Active
Company Information for MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED
2 LONDON WALL PLACE, 4TH FLOOR, LONDON, EC2Y 5AU,
|
Company Registration Number
10471676
Private Limited Company
Active |
Company Name | |
---|---|
MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
2 LONDON WALL PLACE, 4TH FLOOR LONDON EC2Y 5AU | |
Company Number | 10471676 | |
---|---|---|
Company ID Number | 10471676 | |
Date formed | 2016-11-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | ||
Return next due | 07/12/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 16:35:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED | CASTLEGATE BUSINESS PARK PORTSKEWETT MONMOUTHSHIRE UNITED KINGDOM NP26 5YR | Dissolved | Company formed on the 2013-01-25 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN BAYLIS |
||
TIMOTHY JOSEPH GWATKIN |
||
FREDERICK JOHN HADWICK |
||
RICHARD THOMAS JOHNSON |
||
REBECCA LOUISE PERRE |
||
PHILLIP EDWARD PERRYMAN |
||
MAGDALENA ANNA ZIEMBIKIEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW EVANS |
Director | ||
PAUL STEWART LLOYD |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2014-06-24 | |
BALTIC WAY LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH GWATKIN | ||
Director's details changed for Vidett Trustee Services Limited on 2023-03-01 | ||
Director's details changed | ||
Director's details changed for 20-20 Trustee Services Limited on 2023-07-03 | ||
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD PERRYMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD PERRYMAN | |
DIRECTOR APPOINTED GARY MOSCARDINI | ||
AP01 | DIRECTOR APPOINTED GARY MOSCARDINI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS JOHNSON | |
Director's details changed for Timothy Joseph Gwatkin on 2021-12-14 | ||
Change of details for Mitel Networks Limited as a person with significant control on 2021-12-14 | ||
Director's details changed for Phillip Edward Perryman on 2021-12-14 | ||
Director's details changed for Richard Thomas Johnson on 2021-12-14 | ||
Director's details changed for Frederick John Hadwick on 2021-12-14 | ||
CH01 | Director's details changed for Timothy Joseph Gwatkin on 2021-12-14 | |
PSC05 | Change of details for Mitel Networks Limited as a person with significant control on 2021-12-14 | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATHRYN MCCAFFERTY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC HODGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BAYLIS | |
AP02 | Appointment of 20-20 Trustee Services Limited as director on 2020-05-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ERIC HODGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA ANNA ZIEMBIKIEWICZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/11/2018 | |
CS01 | Clarification A second filed CS01 (Statewment of Capital) was registered on 24/12/2018. | |
RP04CS01 | Second filing of Confirmation Statement dated 08/11/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MAGDALENA ANNA ZIEMBIKIEWICZ | |
AP01 | DIRECTOR APPOINTED REBECCA LOUISE PERRE | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP .1 | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 11/09/2018. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM 5 New Street Square London EC4A 3TW United Kingdom | |
TM02 | Termination of appointment of Taylor Wessing Secretaries Limited on 2017-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD THOMAS JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN BAYLIS | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP .001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MITEL NETWORKS PENSION TRUSTEE COMPANY LIMITED are:
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. |