LENDLEASE UK PENSION TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

LENDLEASE UK PENSION TRUSTEE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LENDLEASE UK PENSION TRUSTEE LIMITED was incorporated 24 years ago on 22/09/1999 and has the registered number: 03849050. The accounts status is DORMANT and accounts are next due on 31/03/2024.

LENDLEASE UK PENSION TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEND LEASE UK PENSION TRUSTEE LIMITED (until 01/07/2016)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZEDRA GOVERNANCE LIMITED Corporate Director 2019-03-11 CURRENT
ANGELA GANGEMI Dec 1979 British Director 2023-04-21 CURRENT
MAHESH VENKAT May 1992 Australian Director 2023-04-21 CURRENT
MR PHILIP WILKINSON Apr 1971 British Director 2024-06-17 CURRENT
LOUISE NICOLA BRAMBLE Jul 1981 British Director 2023-04-01 CURRENT
PETER ROY CHADWICK May 1954 Secretary 2000-03-20 UNTIL 2004-03-12 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2004-03-12 UNTIL 2013-08-16 RESIGNED
SUSAN FOLGER Nov 1959 Secretary 1999-09-22 UNTIL 2000-01-14 RESIGNED
GRAEME MARSHALL ROY Sep 1957 British Director 2006-04-05 UNTIL 2007-09-30 RESIGNED
MR ROGER STANLEY MABEY Aug 1944 British Director 2000-04-24 UNTIL 2003-09-03 RESIGNED
MR WILLIAM JOHN VIVIAN WHITEHEAD Jun 1956 British Director 2011-01-01 UNTIL 2018-06-30 RESIGNED
LINK COMPANY MATTERS LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
MR GRAHAM ANTHONY THOMAS Jul 1947 British Director 2010-02-01 UNTIL 2013-05-31 RESIGNED
MR JOHN MCCLOY Dec 1939 British Director 2001-01-01 UNTIL 2006-09-03 RESIGNED
ELMA PEARSON MORRIS Jul 1957 British Director 2019-02-01 UNTIL 2023-03-31 RESIGNED
JONATHAN MURRIN Oct 1969 British Director 2021-11-16 UNTIL 2022-12-19 RESIGNED
AJA PYMBLE-WARD May 1988 Australian Director 2022-06-10 UNTIL 2022-11-03 RESIGNED
MR IAIN JOHN RODEN Aug 1952 British Director 2014-02-01 UNTIL 2022-06-10 RESIGNED
THOMAS EDWARD SPILSTED Apr 1957 British Director 2010-02-01 UNTIL 2013-05-17 RESIGNED
RICHARD CHARLES SHAW Oct 1966 British Director 2019-02-01 UNTIL 2024-02-14 RESIGNED
DEREK KINGSTON Aug 1937 British Director 1999-09-22 UNTIL 2008-12-12 RESIGNED
MR BIREN AMIN Nov 1964 British Director 2013-09-01 UNTIL 2014-05-31 RESIGNED
MS LISA VERONICA GLEDHILL Jan 1971 British Director 2012-07-01 UNTIL 2015-08-31 RESIGNED
ALAN KEITH GANDER Sep 1953 British Director 2010-02-01 UNTIL 2019-01-31 RESIGNED
MR DOUGLAS CHARLES ROBERT CHALMERS Oct 1948 British Director 1999-09-22 UNTIL 2003-02-18 RESIGNED
MR DOUGLAS CHARLES ROBERT CHALMERS Oct 1948 British Director 2006-03-04 UNTIL 2016-06-30 RESIGNED
MR ROBIN GRAHAM CAVEN Feb 1961 British Director 2003-02-18 UNTIL 2009-07-31 RESIGNED
MRS MICHELLE ANN BURVILL Aug 1969 British Director 2016-06-07 UNTIL 2018-10-26 RESIGNED
ROY BENTLEY Aug 1947 British Director 2003-09-03 UNTIL 2010-01-31 RESIGNED
MR JOHN HUXLEY FORDYCE ANDERSON Jan 1945 British Director 1999-09-22 UNTIL 2000-07-17 RESIGNED
MICHAEL JOHN TEMPLE Jul 1947 British Director 2000-08-01 UNTIL 2004-03-17 RESIGNED
MS JANET HANNAH KIDNER Mar 1981 British Director 2015-11-02 UNTIL 2020-11-06 RESIGNED
MR PETER JOHN JACOBS Feb 1956 English Director 2004-03-17 UNTIL 2006-03-08 RESIGNED
SIMON WILLIAM DE MUSSENDEN LEATHES Feb 1948 British Director 1999-09-22 UNTIL 2001-01-01 RESIGNED
LISA WHITE Apr 1966 British Director 2007-10-01 UNTIL 2012-05-18 RESIGNED
MR ARTHUR DAVID WALFORD Sep 1945 British Director 2008-10-09 UNTIL 2010-03-31 RESIGNED
MARK TIMBS Aug 1974 Irish Director 2017-02-23 UNTIL 2023-09-29 RESIGNED
CLIFFORD HARRISON Oct 1948 British Director 2000-04-24 UNTIL 2006-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease Construction Holdings (Europe) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LENDLEASE CONSTRUCTION (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
LEHRER MCGOVERN INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE EUROPE INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
CASTLEOAK CARE PARTNERSHIPS LIMITED LONDON ... FULL 41201 - Construction of commercial buildings
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
LENDLEASE OVERSEAS HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LENDLEASE CONSULTING (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
CASTLEOAK HOLDINGS LIMITED ALTRINCHAM ENGLAND Voluntary... MICRO ENTITY 70100 - Activities of head offices
LENDLEASE CEMEA INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CASTLEOAK CARE DEVELOPMENTS LIMITED ALTRINCHAM ENGLAND Voluntary... TOTAL EXEMPTION FULL 41100 - Development of building projects
THE REACH FOUNDATION FELTHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BIRMINGHAM LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 41100 - Development of building projects
AECOM CSD LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
LENDLEASE DEPTFORD LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
JIXU LIMITED NEW MALDEN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED GLASGOW SCOTLAND Active FULL 41201 - Construction of commercial buildings

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - LENDLEASE UK PENSION TRUSTEE LIMITED 2020-01-08 30-06-2019 £1 Cash £1 equity
Dormant Company Accounts - LENDLEASE UK PENSION TRUSTEE LIMITED 2018-03-06 30-06-2017 £1 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCR LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
NCR FINANCIAL SOLUTIONS GROUP LIMITED LONDON ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
NCR UK GROUP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ST CLEMENTS VALLEY DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
PRESTON TITHEBARN GENERAL PARTNER LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
NEW WAVE ATM INSTALLATIONS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SCBD RESIDENTIAL LTD LONDON ENGLAND Active FULL 41202 - Construction of domestic buildings
SCBD NO.1 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
SCBD PAVILION LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
IQL OFFICE (GP) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects