GSK PENSION PLANS TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

GSK PENSION PLANS TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05004096

Incorporation date

29/12/2003

Size

Dormant

Contacts

Registered address

Registered address

79 New Oxford Street, London WC1A 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2003)
dot icon24/10/2025
Director's details changed for Ross Trustees Services Limited on 2025-05-01
dot icon23/07/2025
Appointment of Mr Edward Francis Brogden as a secretary on 2025-07-18
dot icon23/07/2025
Termination of appointment of Carolina Niloma Lyons as a secretary on 2025-07-17
dot icon07/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon03/07/2025
Termination of appointment of David William Wiggins as a director on 2025-06-30
dot icon03/07/2025
Appointment of Mr Fareed Patel as a director on 2025-07-01
dot icon03/07/2025
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2025-07-02
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Director's details changed for Miss Louisa Jane Yates on 2024-09-11
dot icon23/09/2024
Director's details changed for Mr David William Wiggins on 2024-09-11
dot icon23/09/2024
Director's details changed for Mrs Geraldine M Flavell on 2024-09-11
dot icon23/09/2024
Secretary's details changed for Mrs Carolina Niloma Lyons on 2024-09-11
dot icon23/09/2024
Director's details changed for Mr Robert Matthew Pullinger on 2024-09-11
dot icon23/09/2024
Director's details changed for Ms Josephine Onotseogboya Osikena on 2024-09-11
dot icon17/09/2024
Director's details changed for Mr Paul Frederick Blackburn on 2024-09-11
dot icon11/09/2024
Registered office address changed from G S K House, 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11
dot icon18/07/2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon25/06/2024
Termination of appointment of Thomas Anthony Houston as a director on 2024-05-31
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Notification of a person with significant control statement
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon26/01/2024
Appointment of Miss Louisa Jane Yates as a director on 2024-01-01
dot icon25/01/2024
Termination of appointment of Amanda Lisa Cooke as a director on 2023-12-31
dot icon08/09/2023
Termination of appointment of Lan Wei as a director on 2023-07-31
dot icon08/09/2023
Termination of appointment of David Wintle as a director on 2023-07-31
dot icon08/09/2023
Appointment of Mrs Geraldine Mary Flavell as a director on 2023-08-01
dot icon08/09/2023
Appointment of Ms Josephine Onotseogboya Osikena as a director on 2023-08-01
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon08/09/2023
Cessation of The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 2023-08-29
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Mr Robert Matthew Pullinger as a director on 2023-08-01
dot icon29/08/2023
Appointment of Mr David William Wiggins as a director on 2023-08-01
dot icon25/08/2023
Termination of appointment of David Richard Brown as a director on 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon30/06/2023
Appointment of Mr Thomas Anthony Houston as a director on 2023-06-01
dot icon29/06/2023
Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 2023-06-01
dot icon13/06/2023
Change of name notice
dot icon13/06/2023
Certificate of change of name
dot icon13/06/2023
Memorandum and Articles of Association
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon13/04/2023
Appointment of Ross Trustees Services Limited as a director on 2023-02-13
dot icon29/03/2023
Termination of appointment of Allan Whalley as a director on 2023-02-13
dot icon29/03/2023
Termination of appointment of John Stephen Watson as a director on 2023-03-19
dot icon27/07/2022
Appointment of Ms Lan Wei as a director on 2022-07-01
dot icon27/07/2022
Appointment of Dr Amanda Cooke as a director on 2022-07-01
dot icon25/07/2022
Termination of appointment of Stephen John Cowden as a director on 2022-06-30
dot icon25/07/2022
Termination of appointment of Sandra Humphrey as a director on 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon26/04/2022
Appointment of Mrs Carolina Niloma Lyons as a secretary on 2022-04-01
dot icon26/04/2022
Termination of appointment of James Kibet Chemirmir as a secretary on 2022-04-01
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Appointment of Mr David Richard Brown as a director on 2021-07-01
dot icon03/02/2022
Termination of appointment of Moira Aileen Beckwith as a director on 2021-07-01
dot icon02/02/2022
Appointment of Mr Allan Whalley as a director on 2021-10-18
dot icon17/01/2022
Appointment of Mr Paul Frederick Blackburn as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of Jerome Charles Maurice Andries as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Eileen Mary Haughey as a director on 2021-10-18
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Appointment of Ms Eileen Mary Haughey as a director on 2020-04-01
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon04/05/2020
Termination of appointment of Lisa Arnold as a director on 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon12/09/2019
Appointment of Mr James Kibet Chemirmir as a secretary on 2019-09-05
dot icon28/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Stephen Jordan as a director on 2019-03-19
dot icon21/05/2019
Appointment of Mr David Wintle as a director on 2019-03-20
dot icon21/05/2019
Termination of appointment of Daniel James Mcdonald as a secretary on 2019-05-20
dot icon03/04/2019
Termination of appointment of Stephen John Cowden as a director on 2019-03-20
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/06/2018
Appointment of Mr Daniel James Mcdonald as a secretary on 2018-06-01
dot icon06/06/2018
Termination of appointment of Stephen John Mackrell as a secretary on 2018-05-31
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Notification of The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 2017-11-09
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon12/12/2017
Termination of appointment of Peter Blenkiron as a director on 2017-07-18
dot icon08/12/2017
Appointment of Sandra Humphrey as a director on 2017-10-30
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/02/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/01/2017
Appointment of Ms Moira Aileen Beckwith as a director on 2016-12-09
dot icon21/12/2016
Termination of appointment of Anthony John Mehew as a director on 2016-10-19
dot icon12/10/2016
Appointment of Mr Jerome Charles Maurice Andries as a director on 2016-09-30
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Statement by Directors
dot icon06/07/2016
Statement of capital on 2016-07-06
dot icon06/07/2016
Solvency Statement dated 23/06/16
dot icon06/07/2016
Resolutions
dot icon04/07/2016
Termination of appointment of Helen Audrey Jones as a director on 2016-06-23
dot icon27/04/2016
Appointment of Lisa Arnold as a director on 2016-04-01
dot icon01/03/2016
Director's details changed for Anthony John Mehew on 2004-03-02
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/01/2016
Director's details changed for Helen Audrey Jones on 2014-01-01
dot icon15/01/2016
Termination of appointment of Anna Lynnette Edgeworth as a director on 2015-12-31
dot icon16/12/2015
Appointment of Dr Peter Blenkiron as a director on 2015-09-23
dot icon19/11/2015
Registration of charge 050040960003, created on 2015-11-12
dot icon19/11/2015
Registration of charge 050040960004, created on 2015-11-12
dot icon06/10/2015
Accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Stephen John Cowden as a director on 2015-03-20
dot icon21/01/2015
Termination of appointment of Terence Brian Faulkner as a director on 2014-12-31
dot icon15/01/2015
Termination of appointment of Philip Michael Ryan as a director on 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/10/2014
Accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/01/2014
Director's details changed for John Stephen Watson on 2013-07-03
dot icon10/01/2014
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2013-01-27
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr Stephen Jordan as a director on 2013-03-14
dot icon23/06/2013
Termination of appointment of Roger Whittaker as a director on 2013-03-13
dot icon29/01/2013
Annual return made up to 2012-12-29
dot icon29/01/2013
Termination of appointment of Barry Charles Slade as a director on 2012-12-31
dot icon08/10/2012
Termination of appointment of Christopher Thomas Pearce as a director on 2012-09-28
dot icon19/09/2012
Accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/03/2011
Accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon24/01/2011
Appointment of Dr Philip Michael Ryan as a director
dot icon21/01/2011
Termination of appointment of Brian Cahill as a director
dot icon21/01/2011
Termination of appointment of John Clough as a director
dot icon23/11/2010
Duplicate mortgage certificatecharge no:2
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon20/09/2010
Appointment of Mr Terence Brian Faulkner as a director
dot icon20/05/2010
Appointment of Helen Audrey Jones as a director
dot icon18/05/2010
Termination of appointment of William Bradford as a director
dot icon05/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director philip driver
dot icon11/02/2009
Return made up to 29/12/08; full list of members
dot icon27/01/2009
Appointment terminated secretary moira beckwith
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed roger whittaker
dot icon25/07/2008
Appointment terminated director harry mitchell
dot icon30/06/2008
Director appointed anna lynnette edgeworth
dot icon13/03/2008
Appointment terminated director christine bulmer
dot icon04/02/2008
Return made up to 29/12/07; change of members
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon24/09/2007
New director appointed
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon24/03/2007
Return made up to 29/12/06; full list of members
dot icon08/11/2006
Director resigned
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon15/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon06/02/2006
Return made up to 29/12/05; full list of members
dot icon23/11/2005
Accounts made up to 2004-12-31
dot icon25/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon04/02/2005
Return made up to 29/12/04; full list of members
dot icon27/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Ad 26/02/04--------- £ si 10@1=10 £ ic 1/11
dot icon13/03/2004
Resolutions
dot icon20/02/2004
Certificate of change of name
dot icon22/01/2004
Director's particulars changed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon29/12/2003
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
02/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
13/02/2023 - Present
75
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
01/05/2004 - Present
116
Whalley, Allan
Director
18/10/2021 - 13/02/2023
17
LAW DEBENTURE (JIC) PENSION TRUST CORPORATION
Corporate Director
01/06/2023 - Present
4
Flavell, Geraldine Mary
Director
01/08/2023 - Present
2

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+
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 GSK PENSION PLANS TRUSTEE LIMITED

GSK PENSION PLANS TRUSTEE LIMITED is an(a) Active company incorporated on 29/12/2003 with the registered office located at 79 New Oxford Street, London WC1A 1DG. There are currently 10 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 GSK PENSION PLANS TRUSTEE LIMITED?

toggle

GSK PENSION PLANS TRUSTEE LIMITED is currently Active. It was registered on 29/12/2003 .

Where is GSK PENSION PLANS TRUSTEE LIMITED located?

toggle

GSK PENSION PLANS TRUSTEE LIMITED is registered at 79 New Oxford Street, London WC1A 1DG.

What does GSK PENSION PLANS TRUSTEE LIMITED do?

toggle

GSK PENSION PLANS TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GSK PENSION PLANS TRUSTEE LIMITED?

toggle

The latest filing was on 24/10/2025: Director's details changed for Ross Trustees Services Limited on 2025-05-01.