BARING PENSION TRUSTEES LIMITED
TRUSHELFCO (NO.3120) LIMITED

Hellopages » City of London » City of London » EC2M 3XY

Company number 05297102
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 155 BISHOPSGATE, LONDON, EC2M 3XY
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Nicholas Mark Hinton James as a director on 1 February 2017; Confirmation statement made on 19 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BARING PENSION TRUSTEES LIMITED are www.baringpensiontrustees.co.uk, and www.baring-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baring Pension Trustees Limited is a Private Limited Company. The company registration number is 05297102. Baring Pension Trustees Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Baring Pension Trustees Limited is 155 Bishopsgate London Ec2m 3xy. . DEFRANCIS, Christopher Anthony is a Secretary of the company. EVANS, Nicholas Emrys is a Secretary of the company. ABU LEIL-COOPER, Ghadir is a Director of the company. MOORE, Susan, Trustee is a Director of the company. ROBERTSON, Nicola is a Director of the company. SWAYNE, Julian Timothy is a Director of the company. Secretary BENSTEAD, Amanda Marguerite has been resigned. Secretary BRACE, James Jackson has been resigned. Secretary DILLMAN, Rodney Joe has been resigned. Secretary FORTIER MURPHY, Sally Ann has been resigned. Secretary SUNDSTRUM, Henrietta Jane has been resigned. Secretary WALSH, Patricia has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALLSUP, Stephanie has been resigned. Director BROOKS, Julia has been resigned. Director CASEY, Anna Jean has been resigned. Director COGSWELL, Prescott Conrad has been resigned. Director DOUGHTY, Roland has been resigned. Director GLAVIN JR, William Francis has been resigned. Director JAMES, Nicholas Mark Hinton has been resigned. Director LABRAM-ODDY, Margaret Allison has been resigned. Director LEE, Kevin has been resigned. Director LLOYD, Susannah Jane has been resigned. Director MILBANK, Sheila Janet has been resigned. Director NANGLE, Toby has been resigned. Director SMART, Lea has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
DEFRANCIS, Christopher Anthony
Appointed Date: 15 April 2011

Secretary
EVANS, Nicholas Emrys
Appointed Date: 23 September 2014

Director
ABU LEIL-COOPER, Ghadir
Appointed Date: 29 April 2010
57 years old

Director
MOORE, Susan, Trustee
Appointed Date: 15 June 2006
67 years old

Director
ROBERTSON, Nicola
Appointed Date: 14 December 2011
59 years old

Director
SWAYNE, Julian Timothy
Appointed Date: 07 April 2005
66 years old

Resigned Directors

Secretary
BENSTEAD, Amanda Marguerite
Resigned: 23 September 2014
Appointed Date: 23 December 2008

Secretary
BRACE, James Jackson
Resigned: 22 December 2006
Appointed Date: 07 April 2005

Secretary
DILLMAN, Rodney Joe
Resigned: 21 October 2008
Appointed Date: 25 October 2006

Secretary
FORTIER MURPHY, Sally Ann
Resigned: 07 April 2005
Appointed Date: 22 February 2005

Secretary
SUNDSTRUM, Henrietta Jane
Resigned: 23 December 2008
Appointed Date: 22 December 2006

Secretary
WALSH, Patricia
Resigned: 15 April 2011
Appointed Date: 21 October 2008

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 February 2005
Appointed Date: 26 November 2004

Director
ALLSUP, Stephanie
Resigned: 01 December 2005
Appointed Date: 22 February 2005
62 years old

Director
BROOKS, Julia
Resigned: 20 October 2011
Appointed Date: 08 June 2011
67 years old

Director
CASEY, Anna Jean
Resigned: 22 February 2005
Appointed Date: 04 January 2005
47 years old

Director
COGSWELL, Prescott Conrad
Resigned: 19 September 2006
Appointed Date: 07 April 2005
61 years old

Director
DOUGHTY, Roland
Resigned: 22 February 2005
Appointed Date: 04 January 2005
54 years old

Director
GLAVIN JR, William Francis
Resigned: 15 June 2006
Appointed Date: 22 February 2005
67 years old

Director
JAMES, Nicholas Mark Hinton
Resigned: 01 February 2017
Appointed Date: 10 October 2014
59 years old

Director
LABRAM-ODDY, Margaret Allison
Resigned: 16 October 2009
Appointed Date: 02 August 2007
62 years old

Director
LEE, Kevin
Resigned: 31 December 2009
Appointed Date: 07 April 2005
72 years old

Director
LLOYD, Susannah Jane
Resigned: 23 December 2008
Appointed Date: 15 March 2007
57 years old

Director
MILBANK, Sheila Janet
Resigned: 02 August 2007
Appointed Date: 15 June 2006
69 years old

Director
NANGLE, Toby
Resigned: 23 August 2011
Appointed Date: 31 December 2009
50 years old

Director
SMART, Lea
Resigned: 14 July 2014
Appointed Date: 10 April 2012
51 years old

Director
STOKER, Louise Jane
Resigned: 04 January 2005
Appointed Date: 26 November 2004
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 04 January 2005
Appointed Date: 26 November 2004
62 years old

Persons With Significant Control

Baring Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARING PENSION TRUSTEES LIMITED Events

06 Feb 2017
Termination of appointment of Nicholas Mark Hinton James as a director on 1 February 2017
25 Jan 2017
Confirmation statement made on 19 December 2016 with updates
22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 77 more events
13 Jan 2005
Director resigned
13 Jan 2005
New director appointed
13 Jan 2005
New director appointed
12 Jan 2005
Company name changed trushelfco (no.3120) LIMITED\certificate issued on 12/01/05
26 Nov 2004
Incorporation