COSTAIN PENSION SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

COSTAIN PENSION SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137385

Incorporation date

25/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon23/10/2024
Appointment of Dalriada Trustees Limited as a director on 2024-10-06
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Termination of appointment of William Geoffrey Hughes as a director on 2024-10-06
dot icon18/10/2024
Termination of appointment of Gary William Mills as a director on 2024-10-06
dot icon18/10/2024
Termination of appointment of Mark Robert Owen as a director on 2024-10-06
dot icon18/10/2024
Termination of appointment of Simon Tony Gordon Scutt as a director on 2024-10-06
dot icon17/10/2024
Termination of appointment of Independent Trustee Services Limited as a director on 2024-10-06
dot icon17/10/2024
Notification of Costain Engineering and Construction Limited as a person with significant control on 2024-10-07
dot icon17/10/2024
Appointment of Dalriada Trustees Limited as a secretary on 2024-10-06
dot icon17/10/2024
Termination of appointment of David Alexander Watt as a director on 2024-10-06
dot icon17/10/2024
Appointment of Mr. Shehzad Ahmad as a director on 2024-10-06
dot icon17/10/2024
Termination of appointment of Rosemary Anne Lacey as a secretary on 2024-10-06
dot icon17/10/2024
Termination of appointment of Richard John Newcombe Pope as a director on 2024-10-06
dot icon17/10/2024
Cessation of Gary William Mills as a person with significant control on 2024-10-07
dot icon05/08/2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05
dot icon03/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon26/09/2023
Appointment of Ms Rosemary Anne Lacey as a secretary on 2023-08-30
dot icon29/06/2023
Termination of appointment of Hannah Absolom as a secretary on 2023-06-23
dot icon16/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/05/2023
Withdrawal of a person with significant control statement on 2023-05-30
dot icon30/05/2023
Notification of Gary William Mills as a person with significant control on 2022-03-15
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon19/01/2023
Appointment of Independent Trustee Services Limited as a director on 2022-11-24
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon16/02/2022
Termination of appointment of Simon Copley as a director on 2022-02-07
dot icon17/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/07/2021
Director's details changed for Mr Gary William Mills on 2021-06-25
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon01/04/2021
Termination of appointment of Terence Ronald Tomlinson as a director on 2021-03-31
dot icon17/08/2020
Appointment of Mr Simon Tony Gordon Scutt as a director on 2020-08-03
dot icon17/08/2020
Appointment of Mr Simon Copley as a director on 2020-08-03
dot icon27/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon01/04/2019
Termination of appointment of Martin Fulton Burdes as a director on 2019-03-31
dot icon02/07/2018
Termination of appointment of Peter Nicoll as a director on 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/10/2017
Registered office address changed from 10 Foster Lane London EC2V 6HR to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 2017-10-23
dot icon20/10/2017
Appointment of Ms Hannah Absolom as a secretary on 2017-10-19
dot icon20/10/2017
Termination of appointment of Paul Alan Lidsey as a secretary on 2017-10-19
dot icon06/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Appointment of Mr Richard John Newcombe Pope as a director on 2017-04-01
dot icon25/04/2017
Termination of appointment of Grahame David Barwell as a director on 2017-03-31
dot icon11/10/2016
Memorandum and Articles of Association
dot icon11/10/2016
Resolutions
dot icon07/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon12/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/06/2015
Director's details changed for Mr Martin Fulton Burdes on 2015-06-23
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Gary William Mills on 2015-06-18
dot icon28/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/02/2015
Appointment of Mr Gary William Mills as a director on 2015-02-12
dot icon17/02/2015
Termination of appointment of Clive Leonard Franks as a director on 2015-02-12
dot icon03/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Peter Nicoll on 2014-06-03
dot icon07/05/2014
Appointment of Mr Peter Nicoll as a director
dot icon07/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/08/2013
Director's details changed for Mr Terence Ronald Tomlinson on 2013-06-20
dot icon19/08/2013
Termination of appointment of Paul Mcpherson as a director
dot icon12/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2012
Director's details changed for Mr Grahame David Barwell on 2012-06-21
dot icon05/07/2012
Director's details changed for Mr Paul Campbell Mcpherson on 2012-06-21
dot icon05/07/2012
Director's details changed for Mr Mark Robert Owen on 2012-06-21
dot icon05/07/2012
Director's details changed for Mr William Geoffrey Hughes on 2012-06-21
dot icon05/07/2012
Director's details changed for Mr Clive Leonard Franks on 2012-06-21
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Registered office address changed from 10 Foster Lane London EC2V 6HR United Kingdom on 2012-05-29
dot icon29/05/2012
Registered office address changed from 111 Westminster Bridge Road London SE1 7UE on 2012-05-29
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Grahame David Barwell on 2010-05-25
dot icon27/05/2010
Director's details changed for Terence Ronald Tomlinson on 2010-05-25
dot icon27/05/2010
Director's details changed for Mark Robert Owen on 2010-05-25
dot icon27/05/2010
Director's details changed for Paul Campbell Mcpherson on 2010-05-25
dot icon27/05/2010
Director's details changed for Martin Fulton Burdes on 2010-05-25
dot icon27/05/2010
Director's details changed for David Alexander Watt on 2010-05-25
dot icon27/05/2010
Director's details changed for Clive Leonard Franks on 2010-05-25
dot icon27/05/2010
Secretary's details changed for Paul Alan Lidsey on 2010-05-25
dot icon27/05/2010
Director's details changed for William Geoffrey Hughes on 2010-05-25
dot icon26/04/2010
Appointment of Mr Grahame David Barwell as a director
dot icon23/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/09/2009
Resolutions
dot icon03/06/2009
Return made up to 25/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / paul mcpherson / 24/05/2009
dot icon20/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Appointment terminated director leslie reeves
dot icon22/10/2008
Resolutions
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2008
New director appointed
dot icon07/01/2008
Ad 01/01/08-01/01/08 £ si 1@1=1 £ ic 7/8
dot icon05/11/2007
Resolutions
dot icon07/06/2007
Return made up to 25/05/07; full list of members
dot icon07/06/2007
Secretary's particulars changed
dot icon04/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/06/2006
Return made up to 25/05/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Ad 01/01/06--------- £ si 1@1=1 £ ic 6/7
dot icon15/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/07/2005
Resolutions
dot icon23/06/2005
Return made up to 25/05/05; full list of members
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Registered office changed on 08/10/04 from: 1 park row leeds LS1 5AB
dot icon08/10/2004
Ad 01/10/04--------- £ si 5@1=5 £ ic 1/6
dot icon08/10/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon30/09/2004
Certificate of change of name
dot icon25/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Richard John Newcombe
Director
01/04/2017 - 06/10/2024
9
DALRIADA TRUSTEES LIMITED
Corporate Director
06/10/2024 - Present
7
Mills, Gary William
Director
12/02/2015 - 06/10/2024
32
Watt, David Alexander
Director
01/10/2004 - 06/10/2024
-
Scutt, Simon Tony Gordon
Director
03/08/2020 - 06/10/2024
-

Persons with Significant Control

4
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 COSTAIN PENSION SCHEME TRUSTEE LIMITED

COSTAIN PENSION SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. There are currently 3 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 COSTAIN PENSION SCHEME TRUSTEE LIMITED?

toggle

COSTAIN PENSION SCHEME TRUSTEE LIMITED is currently Active. It was registered on 25/05/2004 .

Where is COSTAIN PENSION SCHEME TRUSTEE LIMITED located?

toggle

COSTAIN PENSION SCHEME TRUSTEE LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN PENSION SCHEME TRUSTEE LIMITED do?

toggle

COSTAIN PENSION SCHEME TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for COSTAIN PENSION SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 08/07/2025: Accounts for a dormant company made up to 2025-03-31.