Advanced company searchLink opens in new window

TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED

Company number 01965795

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)
05 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Paul Barton on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mr John Paul Augeri on 5 April 2019
18 Jul 2018 AP03 Appointment of Miss Liza Tamla Sinclair as a secretary on 2 July 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
08 Feb 2018 TM02 Termination of appointment of Scott James Manning as a secretary on 7 February 2018
26 Jun 2017 CH01 Director's details changed for Mr John Paul Augeri on 22 June 2017
31 Mar 2017 CH03 Secretary's details changed for Mr Scott James Manning on 27 March 2017
16 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2017 TM02 Termination of appointment of John David Kennedy as a secretary on 22 February 2017
07 Mar 2017 AP03 Appointment of Mr Scott James Manning as a secretary on 22 February 2017
23 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
05 Mar 2015 AD04 Register(s) moved to registered office address Watson House London Road Reigate Surrey RH2 9PQ
06 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Apr 2014 AD03 Register(s) moved to registered inspection location
17 Apr 2014 AD02 Register inspection address has been changed
17 Apr 2014 AD01 Registered office address changed from 71 High Holborn London WC1V 6TP on 17 April 2014
14 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Nov 2013 TM01 Termination of appointment of Anthony Strachan as a director
24 Oct 2013 AP01 Appointment of Mr John Paul Augeri as a director