Sanpho Pension Trustees Limited SHEFFIELD


Sanpho Pension Trustees started in year 1980 as Private Limited Company with registration number 01530978. The Sanpho Pension Trustees company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN.

At present there are 2 directors in the the firm, namely Amanda L. and Claire S.. In addition one secretary - Claire S. - is with the company. At present 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.

Sanpho Pension Trustees Limited Address / Contact

Office Address Synectics House
Office Address2 3-4 Broadfield Close
Town Sheffield
Post code S8 0XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530978
Date of Incorporation Fri, 28th Nov 1980
Industry Dormant Company
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Amanda L.

Position: Director

Appointed: 04 July 2022

Claire S.

Position: Director

Appointed: 18 April 2019

Claire S.

Position: Secretary

Appointed: 04 March 2019

David B.

Position: Director

Appointed: 06 January 2020

Resigned: 01 July 2022

Amanda L.

Position: Director

Appointed: 09 May 2019

Resigned: 06 January 2020

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Simon B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 April 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Dawn T.

Position: Director

Appointed: 17 June 2016

Resigned: 25 February 2022

Richard B.

Position: Secretary

Appointed: 06 March 2015

Resigned: 06 April 2018

Michael S.

Position: Director

Appointed: 06 March 2015

Resigned: 30 November 2018

Michael S.

Position: Secretary

Appointed: 30 November 2014

Resigned: 06 March 2015

Alison D.

Position: Secretary

Appointed: 15 July 2014

Resigned: 30 November 2014

John S.

Position: Director

Appointed: 06 May 2010

Resigned: 31 January 2015

Russell S.

Position: Director

Appointed: 08 March 2002

Resigned: 06 May 2010

David C.

Position: Director

Appointed: 12 August 1997

Resigned: 01 April 2008

Stephen E.

Position: Director

Appointed: 07 May 1997

Resigned: 21 August 1997

Nigel P.

Position: Secretary

Appointed: 27 February 1996

Resigned: 15 July 2014

Nigel P.

Position: Director

Appointed: 22 January 1996

Resigned: 11 May 2016

Ian A.

Position: Director

Appointed: 01 May 1992

Resigned: 29 April 1994

Terence D.

Position: Secretary

Appointed: 01 May 1992

Resigned: 27 February 1996

John T.

Position: Director

Appointed: 01 May 1992

Resigned: 09 September 1992

Vincent A.

Position: Director

Appointed: 01 May 1992

Resigned: 02 June 1994

David H.

Position: Director

Appointed: 01 May 1992

Resigned: 15 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Synectics Plc from Studley, England. This PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fotovalue Limited that entered Studley, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Synectics Plc

Studley Point 88 Birmingham Road, Studley, B80 7AS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 01740011
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fotovalue Limited

Studley Point 88 Birmingham Road, Studley, B80 7AS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 00530172
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search