JTC SHARE PLAN TRUSTEES (UK) LIMITED
Company number 00926625
- Company Overview for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- Filing history for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- People for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- Charges for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
- More for JTC SHARE PLAN TRUSTEES (UK) LIMITED (00926625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
06 Jan 2025 | AP04 | Appointment of Jtc (Jersey) Limited as a secretary on 31 October 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom to The Scalpel 52 Lime Street 18th Floor London EC3M 7AF on 11 November 2024 | |
07 Nov 2024 | PSC07 | Cessation of Buck Consultants Limited as a person with significant control on 31 October 2024 | |
07 Nov 2024 | PSC02 | Notification of Jtc Employer Solutions (Uk) Limited as a person with significant control on 31 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Michael Young as a director on 31 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of David Geoffrey Piltz as a director on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Helier James Le Main as a director on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mrs Susan Patricia King as a director on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Ms Kirstin Mcnicol Cowie as a director on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Anton Michael Seatter as a director on 31 October 2024 | |
07 Nov 2024 | CERTNM |
Company name changed buck consultants shareplan trustees LIMITED\certificate issued on 07/11/24
|
|
09 Aug 2024 | TM02 | Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024 | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Jun 2024 | AD01 | Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 June 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jun 2023 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 19 June 2023 | |
27 Jun 2023 | TM02 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 May 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2022 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
11 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |