About

Registered Number: 07163421
Date of Incorporation: 19/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Alchemy, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE,

 

Having been setup in 2010, T-mobile International Uk Pension Trustee Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Marchant, Sasha, Sohi, Pam, Hilton, Claire Sandra, Lee, Tim Peter, Rowe, James Timothy, Fern, Yvonne, Perring, Guy Levett, Young, Mark, Ellison, David Henry, Georgeson, Christian Philip, Harrison, Nicol John, Lane, Jeremy Daniel, Lunn, Simon, Schott, Klaus, Thomas, Graham Matthew. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Claire Sandra 01 July 2015 - 1
LEE, Tim Peter 01 July 2015 - 1
ROWE, James Timothy 01 July 2015 - 1
ELLISON, David Henry 19 February 2010 01 July 2015 1
GEORGESON, Christian Philip 07 December 2010 04 January 2012 1
HARRISON, Nicol John 07 December 2010 30 December 2013 1
LANE, Jeremy Daniel 15 March 2012 09 May 2014 1
LUNN, Simon 19 February 2010 01 July 2015 1
SCHOTT, Klaus 19 February 2010 04 January 2012 1
THOMAS, Graham Matthew 19 February 2010 12 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Sasha 10 March 2019 - 1
SOHI, Pam 01 January 2019 - 1
FERN, Yvonne 01 May 2010 01 July 2015 1
PERRING, Guy Levett 19 February 2010 01 May 2010 1
YOUNG, Mark 01 July 2015 30 June 2018 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 01 September 2020
CH02 - Change of particulars for corporate director 06 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 22 March 2019
AP03 - Appointment of secretary 22 March 2019
AP03 - Appointment of secretary 17 January 2019
AA - Annual Accounts 28 November 2018
TM02 - Termination of appointment of secretary 06 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 July 2016
AD01 - Change of registered office address 01 July 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 04 January 2016
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 30 December 2013
RESOLUTIONS - N/A 01 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 27 February 2013
AP02 - Appointment of corporate director 16 January 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 04 January 2012
RESOLUTIONS - N/A 12 August 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP03 - Appointment of secretary 04 March 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
NEWINC - New incorporation documents 19 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.