Slaughter And May Pensions Trustees Limited


Slaughter And May Pensions Trustees started in year 1996 as Private Limited Company with registration number 03278531. The Slaughter And May Pensions Trustees company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 2 Lambs Passage. Postal code: EC1Y 8BB. Since 1997-03-11 Slaughter And May Pensions Trustees Limited is no longer carrying the name Trushelfco (no.2205).

The company has 7 directors, namely Christopher S., Peter W. and Philip L. and others. Of them, Christopher G. has been with the company the longest, being appointed on 26 June 2007 and Christopher S. has been with the company for the least time - from 1 May 2023. As of 16 May 2024, there were 14 ex directors - Hugh G., William W. and others listed below. There were no ex secretaries.

Slaughter And May Pensions Trustees Limited Address / Contact

Office Address 2 Lambs Passage
Office Address2 London
Town
Post code EC1Y 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278531
Date of Incorporation Fri, 15th Nov 1996
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 May 2023

Peter W.

Position: Director

Appointed: 01 May 2022

Philip L.

Position: Director

Appointed: 09 May 2019

Oliver W.

Position: Director

Appointed: 19 September 2018

Azadeh N.

Position: Director

Appointed: 04 February 2015

Sally T.

Position: Director

Appointed: 15 December 2008

Christopher G.

Position: Director

Appointed: 26 June 2007

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Hugh G.

Position: Director

Appointed: 09 May 2019

Resigned: 31 May 2023

William W.

Position: Director

Appointed: 09 May 2019

Resigned: 30 April 2022

Eleanor H.

Position: Director

Appointed: 19 September 2018

Resigned: 09 January 2019

Christopher M.

Position: Director

Appointed: 08 February 2016

Resigned: 31 March 2023

Sandeep M.

Position: Director

Appointed: 01 January 2012

Resigned: 30 April 2023

Margaret R.

Position: Director

Appointed: 03 December 2010

Resigned: 31 December 2015

David W.

Position: Director

Appointed: 15 December 2008

Resigned: 04 February 2015

Peter D.

Position: Director

Appointed: 12 March 2008

Resigned: 08 December 2009

Jonathan F.

Position: Director

Appointed: 28 June 2002

Resigned: 30 April 2019

Timothy C.

Position: Director

Appointed: 01 May 2001

Resigned: 12 March 2008

Melvyn H.

Position: Director

Appointed: 11 March 1997

Resigned: 31 October 2008

Giles H.

Position: Director

Appointed: 11 March 1997

Resigned: 30 April 2001

Jonathan H.

Position: Director

Appointed: 11 March 1997

Resigned: 30 April 2002

Edward C.

Position: Director

Appointed: 11 March 1997

Resigned: 31 December 2011

Eleanor Z.

Position: Nominee Director

Appointed: 15 November 1996

Resigned: 11 March 1997

Drusilla R.

Position: Nominee Director

Appointed: 15 November 1996

Resigned: 11 March 1997

Company previous names

Trushelfco (no.2205) March 11, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements