013

Resigned: 25 November 2013

Shirley F.

Position: Director

Appointed: 29 June 2012

Resigned: 22 February 2018

Paul B.

Position: Director

Appointed: 29 June 2012

Resigned: 23 April 2018

John C.

Position: Director

Appointed: 15 October 2008

Resigned: 03 November 2011

Charlotte G.

Position: Director

Appointed: 30 September 2008

Resigned: 19 April 2013

Stephen B.

Position: Secretary

Appointed: 03 April 2008

Resigned: 01 May 2016

Patrick M.

Position: Director

Appointed: 29 October 2007

Resigned: 11 January 2008

Edward G.

Position: Director

Appointed: 26 September 2007

Resigned: 30 June 2009

Christopher R.

Position: Director

Appointed: 24 September 2007

Resigned: 30 September 2008

Jeremy N.

Position: Director

Appointed: 25 May 2006

Resigned: 15 October 2007

Eversecretary Limited

Position: Corporate Secretary

Appointed: 25 May 2006

Resigned: 03 April 2008

Dirk O.

Position: Director

Appointed: 25 May 2006

Resigned: 06 December 2007

Paul S.

Position: Director

Appointed: 25 May 2006

Resigned: 30 August 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Metlife, Inc. from New York, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Metlife, Inc.

200 Park Avenue, New York, New York 10166, United States

Legal authority Delaware, Usa
Legal form Corporation
Country registered Delaware, Usa
Place registered State Of Delaware Department Of State, Division Of Corporations And Listed On The New York Stock Exchange (Ticker Symbol: Met)
Registration number 3081064
Notified on 6 April 2016
Nature of 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 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  1 495 0031 602 503 
Current Assets1 427 3091 592 7881 699 5601 802 5031 923 180
Debtors  204 557200 000 
Net Assets Liabilities1 384 2601 552 8251 672 2591 786 6771 907 109
Other
Administrative Expenses  62 08063 458 
Creditors43 04939 96327 30115 82616 071
Gross Profit Loss  200 000200 000 
Net Current Assets Liabilities1 384 2601 552 8251 672 2591 786 6771 907 109
Operating Profit Loss  137 920136 542 
Other Interest Receivable Similar Income Finance Income  9 5684 732 
Profit Loss On Ordinary Activities After Tax  119 434114 418 
Profit Loss On Ordinary Activities Before Tax  147 488141 274 
Taxation Social Security Payable  27 30111 288 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  28 05426 856 
Total Assets Less Current Liabilities1 384 2601 552 8251 672 2591 786 6771 907 109
Trade Creditors Trade Payables   4 538 
Trade Debtors Trade Receivables  204 557200 000 
Turnover Revenue  200 000200 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (20 pages)

Company search