Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSD PENSIONS TRUSTEE LIMITED
Company Information for

MSD PENSIONS TRUSTEE LIMITED

AON BRIARCLIFF HOUSE, KINGSMEAD, FARNBOROUGH, GU14 7TE,
Company Registration Number
02514484
Private Limited Company
Active

Company Overview

About Msd Pensions Trustee Ltd
MSD PENSIONS TRUSTEE LIMITED was founded on 1990-06-22 and has its registered office in Farnborough. The organisation's status is listed as "Active". Msd Pensions Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MSD PENSIONS TRUSTEE LIMITED
 
Legal Registered Office
AON BRIARCLIFF HOUSE
KINGSMEAD
FARNBOROUGH
GU14 7TE
Other companies in MK7
 
Previous Names
MSD ANIMAL HEALTH PENSION TRUSTEE LIMITED02/08/2021
SP/OBS (UK) PENSION TRUSTEE LTD.19/11/2012
AKZO NOBEL (UK) PENSION TRUSTEE LIMITED11/02/2008
Filing Information
Company Number 02514484
Company ID Number 02514484
Date formed 1990-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:35:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MSD PENSIONS TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARMITAGE
Director 2010-03-31
ANTHONY JAMES BUTLER
Director 2014-07-10
SAMUEL GEORGE GIBSON
Director 2013-10-14
DAVID GREEN
Director 2017-01-01
JOHN MICHAEL HELPS
Director 2017-01-01
ANITA IRENE MCCARTHY
Director 2003-07-01
LAWRENCE MCGARRY
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN BEACH
Director 2012-06-13 2016-06-09
ELIZABETH COOPER
Director 2013-10-14 2014-07-03
ANITA IRENE MCCARTHY
Company Secretary 2008-01-18 2013-09-01
DAVID MILLAR ANDERSON
Director 2008-04-08 2013-04-08
HASEEB AHMAD
Director 2010-03-31 2011-06-07
NICOLA ANN PAGE
Company Secretary 2008-02-14 2010-03-31
STIJN MICHIEL EHREN
Director 2008-10-14 2010-02-26
ANDREW GREEN
Director 2006-05-01 2008-11-19
CHRISTOPHER JAMES COOPER
Director 2008-02-08 2008-06-27
MATTHEW TRUEBLOOD
Company Secretary 2006-04-01 2008-01-18
SHAUNE CLARKSON
Director 2001-07-16 2007-06-15
ALEXANDER ALBERTUS MARIA BOLWERK
Director 2004-10-28 2006-11-24
JOAN MARGARET HUNTER
Company Secretary 1999-05-05 2006-04-01
KATHERINE CHADWICK
Director 1999-05-05 2006-03-31
STUART FERGUSON
Director 2005-05-03 2006-01-31
ROBERT EDWIN HANDS
Director 2001-01-15 2004-12-31
ANDERS OLOF BJARNEHALL
Director 1999-07-12 2004-10-21
DAVID MILLAR ANDERSON
Director 1999-01-26 2003-10-01
ALAN EDWARD BURWOOD
Director 2000-04-06 2003-06-30
COLIN DAWSON
Director 1999-01-26 2001-01-15
MICHAEL STEWART HORSFORD
Director 1999-01-26 2000-11-16
DAVID MALCOLM HILLS
Director 1992-06-22 2000-04-30
KATHERINE CHADWICK
Company Secretary 1995-09-25 1999-05-05
MARGARET BELL
Director 1998-04-20 1999-01-26
BRIAN JOHN BOATFIELD
Director 1996-10-21 1998-12-10
KEITH ANTHONY REGINALD HARWOOD
Director 1992-06-22 1996-10-21
SISEC LIMITED
Nominated Secretary 1992-06-22 1995-09-25
ANDERS OLOF BJARNEHALL
Director 1992-06-22 1995-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JAMES READ
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-25AP01DIRECTOR APPOINTED JONATHAN TUKE BELL
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM PHIPPS
2022-01-25DIRECTOR APPOINTED STEPHEN MICHAEL CROWCROFT
2022-01-25AP01DIRECTOR APPOINTED STEPHEN MICHAEL CROWCROFT
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGARRY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGARRY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGARRY
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-14MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2021-08-03AP01DIRECTOR APPOINTED STEVEN WILLIAM BOOTH
2021-08-02RES15CHANGE OF COMPANY NAME 02/08/21
2021-01-06AP01DIRECTOR APPOINTED MR ROLFE NICHOLAS JAN BURKE
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR AIRE MILLER
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-04-06PSC05Change of details for Intervet Uk Limited as a person with significant control on 2020-03-27
2019-12-23AP01DIRECTOR APPOINTED WILLIAM GARDNER
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-30AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-08-30AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 21 Holborn Viaduct London EC1A 2DY
2018-12-20AP01DIRECTOR APPOINTED AIRE MILLER
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PONTY
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-01-19CH01Director's details changed for Anita Irene Mccarthy on 2017-01-17
2017-01-11AP01DIRECTOR APPOINTED JOHN MICHAEL HELPS
2017-01-10AP01DIRECTOR APPOINTED DAVID GREEN
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARDSON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEACH
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARMITAGE / 10/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA IRENE MCCARTHY / 10/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PONTY / 10/09/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-20TM02Termination of appointment of Anita Irene Mccarthy on 2013-09-01
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REDHEAD
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MR ANTHONY JAMES BUTLER
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER
2014-01-14AP01DIRECTOR APPOINTED ELIZABETH COOPER
2013-10-30AP01DIRECTOR APPOINTED DR SAMUEL GEORGE GIBSON
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0101/09/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2012-11-19RES15CHANGE OF NAME 14/11/2012
2012-11-19CERTNMCOMPANY NAME CHANGED SP/OBS (UK) PENSION TRUSTEE LTD. CERTIFICATE ISSUED ON 19/11/12
2012-10-29AR0101/09/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION FULL
2012-07-25AP01DIRECTOR APPOINTED LAWRENCE MCGARRY
2012-07-24AP01DIRECTOR APPOINTED MR DAVID IAN BEACH
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGARRY
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PAGE
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 3 FALCON WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW
2011-10-20AA31/12/10 TOTAL EXEMPTION FULL
2011-09-27AR0101/09/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED KEVIN JOHN RICHARDSON
2011-08-05AP01DIRECTOR APPOINTED MR CHRISTIAN PONTY
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STUART
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HASEEB AHMAD
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 09/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 30/07/2010
2010-09-09AR0101/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLAR ANDERSON / 01/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA IRENE MCCARTHY / 01/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STUART / 01/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REDHEAD / 01/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MCGARRY / 01/09/2010
2010-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-08AD02SAIL ADDRESS CREATED
2010-09-07AA31/12/09 TOTAL EXEMPTION FULL
2010-04-12AP01DIRECTOR APPOINTED HASEEN AHMAD
2010-04-12AP01DIRECTOR APPOINTED ROBERT JOHN ARMITAGE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PROMO
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STIJN EHREN
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-07RES13AUTH OF CONFLICT OF INTEREST BE GIVEN SECT 175(5)(A)
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / STIJN EHREN / 15/05/2009
2009-02-25288aDIRECTOR APPOINTED DR KEITH REDHEAD
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GREEN
2008-11-24288aDIRECTOR APPOINTED JOSEPH BRIAN PROMO
2008-11-24288aDIRECTOR APPOINTED STIJN MICHIEL EHREN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR VINCENT SWEENEY
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COOPER
2008-06-30288aDIRECTOR APPOINTED LAWRENCE MCGARRY
2008-06-18288aDIRECTOR APPOINTED DAVID MILLAR ANDERSON
2008-03-15288aDIRECTOR APPOINTED VINCENT SWEENEY
2008-03-04288aSECRETARY APPOINTED NICOLA ANN PAGE
2008-03-04288aDIRECTOR APPOINTED CHRISTOPHER JAMES COOPER
2008-03-04288aDIRECTOR APPOINTED ANGELA STUART
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 01/02/2008
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANITA MCCARTHY / 01/02/2008
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-11CERTNMCOMPANY NAME CHANGED AKZO NOBEL (UK) PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 11/02/08
2008-01-30353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to MSD PENSIONS TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSD PENSIONS TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSD PENSIONS TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MSD PENSIONS TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSD PENSIONS TRUSTEE LIMITED
Trademarks
We have not found any records of MSD PENSIONS TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSD PENSIONS TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MSD PENSIONS TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MSD PENSIONS TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSD PENSIONS TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSD PENSIONS TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1