About

Registered Number: 04705180
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Based in London, Reach Pension Trustees Ltd was registered on 20 March 2003. There are 18 directors listed for this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Aqeel Riaz 16 December 2014 - 1
HOLMES, Christopher Huw 15 September 2011 - 1
MCNAMARA, Carol Ann 08 December 2016 - 1
SMITH, Kelly 02 July 2019 - 1
WOOD, Helen Lisa 02 July 2019 - 1
ASHMAN, Mark 06 March 2018 13 April 2018 1
BRESLAUER, Mark 22 December 2004 29 June 2006 1
DONNELLY, Ian Richard 15 September 2011 13 September 2017 1
GINNS, Bernard William 21 September 2011 16 December 2014 1
MCGINTY, Sarah 13 December 2012 13 December 2018 1
MORRISH, Andrea 03 March 2008 19 May 2009 1
PARTINGTON, Marcus Adam 30 October 2008 01 July 2016 1
PREST, Jonathan Mark 25 September 2014 25 September 2020 1
TEDMAN, Leila Denise 03 March 2008 02 March 2011 1
TURNER, Ian Richard 06 October 2009 13 March 2014 1
WATSON, Susan Marion Kristina 16 December 2009 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ASTLEY, David Charles 08 December 2016 - 1
MCNAMARA, Carol Ann 04 August 2008 08 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AP02 - Appointment of corporate director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 23 January 2019
CH04 - Change of particulars for corporate secretary 03 August 2018
AA - Annual Accounts 01 June 2018
PSC05 - N/A 15 May 2018
RESOLUTIONS - N/A 04 May 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AP03 - Appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 05 November 2014
RESOLUTIONS - N/A 27 October 2014
RESOLUTIONS - N/A 27 October 2014
CC04 - Statement of companies objects 27 October 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 01 August 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 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
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
225 - Change of Accounting Reference Date 29 May 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.