Advanced company searchLink opens in new window

REXEL UK PENSION TRUSTEES LIMITED

Company number 01096694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
14 Jan 2019 TM01 Termination of appointment of William Alexander as a director on 28 November 2018
29 Nov 2018 AP01 Appointment of Mr Ian Rudkin as a director on 29 October 2018
20 Nov 2018 TM01 Termination of appointment of Michael David Bruce as a director on 22 May 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 TM02 Termination of appointment of Jo Buchanan as a secretary on 18 July 2018
01 Mar 2018 AP03 Appointment of Jo Buchanan as a secretary on 1 November 2017
09 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Sep 2017 TM01 Termination of appointment of Lissa Joanne Davis as a director on 12 May 2017
11 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AP01 Appointment of Mrs Lissa Joanne Davis as a director on 1 July 2016
11 May 2016 AD01 Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
22 Mar 2016 TM01 Termination of appointment of Eric Stanley Jacoby as a director on 16 March 2016
11 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
24 Dec 2015 AP01 Appointment of Mr Neil Scrivens as a director on 1 October 2015
18 Dec 2015 TM01 Termination of appointment of Carol Holmes as a director on 30 November 2015
18 Dec 2015 TM01 Termination of appointment of Guy Henshaw as a director on 18 December 2015
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 TM01 Termination of appointment of Timothy John Clark as a director on 6 August 2015
05 May 2015 AP01 Appointment of Mr Guy Henshaw as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Neil Michael Croxson as a director on 28 April 2015
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association