E.C.M.C. PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

E.C.M.C. PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00917636

Incorporation date

09/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon24/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Director's details changed for John Michael Hagger on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Neil Ancell on 2025-09-24
dot icon24/09/2025
Secretary's details changed for Mr Peter Mark Anthony Smeeth on 2025-09-24
dot icon24/09/2025
Change of details for Mr Neil Ancell as a person with significant control on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Peter Mark Anthony Smeeth on 2025-09-24
dot icon24/09/2025
Change of details for Mr Peter Mark Anthony Smeeth as a person with significant control on 2025-09-24
dot icon15/10/2024
Director's details changed for Mr Peter Mark Anthony Smeeth on 2024-10-10
dot icon15/10/2024
Director's details changed for Mr Neil Ancell on 2024-10-10
dot icon14/10/2024
Registered office address changed from 46 High Street High Street Esher KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-14
dot icon14/10/2024
Change of details for Mr Neil Ancell as a person with significant control on 2024-10-10
dot icon14/10/2024
Secretary's details changed for Mr Peter Mark Anthony Smeeth on 2024-10-10
dot icon14/10/2024
Change of details for Mr Peter Mark Anthony Smeeth as a person with significant control on 2024-10-10
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon14/10/2024
Director's details changed for John Michael Hagger on 2024-10-10
dot icon14/10/2024
Director's details changed for John Michael Hagger on 2024-10-10
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon25/10/2023
Change of details for Mr Peter Mark Anthony Smeeth as a person with significant control on 2016-04-06
dot icon25/10/2023
Change of details for Mr Neil Ancell as a person with significant control on 2016-04-06
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/10/2019
Secretary's details changed for Mr Peter Mark Anthony Smeeth on 2018-10-12
dot icon11/10/2019
Director's details changed for Mr Peter Mark Anthony Smeeth on 2018-10-12
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon23/10/2017
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 46 High Street High Street Esher KT10 9QY on 2017-10-23
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon29/10/2013
Registered office address changed from C/O Garners Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2013-10-29
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Neil Ancell as a director
dot icon10/01/2013
Termination of appointment of Paul Atkinson as a director
dot icon09/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Appointment of Mr Paul Raymond Atkinson as a director
dot icon01/07/2012
Termination of appointment of Michael Simms as a director
dot icon24/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Roy Hindley as a director
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Roy Hindley on 2009-10-01
dot icon03/11/2009
Director's details changed for John Michael Hagger on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Peter Mark Anthony Smeeth on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Michael Geoffrey Simms on 2009-10-01
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 14/10/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Director and secretary's change of particulars / peter smeeth / 17/06/2008
dot icon17/04/2008
Director appointed peter mark anthony smeeth
dot icon28/03/2008
Appointment terminated director ronnie george
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Return made up to 14/10/07; no change of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/12/2006
Return made up to 14/10/06; full list of members
dot icon26/09/2006
New director appointed
dot icon25/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Registered office changed on 22/08/06 from: 37A walton road east molesey surrey KT8 0DH
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon17/11/2004
Return made up to 14/10/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Return made up to 14/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 14/10/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Return made up to 14/10/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/12/2000
Full accounts made up to 1999-12-31
dot icon23/11/2000
Return made up to 14/10/00; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00 from: 56 palace road east molesey surrey KT8 9DW
dot icon16/11/1999
Return made up to 14/10/99; full list of members
dot icon16/11/1999
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 14/10/98; no change of members
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Return made up to 14/10/97; full list of members
dot icon31/10/1996
Return made up to 14/10/96; no change of members
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Return made up to 14/10/95; no change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Return made up to 14/10/94; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon12/10/1993
Return made up to 14/10/93; no change of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Return made up to 14/10/92; no change of members
dot icon12/05/1992
Full accounts made up to 1990-12-31
dot icon27/11/1991
Return made up to 14/10/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 25/06/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Return made up to 14/10/89; full list of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Return made up to 20/10/88; full list of members
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon26/11/1987
Return made up to 18/08/87; full list of members
dot icon18/02/1987
Return made up to 23/12/86; full list of members
dot icon27/01/1987
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ancell, Neil
Director
09/01/2013 - Present
16
Smeeth, Peter Mark Anthony
Director
12/03/2008 - Present
7
Searle, Nicholas Quintin
Director
06/11/2002 - 01/06/2006
16
Bibby, Peter
Director
15/06/1994 - 29/01/1999
9
George, Ronnie
Director
15/09/2006 - 12/03/2008
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C.M.C. PENSION TRUST LIMITED

E.C.M.C. PENSION TRUST LIMITED is an(a) Active company incorporated on 09/10/1967 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 4 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 E.C.M.C. PENSION TRUST LIMITED?

toggle

E.C.M.C. PENSION TRUST LIMITED is currently Active. It was registered on 09/10/1967 .

Where is E.C.M.C. PENSION TRUST LIMITED located?

toggle

E.C.M.C. PENSION TRUST LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does E.C.M.C. PENSION TRUST LIMITED do?

toggle

E.C.M.C. PENSION TRUST LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for E.C.M.C. PENSION TRUST LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2024-12-31.