You are here: bizstats.co.uk > a-z index > P list > PF list

Pft Limited LONDON


Pft started in year 1955 as Private Limited Company with registration number 00543180. The Pft company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since 2000/05/17 Pft Limited is no longer carrying the name William M. Mercer Fraser Pension Fund Trustees.

The firm has 2 directors, namely Balamurugan V., Christopher R.. Of them, Balamurugan V., Christopher R. have been with the company the longest, being appointed on 1 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pft Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543180
Date of Incorporation Tue, 11th Jan 1955
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Balamurugan V.

Position: Director

Appointed: 01 January 2024

Christopher R.

Position: Director

Appointed: 01 January 2024

Tony O.

Position: Director

Appointed: 01 June 2020

Resigned: 01 January 2024

Sallie E.

Position: Secretary

Appointed: 23 October 2015

Resigned: 16 April 2020

Richard T.

Position: Director

Appointed: 01 April 2015

Resigned: 01 June 2020

Romana L.

Position: Secretary

Appointed: 23 July 2014

Resigned: 01 March 2015

Fiona D.

Position: Director

Appointed: 08 January 2013

Resigned: 10 January 2019

William O.

Position: Director

Appointed: 14 September 2012

Resigned: 08 January 2013

Claire R.

Position: Director

Appointed: 03 May 2011

Resigned: 27 February 2015

Jill R.

Position: Director

Appointed: 14 September 2007

Resigned: 01 May 2011

Alan W.

Position: Director

Appointed: 14 September 2007

Resigned: 30 September 2012

Christopher E.

Position: Director

Appointed: 01 May 2007

Resigned: 13 July 2007

David W.

Position: Director

Appointed: 03 May 2006

Resigned: 01 January 2024

Mark R.

Position: Director

Appointed: 06 March 2006

Resigned: 25 April 2006

William R.

Position: Director

Appointed: 06 March 2006

Resigned: 31 December 2006

Michael R.

Position: Director

Appointed: 10 November 2005

Resigned: 14 January 2006

Patrick C.

Position: Director

Appointed: 01 June 2005

Resigned: 14 September 2007

John C.

Position: Director

Appointed: 13 January 2005

Resigned: 10 November 2005

Adam B.

Position: Director

Appointed: 27 May 2002

Resigned: 30 May 2003

Michael T.

Position: Director

Appointed: 27 May 2002

Resigned: 31 May 2006

Paul C.

Position: Director

Appointed: 27 May 2002

Resigned: 13 January 2005

Christopher H.

Position: Director

Appointed: 01 June 2000

Resigned: 27 May 2002

Maura B.

Position: Secretary

Appointed: 12 May 2000

Resigned: 23 July 2014

Roy C.

Position: Director

Appointed: 01 October 1999

Resigned: 31 December 2005

Thomas F.

Position: Secretary

Appointed: 01 April 1997

Resigned: 12 May 2000

Christopher C.

Position: Director

Appointed: 02 September 1996

Resigned: 01 June 2000

William R.

Position: Director

Appointed: 31 March 1996

Resigned: 27 May 2002

Stephen R.

Position: Director

Appointed: 30 September 1991

Resigned: 31 July 1996

David H.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1999

Charles D.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 March 1997

Roger J.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Aptia Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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. The second one in the PSC register is Mercer Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aptia Uk Limited

40-B, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 14923590
Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mercer Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 984275
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

William M. Mercer Fraser Pension Fund Trustees May 17, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, July 2023
Free Download (21 pages)

Company search

Advertisements