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

R.l. Pensions Trustees Limited LONDON


R.l. Pensions Trustees started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00932385. The R.l. Pensions Trustees company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in London at 80 Fenchurch Street. Postal code: EC3M 4BY.

The firm has 5 directors, namely Stuart P., Nicola W. and John F. and others. Of them, Ronnie M. has been with the company the longest, being appointed on 12 March 2018 and Stuart P. has been with the company for the least time - from 1 January 2023. 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.

R.l. Pensions Trustees Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932385
Date of Incorporation Tue, 21st May 1968
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Stuart P.

Position: Director

Appointed: 01 January 2023

Nicola W.

Position: Director

Appointed: 20 June 2022

John F.

Position: Director

Appointed: 01 September 2021

Fraser I.

Position: Director

Appointed: 01 January 2020

Ronnie M.

Position: Director

Appointed: 12 March 2018

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 16 August 2012

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 31 December 2011

Samantha S.

Position: Director

Appointed: 01 January 2020

Resigned: 21 July 2021

Michael A.

Position: Director

Appointed: 21 June 2017

Resigned: 31 December 2019

Moinuddin P.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2019

Gary C.

Position: Director

Appointed: 17 December 2014

Resigned: 12 March 2018

Samantha B.

Position: Director

Appointed: 01 March 2013

Resigned: 29 September 2016

Anya O.

Position: Director

Appointed: 13 February 2013

Resigned: 13 February 2013

Kevin W.

Position: Director

Appointed: 24 May 2012

Resigned: 29 September 2014

Stephen S.

Position: Director

Appointed: 01 July 2011

Resigned: 13 February 2013

Michael G.

Position: Secretary

Appointed: 10 May 2011

Resigned: 31 December 2011

Sally M.

Position: Director

Appointed: 01 July 2006

Resigned: 31 October 2011

Eric B.

Position: Director

Appointed: 12 March 2004

Resigned: 31 December 2022

Donald F.

Position: Director

Appointed: 12 March 2004

Resigned: 08 December 2015

George M.

Position: Director

Appointed: 17 May 2003

Resigned: 01 December 2008

Colin N.

Position: Director

Appointed: 28 February 2003

Resigned: 31 December 2003

William C.

Position: Secretary

Appointed: 17 January 2003

Resigned: 10 May 2011

Kevin D.

Position: Director

Appointed: 15 January 2003

Resigned: 29 November 2021

Martin C.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2003

Aidan C.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2003

Bryan B.

Position: Director

Appointed: 25 June 2000

Resigned: 27 February 2003

Eric S.

Position: Director

Appointed: 25 May 2000

Resigned: 24 May 2012

Johanna S.

Position: Director

Appointed: 02 September 1998

Resigned: 01 September 2000

George W.

Position: Director

Appointed: 25 June 1998

Resigned: 16 May 2003

Desmond F.

Position: Director

Appointed: 02 June 1998

Resigned: 13 May 2000

James C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2003

Philip H.

Position: Director

Appointed: 26 March 1997

Resigned: 01 July 2006

Michael S.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 2002

Donald F.

Position: Director

Appointed: 26 March 1997

Resigned: 31 August 2002

Henry F.

Position: Director

Appointed: 26 March 1997

Resigned: 06 June 1998

Michael K.

Position: Director

Appointed: 26 March 1997

Resigned: 31 December 2003

Gordon S.

Position: Director

Appointed: 26 March 1997

Resigned: 16 May 1998

George W.

Position: Director

Appointed: 01 November 1994

Resigned: 26 March 1997

Colin N.

Position: Director

Appointed: 19 May 1993

Resigned: 25 June 1998

Kevin D.

Position: Secretary

Appointed: 19 May 1993

Resigned: 31 December 2002

Desmond F.

Position: Director

Appointed: 28 June 1991

Resigned: 01 November 1994

Kenneth H.

Position: Director

Appointed: 28 June 1991

Resigned: 18 May 1993

Reginald F.

Position: Director

Appointed: 28 June 1991

Resigned: 16 May 1995

Robert M.

Position: Director

Appointed: 28 June 1991

Resigned: 13 May 2000

Cormac M.

Position: Director

Appointed: 28 June 1991

Resigned: 18 January 1997

Colin N.

Position: Secretary

Appointed: 28 June 1991

Resigned: 18 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Royal London Mutual Insurance Society Limited (The) from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", 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 entity in the PSC register is Fergus S. This PSC owns 75,01-100% shares.

Royal London Mutual Insurance Society Limited (The)

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 00099064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fergus S.

Notified on 26 March 2018
Ceased on 26 March 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, March 2023
Free Download (3 pages)

Company search