Philip Morris Group Pension Plan Trustees Limited LONDON


Founded in 1997, Philip Morris Group Pension Plan Trustees, classified under reg no. 03302724 is an active company. Currently registered at 10 Hammersmith Grove W6 7AP, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-04-03 Philip Morris Group Pension Plan Trustees Limited is no longer carrying the name Heraldgold.

The company has 6 directors, namely Deborah H., Adrian S. and Simon E. and others. Of them, Stephen W. has been with the company the longest, being appointed on 1 January 2019 and Deborah H. and Adrian S. have been with the company for the least time - from 10 March 2023. 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.

Philip Morris Group Pension Plan Trustees Limited Address / Contact

Office Address 10 Hammersmith Grove
Town London
Post code W6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302724
Date of Incorporation Wed, 15th Jan 1997
Industry Pension funding
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Deborah H.

Position: Director

Appointed: 10 March 2023

Adrian S.

Position: Director

Appointed: 10 March 2023

Simon E.

Position: Director

Appointed: 11 February 2021

Christopher K.

Position: Director

Appointed: 12 November 2019

Rosamund F.

Position: Director

Appointed: 01 October 2019

Punter Southall Governance Services Limited

Position: Corporate Secretary

Appointed: 01 January 2019

Stephen W.

Position: Director

Appointed: 01 January 2019

Giulia D.

Position: Director

Appointed: 25 May 2021

Resigned: 10 March 2023

John R.

Position: Director

Appointed: 01 April 2021

Resigned: 10 March 2023

Alessandro I.

Position: Director

Appointed: 01 January 2019

Resigned: 09 November 2020

Hamed M.

Position: Director

Appointed: 01 August 2017

Resigned: 04 March 2021

Richard C.

Position: Director

Appointed: 09 September 2016

Resigned: 22 May 2018

Claire M.

Position: Director

Appointed: 08 September 2015

Resigned: 31 July 2017

Sandra S.

Position: Director

Appointed: 03 March 2015

Resigned: 01 January 2019

Andrew E.

Position: Director

Appointed: 04 February 2015

Resigned: 11 February 2021

Michael I.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 January 2019

Deborah A.

Position: Director

Appointed: 02 May 2014

Resigned: 30 November 2014

Karl S.

Position: Director

Appointed: 09 August 2012

Resigned: 30 June 2015

Susana V.

Position: Director

Appointed: 09 September 2011

Resigned: 02 October 2012

Stephane P.

Position: Director

Appointed: 18 March 2010

Resigned: 04 May 2012

Kathleen T.

Position: Director

Appointed: 22 June 2008

Resigned: 09 September 2011

Gwenno L.

Position: Director

Appointed: 24 April 2008

Resigned: 22 June 2009

Anthony H.

Position: Director

Appointed: 01 November 2007

Resigned: 12 November 2019

Susan L.

Position: Director

Appointed: 13 August 2007

Resigned: 30 September 2019

Frederic L.

Position: Director

Appointed: 16 May 2007

Resigned: 18 March 2010

Stefan B.

Position: Director

Appointed: 15 August 2006

Resigned: 10 June 2007

Daniela R.

Position: Director

Appointed: 11 July 2005

Resigned: 06 December 2007

Geoff A.

Position: Director

Appointed: 03 May 2005

Resigned: 14 August 2006

Timothy K.

Position: Secretary

Appointed: 22 April 2005

Resigned: 10 August 2007

Timothy K.

Position: Director

Appointed: 22 April 2005

Resigned: 10 August 2007

Tara L.

Position: Director

Appointed: 19 December 2003

Resigned: 15 April 2005

Declan B.

Position: Director

Appointed: 19 December 2003

Resigned: 25 April 2005

Declan B.

Position: Secretary

Appointed: 19 December 2003

Resigned: 25 April 2005

Shona H.

Position: Director

Appointed: 01 May 2003

Resigned: 01 May 2016

Dillon T.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2014

Keith M.

Position: Secretary

Appointed: 11 April 2002

Resigned: 19 December 2003

Keith M.

Position: Director

Appointed: 11 April 2002

Resigned: 19 December 2003

Michael H.

Position: Director

Appointed: 23 February 1999

Resigned: 09 January 2004

Peter P.

Position: Director

Appointed: 01 September 1997

Resigned: 14 January 2003

Keith C.

Position: Director

Appointed: 01 September 1997

Resigned: 30 April 2003

Geraldine B.

Position: Director

Appointed: 21 April 1997

Resigned: 31 January 2003

Clifford R.

Position: Director

Appointed: 02 April 1997

Resigned: 20 January 1999

Stephen W.

Position: Director

Appointed: 02 April 1997

Resigned: 13 January 2004

Anthony H.

Position: Secretary

Appointed: 02 April 1997

Resigned: 11 April 2002

Anthony H.

Position: Director

Appointed: 02 April 1997

Resigned: 11 April 2002

Peter C.

Position: Nominee Director

Appointed: 15 January 1997

Resigned: 02 April 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1997

Resigned: 02 April 1997

Martin R.

Position: Nominee Director

Appointed: 15 January 1997

Resigned: 02 April 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Philip Morris Limited from London, England. This PSC is categorised as "a private limited company", 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.

Philip Morris Limited

10 Hammersmith Grove Hammersmith Grove, London, W6 7AP, England

Legal authority England
Legal form Private 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

Company previous names

Heraldgold April 3, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
Free Download

Company search

Advertisements