About

Registered Number: 04522021
Date of Incorporation: 29/08/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Founded in 2002, T M S Pension Trustee Ltd has its registered office in London, it has a status of "Active". The current directors of T M S Pension Trustee Ltd are James, Stanley John, Moore, John, Hooper, Helen, Jones, Julie, White, Mercia Suzanne, Brand, Leslie James, Cox, Ian Charles, Edwards, Peter Charles, Reeves, Marc Barnaby, Steacey, Gavin, Thomas, Stuart Gerald. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Stanley John 08 October 2009 - 1
MOORE, John 29 August 2002 - 1
BRAND, Leslie James 29 August 2002 10 February 2009 1
COX, Ian Charles 18 June 2009 22 March 2011 1
EDWARDS, Peter Charles 30 October 2003 04 December 2007 1
REEVES, Marc Barnaby 28 April 2005 13 March 2006 1
STEACEY, Gavin 28 April 2005 01 December 2005 1
THOMAS, Stuart Gerald 29 August 2002 13 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Helen 23 July 2010 29 March 2019 1
JONES, Julie 29 August 2002 25 March 2010 1
WHITE, Mercia Suzanne 25 March 2010 23 July 2010 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 August 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
PSC05 - N/A 14 May 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
AP02 - Appointment of corporate director 14 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AP03 - Appointment of secretary 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AA - Annual Accounts 01 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
CH03 - Change of particulars for secretary 17 November 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.