BE PENSION FUND TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BE PENSION FUND TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870466

Incorporation date

29/10/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Lothbury, London, EC2R 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1999)
dot icon02/12/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon01/12/2025
-
dot icon13/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/04/2025
Termination of appointment of Jethro Daniel Green as a director on 2025-04-03
dot icon03/04/2025
Appointment of Mr Giles Colin Woodruff as a director on 2025-04-03
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/06/2024
Termination of appointment of Preeti Gulati as a director on 2024-06-11
dot icon18/06/2024
Appointment of Ms Joanne Denise Hall as a director on 2024-06-11
dot icon14/03/2024
Appointment of Mr Shoib Ali Khan as a director on 2024-03-12
dot icon22/02/2024
Director's details changed for Mrs Preeti Gulati on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Ragveer Singh Brar on 2024-02-22
dot icon22/02/2024
Director's details changed for Mrs Preeti Gulati on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Shamir Patel on 2022-02-22
dot icon21/02/2024
Termination of appointment of Charlotte Elizabeth Gerken as a director on 2024-02-20
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/09/2023
Director's details changed for Mr Matthew Ian Corder on 2023-09-05
dot icon07/08/2023
Termination of appointment of Jonathan Paul Curtiss as a director on 2023-07-31
dot icon16/05/2023
Termination of appointment of Christopher Ronald Bennell as a director on 2023-05-02
dot icon16/03/2023
Appointment of Mr Joshua Simons as a director on 2023-03-14
dot icon04/01/2023
Appointment of Mr Mark Jeremy Cornelius as a director on 2023-01-01
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/10/2022
Termination of appointment of Inside Pensions Trustee Services Limited as a secretary on 2021-03-01
dot icon17/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/07/2022
Appointment of Ms Stefanie Ives as a director on 2022-07-20
dot icon25/07/2022
Termination of appointment of Edward Dew as a director on 2022-07-20
dot icon04/02/2022
Termination of appointment of John Richard Evelegh Footman as a director on 2022-02-03
dot icon16/12/2021
Appointment of Ms Amy Petersen as a director on 2021-12-01
dot icon15/12/2021
Termination of appointment of Nicola Veall as a director on 2021-12-01
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/07/2021
Termination of appointment of Geoffrey Alan Winn as a secretary on 2021-03-01
dot icon21/04/2021
Accounts for a dormant company made up to 2020-02-29
dot icon02/03/2021
Secretary's details changed for Inside Pensions Trustee Services Limited on 2021-03-01
dot icon01/03/2021
Appointment of Inside Pensions Trustee Services Limited as a secretary on 2021-03-01
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon13/11/2019
Appointment of Mrs Preeti Gulati as a director on 2019-11-11
dot icon11/11/2019
Appointment of Ms Charlotte Elizabeth Gerken as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Matthew Ian Corder as a director on 2019-11-11
dot icon07/11/2019
Termination of appointment of David Anthony Collins as a director on 2019-11-06
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/10/2019
Resolutions
dot icon20/09/2019
Appointment of Ms Anne Margaret Glover as a director on 2019-09-13
dot icon18/03/2019
Termination of appointment of Abigail Caldwell as a director on 2019-03-15
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2018
Director's details changed for Mr Ragveer Singh Brar on 2018-10-31
dot icon29/10/2018
Director's details changed for Mr Christopher Ronald Bennell on 2018-10-26
dot icon30/09/2018
Resolutions
dot icon24/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/05/2018
Termination of appointment of Neal Hatch as a director on 2018-05-16
dot icon28/02/2018
Appointment of Mr Jonathan Paul Curtiss as a director on 2018-02-27
dot icon28/02/2018
Termination of appointment of Joanna Ruth Place as a director on 2018-02-27
dot icon01/02/2018
Appointment of Mr Jethro Daniel Green as a director on 2018-02-01
dot icon14/11/2017
Resolutions
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/10/2017
Director's details changed for Mr Edward Dew on 2017-10-19
dot icon09/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/10/2017
Resolutions
dot icon03/10/2017
Register inspection address has been changed from Bank of England Threadneedle Street London EC2R 8AH England to Bank of Enghland Threadneedle Street London EC2R 8AH
dot icon03/10/2017
Register inspection address has been changed to Bank of Enghland Threadneedle Street London EC2R 8AH
dot icon19/07/2017
Appointment of Mr Shamir Patel as a director on 2017-07-13
dot icon19/07/2017
Appointment of Mr Edward Dew as a director on 2017-07-13
dot icon19/07/2017
Appointment of Ms Abigail Caldwell as a director on 2017-07-13
dot icon17/07/2017
Termination of appointment of Lionel Dennis Dixon Price as a director on 2017-07-17
dot icon02/05/2017
Termination of appointment of Alan Frederick Ball as a director on 2017-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon05/05/2016
Termination of appointment of Stephen Paul Collins as a director on 2016-04-28
dot icon01/12/2015
Appointment of Ms Nicola Veall as a director on 2015-12-01
dot icon09/11/2015
Termination of appointment of David Wall as a director on 2015-11-08
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Christopher Ronald Bennell as a director on 2015-10-22
dot icon10/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/07/2015
Appointment of Mr Ragveer Singh Brar as a director on 2015-07-22
dot icon02/01/2015
Termination of appointment of Grellan Mcgrath as a director on 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/01/2014
Appointment of Mr Alan Frederick Ball as a director
dot icon19/12/2013
Termination of appointment of Toby Sibley as a director
dot icon03/12/2013
Appointment of Mrs Joanna Ruth Place as a director
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Neal Hatch on 2013-02-28
dot icon31/10/2013
Director's details changed for Mr Neal Hatch on 2013-02-28
dot icon15/07/2013
Termination of appointment of Catherine Brown as a director
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/03/2013
Termination of appointment of Be Pension Fund Trustees Limited as a secretary
dot icon19/03/2013
Appointment of Mr Geoffrey Alan Winn as a secretary
dot icon03/12/2012
Termination of appointment of David Rhind as a director
dot icon31/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon24/01/2012
Appointment of Mr Neal Hatch as a director
dot icon04/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Christopher Peacock as a director
dot icon03/01/2012
Appointment of Mr Grellan Mcgrath as a director
dot icon25/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/02/2011
Appointment of Ms Catherine Ann Brown as a director
dot icon05/01/2011
Appointment of Be Pension Fund Trustees Limited as a secretary
dot icon18/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Kathryn Foster as a secretary
dot icon18/11/2010
Director's details changed for Christopher Raine Peacock on 2010-11-17
dot icon17/11/2010
Director's details changed for Christopher Raine Peacock on 2010-11-17
dot icon17/11/2010
Termination of appointment of Kathryn Foster as a secretary
dot icon03/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon07/04/2010
Termination of appointment of Louise Redmond as a director
dot icon07/04/2010
Termination of appointment of Thomas Clark as a director
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Toby John Sibley on 2009-11-23
dot icon24/11/2009
Director's details changed for Professor David William Rhind on 2009-11-23
dot icon24/11/2009
Director's details changed for Louise Constance Redmond on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Lionel Dennis Dixon Price on 2009-11-23
dot icon24/11/2009
Director's details changed for Christopher Raine Peacock on 2009-11-23
dot icon24/11/2009
Director's details changed for John Richard Evelegh Footman on 2009-11-23
dot icon24/11/2009
Director's details changed for Stephen Paul Collins on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr David Anthony Collins on 2009-11-23
dot icon24/11/2009
Director's details changed for Thomas Alastair Clark on 2009-11-23
dot icon24/11/2009
Secretary's details changed for Kathryn Louise Foster on 2009-11-23
dot icon09/11/2009
Appointment of Mr David Wall as a director
dot icon14/10/2009
Appointment of Mr David Anthony Collins as a director
dot icon14/10/2009
Appointment of Mr Toby John Sibley as a director
dot icon21/09/2009
Appointment terminated director adrian piper
dot icon21/09/2009
Appointment terminated director alastair wilson
dot icon21/09/2009
Appointment terminated director patrick campbell
dot icon13/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/06/2009
Director appointed mr lionel dennis dixon price
dot icon01/06/2009
Appointment terminated director geoffrey wilkinson
dot icon01/06/2009
Appointment terminated director christopher farrow
dot icon26/11/2008
Secretary's change of particulars / kathryn foster / 26/11/2008
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2008
Director's change of particulars / adrian piper / 24/11/2008
dot icon25/11/2008
Director's change of particulars / david rhind / 24/11/2008
dot icon25/11/2008
Director's change of particulars / thomas clark / 24/11/2008
dot icon25/11/2008
Director's change of particulars / christopher peacock / 24/11/2008
dot icon18/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon26/11/2007
Return made up to 29/10/07; no change of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon18/07/2007
Resolutions
dot icon14/04/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon22/12/2006
New director appointed
dot icon04/12/2006
Return made up to 29/10/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Director's particulars changed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon19/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon30/07/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/07/2005
Registered office changed on 30/07/05 from: 19 old jewry london EC2R 8HA
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon11/04/2005
Director's particulars changed
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon17/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon25/11/2003
Return made up to 29/10/03; full list of members
dot icon24/09/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon14/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon27/11/2002
Return made up to 29/10/02; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon22/10/2001
Director's particulars changed
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
New secretary appointed
dot icon13/09/2001
Director's particulars changed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon22/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/03/2001
Resolutions
dot icon14/11/2000
Return made up to 29/10/00; full list of members
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Resolutions
dot icon06/01/2000
Director's particulars changed
dot icon22/12/1999
Accounting reference date extended from 31/10/00 to 28/02/01
dot icon08/12/1999
Director's particulars changed
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon29/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BE PENSION FUND TRUSTEES LIMITED
Corporate Secretary
04/01/2011 - 01/05/2011
-
INSIDE PENSIONS TRUSTEE SERVICES LIMITED
Corporate Secretary
01/03/2021 - 01/03/2021
9
Wilson, Alastair
Director
14/11/2005 - 31/08/2009
4
Rhind, David William, Professor
Director
15/02/2007 - 30/11/2012
5
Piper, Adrian Norman
Director
19/07/2000 - 17/08/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE PENSION FUND TRUSTEES LIMITED

BE PENSION FUND TRUSTEES LIMITED is an(a) Active company incorporated on 29/10/1999 with the registered office located at 8 Lothbury, London, EC2R 7HH. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE PENSION FUND TRUSTEES LIMITED?

toggle

BE PENSION FUND TRUSTEES LIMITED is currently Active. It was registered on 29/10/1999 .

Where is BE PENSION FUND TRUSTEES LIMITED located?

toggle

BE PENSION FUND TRUSTEES LIMITED is registered at 8 Lothbury, London, EC2R 7HH.

What does BE PENSION FUND TRUSTEES LIMITED do?

toggle

BE PENSION FUND TRUSTEES LIMITED operates in the Central banking (64.11 - SIC 2007) sector.

What is the latest filing for BE PENSION FUND TRUSTEES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-10-26 with no updates.