About

Registered Number: 02658322
Date of Incorporation: 29/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Mgn Pension Trustees Ltd was established in 1991. The current directors of the company are Astley, David Charles, Martin, David George, Mayne, Robert Gray, Rushton, Christopher Francis, Shaw, Michael Charles Harry, Wilks, Paul Duncan Hardy, Mcnamara, Carol Ann, Travers Smith Braithwaite, Bayliss, Robert, Brooks, Kenneth Elwyn, Burns, Alan Lewis, Cornwall, Colin John, Craig, Eric Taylor, Elwell-sutton, Eugene William, Golden, Andrew, Grindlay, David Cunningham, Hannah, Martin Pearson, Hemple, John Ernest, Hudgell, Kenneth James Sydney, Lland, James, Mackay, Thomas, Mcafee, Crawford, Miller, Lesli Ruth, Oates, Patrick Gerard, Phillips, Alexander Blair, Phillips, Nolan, Samson, Peter, Shillum, Alan, Sim, John, Speed, Malcolm, Stewart, Russell Thomas, Thorburn, Alan Graham Robert, Tinker, Dennis, Tomes, Ralph William, Watson, Andrew, White, Neil Philip John, Young, Ernest Noel. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, David George 16 December 2011 - 1
MAYNE, Robert Gray 30 September 2005 - 1
RUSHTON, Christopher Francis 02 October 2018 - 1
SHAW, Michael Charles Harry N/A - 1
WILKS, Paul Duncan Hardy 17 November 1999 - 1
BAYLISS, Robert 18 May 1995 08 January 1998 1
BROOKS, Kenneth Elwyn 04 January 1996 14 October 1999 1
BURNS, Alan Lewis N/A 10 November 1994 1
CORNWALL, Colin John N/A 01 January 1995 1
CRAIG, Eric Taylor 11 February 1999 31 July 2001 1
ELWELL-SUTTON, Eugene William N/A 10 October 1996 1
GOLDEN, Andrew 14 October 1999 23 March 2018 1
GRINDLAY, David Cunningham 17 November 1992 12 February 1994 1
HANNAH, Martin Pearson 15 July 1993 31 October 2010 1
HEMPLE, John Ernest N/A 30 June 2001 1
HUDGELL, Kenneth James Sydney N/A 07 October 1993 1
LLAND, James 18 March 2004 10 November 2005 1
MACKAY, Thomas 24 June 1994 31 May 1998 1
MCAFEE, Crawford 10 November 1994 18 May 1995 1
MILLER, Lesli Ruth 26 July 2000 20 May 2019 1
OATES, Patrick Gerard 30 January 1998 31 October 1998 1
PHILLIPS, Alexander Blair N/A 17 November 1992 1
PHILLIPS, Nolan N/A 15 April 1993 1
SAMSON, Peter 14 July 1998 31 December 1998 1
SHILLUM, Alan N/A 19 February 1993 1
SIM, John 10 November 2005 02 December 2008 1
SPEED, Malcolm 07 November 1994 29 November 2006 1
STEWART, Russell Thomas 23 January 1996 18 March 2004 1
THORBURN, Alan Graham Robert 18 September 2003 30 November 2008 1
TINKER, Dennis 04 December 1997 31 May 2000 1
TOMES, Ralph William 06 April 2009 24 July 2018 1
WATSON, Andrew 01 October 2001 31 March 2017 1
WHITE, Neil Philip John 10 November 1994 04 December 1997 1
YOUNG, Ernest Noel 22 March 1993 07 November 1994 1
Secretary Name Appointed Resigned Total Appointments
ASTLEY, David Charles 15 December 2016 - 1
MCNAMARA, Carol Ann 01 May 2008 15 December 2016 1
TRAVERS SMITH BRAITHWAITE N/A 03 September 1994 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 20 May 2020
RESOLUTIONS - N/A 23 December 2019
CS01 - N/A 08 August 2019
SH08 - Notice of name or other designation of class of shares 15 July 2019
SH08 - Notice of name or other designation of class of shares 15 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 17 August 2018
SH08 - Notice of name or other designation of class of shares 14 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2018
RESOLUTIONS - N/A 18 July 2018
RESOLUTIONS - N/A 18 July 2018
RESOLUTIONS - N/A 18 July 2018
RESOLUTIONS - N/A 18 July 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP02 - Appointment of corporate director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 24 May 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 15 December 2016
AP03 - Appointment of secretary 15 December 2016
CS01 - N/A 03 August 2016
RESOLUTIONS - N/A 21 July 2016
RESOLUTIONS - N/A 20 July 2016
RESOLUTIONS - N/A 20 July 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
AA - Annual Accounts 20 June 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 18 June 2015
RESOLUTIONS - N/A 18 June 2015
RESOLUTIONS - N/A 18 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2015
MA - Memorandum and Articles 18 June 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 16 March 2015
RESOLUTIONS - N/A 16 August 2014
RESOLUTIONS - N/A 16 August 2014
RESOLUTIONS - N/A 16 August 2014
RESOLUTIONS - N/A 16 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 September 2013
AP04 - Appointment of corporate secretary 22 July 2013
RESOLUTIONS - N/A 19 July 2013
SH08 - Notice of name or other designation of class of shares 19 July 2013
SH08 - Notice of name or other designation of class of shares 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2013
RESOLUTIONS - N/A 10 January 2013
MEM/ARTS - N/A 10 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 August 2011
RESOLUTIONS - N/A 08 July 2011
MEM/ARTS - N/A 08 July 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 26 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 June 2010
RESOLUTIONS - N/A 08 April 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
RESOLUTIONS - N/A 25 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 05 June 2008
RESOLUTIONS - N/A 04 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 15 November 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
MEM/ARTS - N/A 28 July 2006
AA - Annual Accounts 26 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
363a - Annual Return 13 November 2000
AA - Annual Accounts 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
363a - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
363a - Annual Return 30 October 1998
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
363a - Annual Return 19 November 1997
AA - Annual Accounts 27 October 1997
RESOLUTIONS - N/A 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
363a - Annual Return 06 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
AA - Annual Accounts 23 October 1996
MEM/ARTS - N/A 04 July 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 22 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363x - Annual Return 15 November 1995
AA - Annual Accounts 07 November 1995
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 11 August 1995
288 - N/A 25 May 1995
RESOLUTIONS - N/A 02 March 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 10 November 1994
363x - Annual Return 10 November 1994
RESOLUTIONS - N/A 12 October 1994
MEM/ARTS - N/A 12 October 1994
AA - Annual Accounts 03 October 1994
288 - N/A 21 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
288 - N/A 11 July 1994
RESOLUTIONS - N/A 07 May 1994
288 - N/A 28 February 1994
RESOLUTIONS - N/A 21 January 1994
288 - N/A 01 December 1993
363s - Annual Return 19 November 1993
288 - N/A 26 October 1993
AA - Annual Accounts 24 September 1993
RESOLUTIONS - N/A 12 September 1993
288 - N/A 31 August 1993
288 - N/A 20 July 1993
RESOLUTIONS - N/A 04 June 1993
RESOLUTIONS - N/A 04 June 1993
RESOLUTIONS - N/A 04 June 1993
MEM/ARTS - N/A 04 June 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
MEM/ARTS - N/A 11 May 1993
288 - N/A 05 May 1993
288 - N/A 31 March 1993
288 - N/A 26 February 1993
288 - N/A 06 January 1993
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
363b - Annual Return 29 October 1992
288 - N/A 19 October 1992
288 - N/A 06 October 1992
288 - N/A 29 May 1992
288 - N/A 24 April 1992
288 - N/A 25 March 1992
288 - N/A 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
287 - Change in situation or address of Registered Office 13 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
RESOLUTIONS - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
287 - Change in situation or address of Registered Office 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
CERTNM - Change of name certificate 06 December 1991
NEWINC - New incorporation documents 29 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.