CELLTECH PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CELLTECH PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873038

Incorporation date

18/11/1993

Size

Dormant

Contacts

Registered address

Registered address

208 Bath Road, Slough, Berkshire SL1 3WECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon02/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon07/10/2025
Appointment of Vidett Trust Corporation Limited as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Mark Glyn Hardy as a director on 2025-09-25
dot icon07/10/2025
Termination of appointment of Mark Glyn Hardy as a secretary on 2025-09-25
dot icon07/10/2025
Appointment of Yogesh Khatri as a secretary on 2025-09-25
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Appointment of Timothy Richard Hall as a director on 2023-05-01
dot icon15/05/2023
Appointment of Michelle Emilia Huntley as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of David John Allen as a director on 2023-05-01
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/10/2022
Termination of appointment of Ian George Stephen Furminger as a director on 2022-07-01
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon19/11/2019
Director's details changed for Mr Yogesh Khatri on 2019-03-14
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Termination of appointment of Peter Geoffrey Nicholls as a director on 2017-12-06
dot icon28/03/2018
Termination of appointment of Alastair David Lawson as a director on 2017-08-25
dot icon03/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Stephen Jones as a director
dot icon15/07/2013
Appointment of Mr Yogesh Khatri as a director
dot icon02/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/11/2011
Director's details changed for David John Allen on 2011-11-18
dot icon21/11/2011
Director's details changed for Dr Ian George Stephen Furminger on 2011-11-18
dot icon21/11/2011
Director's details changed for Veronique Huguette Gendarme on 2011-11-18
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Veronique Huguette Gendarme on 2010-01-14
dot icon14/01/2010
Director's details changed for David John Allen on 2010-01-14
dot icon08/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon07/12/2009
Director's details changed for Doctor Andrew George Popplewell on 2009-12-07
dot icon07/12/2009
Director's details changed for Peter Geoffrey Nicholls on 2009-12-07
dot icon07/12/2009
Director's details changed for Dr Ian George Stephen Furminger on 2009-12-07
dot icon07/12/2009
Director's details changed for Doctor Alastair David Lawson on 2009-12-07
dot icon16/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Resolutions
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon27/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/11/2007
Return made up to 18/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon20/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon10/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon06/01/2007
Return made up to 18/11/06; full list of members
dot icon04/01/2007
Director resigned
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon04/01/2006
Return made up to 18/11/05; full list of members
dot icon06/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon29/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/12/2004
Return made up to 18/11/04; full list of members
dot icon02/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon24/11/2003
Return made up to 18/11/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/11/2002
Return made up to 18/11/02; full list of members
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/12/2001
Return made up to 18/11/01; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/04/2001
Registered office changed on 04/04/01 from: 216 bath road slough berkshire SL1 4EN
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon28/11/2000
Return made up to 18/11/00; full list of members
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/12/1999
Return made up to 18/11/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon24/11/1998
Return made up to 18/11/98; full list of members
dot icon29/09/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon11/03/1998
Full accounts made up to 1997-09-30
dot icon25/11/1997
Return made up to 18/11/97; full list of members
dot icon17/09/1997
New director appointed
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon10/12/1996
Return made up to 18/11/96; no change of members
dot icon10/12/1996
Director resigned
dot icon10/12/1996
New director appointed
dot icon23/02/1996
Full accounts made up to 1995-09-30
dot icon01/12/1995
Return made up to 18/11/95; no change of members
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon25/04/1995
Resolutions
dot icon11/04/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 18/11/94; full list of members
dot icon24/10/1994
Director resigned
dot icon17/06/1994
New secretary appointed;director resigned
dot icon17/06/1994
Secretary resigned;director resigned;new director appointed
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Accounting reference date notified as 30/09
dot icon31/05/1994
Registered office changed on 31/05/94 from: 9 cheapside london EC2V 6AD
dot icon31/05/1994
Ad 24/05/94--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/1994
Certificate of change of name
dot icon18/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popplewell, Andrew George, Doctor
Director
16/01/1995 - Present
-
Khatri, Yogesh
Director
24/06/2013 - Present
29
Hardy, Mark Glyn
Director
01/10/2002 - 25/09/2025
56
PSGS TRUST CORPORATION LIMITED
Corporate Director
25/09/2025 - Present
41
Allen, David John
Director
03/07/2007 - 01/05/2023
-

Persons with Significant Control

0

No PSC data available.

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 CELLTECH PENSION TRUSTEES LIMITED

CELLTECH PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 18/11/1993 with the registered office located at 208 Bath Road, Slough, Berkshire SL1 3WE. There are currently 7 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 CELLTECH PENSION TRUSTEES LIMITED?

toggle

CELLTECH PENSION TRUSTEES LIMITED is currently Active. It was registered on 18/11/1993 .

Where is CELLTECH PENSION TRUSTEES LIMITED located?

toggle

CELLTECH PENSION TRUSTEES LIMITED is registered at 208 Bath Road, Slough, Berkshire SL1 3WE.

What does CELLTECH PENSION TRUSTEES LIMITED do?

toggle

CELLTECH PENSION TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CELLTECH PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-18 with no updates.