Temple Quay Pension Trustees Limited BRISTOL


Temple Quay Pension Trustees started in year 2006 as Private Limited Company with registration number 05679427. The Temple Quay Pension Trustees company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at 3 Temple Quay. Postal code: BS1 6DZ. Since 14th January 2015 Temple Quay Pension Trustees Limited is no longer carrying the name Rathbone Pension & Advisory Services (trustees).

At the moment there are 2 directors in the the firm, namely Ross A. and Peter D.. In addition one secretary - Michelle B. - is with the company. At the moment 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.

Temple Quay Pension Trustees Limited Address / Contact

Office Address 3 Temple Quay
Office Address2 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679427
Date of Incorporation Wed, 18th Jan 2006
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 01 March 2024

Ross A.

Position: Director

Appointed: 31 January 2024

Peter D.

Position: Director

Appointed: 31 December 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Resigned: 29 February 2024

James K.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2024

Gemma M.

Position: Director

Appointed: 05 September 2022

Resigned: 29 February 2024

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

Greg K.

Position: Director

Appointed: 03 December 2019

Resigned: 25 July 2020

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 2022

Dan C.

Position: Secretary

Appointed: 03 December 2019

Resigned: 02 May 2023

William S.

Position: Director

Appointed: 03 December 2019

Resigned: 06 October 2022

Dan C.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Kristian M.

Position: Director

Appointed: 31 December 2014

Resigned: 27 March 2017

Paul T.

Position: Director

Appointed: 31 December 2014

Resigned: 30 September 2019

Rupert C.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2018

Paul K.

Position: Director

Appointed: 31 December 2014

Resigned: 31 May 2022

Nicola P.

Position: Director

Appointed: 31 December 2014

Resigned: 20 July 2022

Paul T.

Position: Secretary

Appointed: 31 December 2014

Resigned: 30 September 2019

Eric W.

Position: Director

Appointed: 23 January 2013

Resigned: 11 February 2014

Darren C.

Position: Director

Appointed: 15 May 2007

Resigned: 23 January 2013

Andrew P.

Position: Director

Appointed: 25 May 2006

Resigned: 28 February 2014

Ian S.

Position: Director

Appointed: 13 March 2006

Resigned: 11 February 2014

Julian P.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2014

Kelvin H.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2014

Andrew W.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2014

Ian B.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2014

Richard L.

Position: Secretary

Appointed: 13 March 2006

Resigned: 31 December 2014

Paul C.

Position: Director

Appointed: 13 March 2006

Resigned: 11 February 2014

Lee B.

Position: Director

Appointed: 13 March 2006

Resigned: 11 February 2014

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 18 January 2006

Resigned: 13 March 2006

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 January 2006

Resigned: 13 March 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Curtis Banks Limited from Salisbury, United Kingdom. The abovementioned PSC is classified as "a 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.

Curtis Banks Limited

Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 06758825
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

Rathbone Pension & Advisory Services (trustees) January 14, 2015
Inhoco 4138 March 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Change of registered address from 3 Temple Quay Temple Back East Bristol BS1 6DZ on 12th February 2024 to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements