LUFTHANSA UK PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

LUFTHANSA UK PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07320947

Incorporation date

21/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon05/08/2025
Director's details changed for John Patrick Moriarty on 2017-04-06
dot icon04/08/2025
Change of details for Deutsche Lufthansa Ag as a person with significant control on 2016-04-06
dot icon04/08/2025
Change of details for Deutsche Lufthansa Ag as a person with significant control on 2023-07-19
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon22/07/2025
Director's details changed for John Patrick Moriarty on 2025-07-21
dot icon22/07/2025
Director's details changed for Mr. Christian Rodarius on 2025-07-21
dot icon22/07/2025
Director's details changed for Mr Patrick Michael Sullivan on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Olaf Robert Behn on 2025-07-21
dot icon21/07/2025
Director's details changed for Clive Martin Grimley on 2025-07-21
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31
dot icon27/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon17/02/2023
Director's details changed for Mr. Christian Rodarius on 2023-02-16
dot icon17/02/2023
Director's details changed for John Patrick Moriarty on 2023-02-16
dot icon16/02/2023
Director's details changed for Mr Patrick Michael Sullivan on 2023-02-16
dot icon16/02/2023
Director's details changed for Clive Martin Grimley on 2023-02-16
dot icon16/02/2023
Director's details changed for Mr Olaf Robert Behn on 2023-02-16
dot icon16/02/2023
Director's details changed for Clive Martin Grimley on 2023-02-16
dot icon23/08/2022
Resolutions
dot icon23/08/2022
Resolutions
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Termination of appointment of Muhammad Waqas as a director on 2022-07-18
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Director's details changed for Mr Christian Rodarius on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Olaf Robert Behn on 2020-07-02
dot icon02/07/2020
Director's details changed for Clive Martin Grimley on 2020-07-02
dot icon02/07/2020
Director's details changed for Muhammad Waqas on 2020-07-02
dot icon25/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon08/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon05/07/2018
Appointment of Mr Olaf Robert Behn as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Sandra Eckstein as a director on 2018-06-30
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Appointment of Mr Christian Rodarius as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Sheenagh Flower as a director on 2017-09-01
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Termination of appointment of Kim Bullen as a director on 2016-12-31
dot icon03/02/2017
Termination of appointment of Kim Bullen as a director on 2016-12-31
dot icon15/08/2016
Termination of appointment of Martin Paul Krelle as a director on 2016-08-12
dot icon11/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon24/02/2016
Appointment of Mr Martin Paul Krelle as a director on 2016-02-01
dot icon15/10/2015
Termination of appointment of Stephen Hargreaves as a director on 2015-10-09
dot icon30/07/2015
Appointment of Ms Sheenagh Flower as a director on 2015-07-07
dot icon29/07/2015
Termination of appointment of Tobias Junker as a director on 2015-07-07
dot icon22/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Ms Sandra Eckstein as a director on 2013-07-10
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Patrick Michael Sullivan as a director
dot icon14/03/2014
Termination of appointment of George Smyrniadis as a director
dot icon08/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Markus Reuther as a director
dot icon08/04/2013
Termination of appointment of Gavin Mcdonald Hill as a director
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon02/07/2012
Resolutions
dot icon02/07/2012
Statement of company's objects
dot icon14/06/2012
Appointment of Markus Reuther as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Appointment of Gavin Mcdonald Hill as a director
dot icon03/11/2011
Appointment of John Patrick Moriarty as a director
dot icon07/10/2011
Termination of appointment of Anthony Green as a director
dot icon07/10/2011
Appointment of Muhammad Waqas as a director
dot icon30/09/2011
Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ on 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon22/09/2011
Appointment of Mitre Secretaries Limited as a secretary
dot icon24/02/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-02-24
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon11/02/2011
Termination of appointment of William Yuill as a director
dot icon11/02/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon11/02/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon11/02/2011
Appointment of George Smyrniadis as a director
dot icon11/02/2011
Appointment of Kim Bullen as a director
dot icon11/02/2011
Appointment of Stephen Hargreaves as a director
dot icon11/02/2011
Appointment of Tobias Junker as a director
dot icon11/02/2011
Appointment of Anthony Green as a director
dot icon11/02/2011
Appointment of Clive Martin Grimley as a director
dot icon11/02/2011
Certificate of change of name
dot icon09/02/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon21/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
31/08/2011 - 31/05/2024
480
Sullivan, Patrick Michael
Director
14/03/2014 - Present
10
Mr Clive Martin Grimley
Director
09/02/2011 - Present
12
Behn, Olaf Robert
Director
01/07/2018 - Present
-
Rodarius, Christian
Director
01/09/2017 - Present
2

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 LUFTHANSA UK PENSION TRUSTEE LIMITED

LUFTHANSA UK PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 21/07/2010 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 5 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 LUFTHANSA UK PENSION TRUSTEE LIMITED?

toggle

LUFTHANSA UK PENSION TRUSTEE LIMITED is currently Active. It was registered on 21/07/2010 .

Where is LUFTHANSA UK PENSION TRUSTEE LIMITED located?

toggle

LUFTHANSA UK PENSION TRUSTEE LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does LUFTHANSA UK PENSION TRUSTEE LIMITED do?

toggle

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

What is the latest filing for LUFTHANSA UK PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 05/08/2025: Director's details changed for John Patrick Moriarty on 2017-04-06.