Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Company Information for

SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED

113 CHANCERY LANE, LONDON, WC2A 1PL,
Company Registration Number
02720331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solicitors Indemnity Fund Pension Scheme Trustees Ltd
SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED was founded on 1992-06-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Solicitors Indemnity Fund Pension Scheme Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
 
Legal Registered Office
113 CHANCERY LANE
LONDON
WC2A 1PL
Other companies in WC2A
 
Filing Information
Company Number 02720331
Company ID Number 02720331
Date formed 1992-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 05:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL DARBY
Company Secretary 2010-02-25
JOHN TODD YOUNG
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANGUS MCINTOSH
Director 2010-06-07 2018-02-28
GEORGE EDWIN RAUBENHEIMER
Director 2010-02-25 2010-06-07
PAUL ERNEST WEBB
Company Secretary 2001-03-30 2010-02-25
ANDREW MICHAEL DARBY
Director 2000-06-20 2010-02-25
BERNARD VICTOR DAY
Director 1997-09-25 2002-11-28
JOHN STEPHEN GREEN
Director 2000-06-20 2002-11-28
GEORGE EDWIN RAUBENHEIMER
Director 1999-02-01 2002-11-28
PETER JOHN WILLIAMSON
Director 1995-09-01 2002-11-28
NICHOLAS ANDREW WILSON
Director 2000-06-20 2002-05-30
CHRISTOPHER BERNARD CONWAY
Company Secretary 1998-12-09 2001-03-30
PAUL MERVYN VENTON
Director 1997-09-25 2000-07-14
ELIZABETH MULLINS
Director 1996-09-01 2000-04-21
IAN MARTYN ANDERSON
Director 1994-09-29 2000-04-14
BRYAN STEWART
Director 1994-09-29 1999-01-30
SEAN THOMAS WOODS
Company Secretary 1992-06-29 1998-12-08
ANDREW DAVID KENNEDY
Director 1992-06-29 1997-09-25
WILLIAM SIMON BAKER
Director 1992-06-29 1997-09-24
JOHN ANDERSON SPEEDMAN
Director 1992-06-29 1996-08-31
JOHN ADRIAN EMILE YOUNG
Director 1992-06-29 1995-08-31
JOHN STEPHEN GREEN
Director 1992-07-02 1994-09-29
SEAN THOMAS WOODS
Director 1992-06-29 1992-07-02
JAMES CAMERON WALL
Company Secretary 1992-06-04 1992-06-26
STEPHEN JOHN MILLS
Director 1992-06-04 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TODD YOUNG SOLICITORS INDEMNITY FUND LIMITED Director 2017-09-01 CURRENT 1987-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-13Application to strike the company off the register
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-02AP01DIRECTOR APPOINTED MR THOMAS FOTHERGILL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-12-20AD02Register inspection address changed from C/O Mr Andrew Darby Sra 20 Co Azy Razvi Lsm Ltd 20 Fenchurch Street London EC3M 3AW England to 10 Lower Thames Street Suite 7.21 London EC3R 6AF
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-03-07AP01DIRECTOR APPOINTED MR JOHN TODD YOUNG
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS MCINTOSH
2017-06-14AD02Register inspection address changed from C/O Mr Andrew Darby Sra 199 Wharfside Street Birmingham B1 1RN England to C/O Mr Andrew Darby Sra 20 Co Azy Razvi Lsm Ltd 20 Fenchurch Street London EC3M 3AW
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-03AD02Register inspection address changed from C/O Mr a M Darby Ipsley Court Berrington Close Redditch Worcestershire B98 0TD England
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-07-03AR0101/06/12 ANNUAL RETURN FULL LIST
2012-07-03AD03Register(s) moved to registered inspection location
2012-07-02AD02Register inspection address has been changed
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-06-10AR0101/06/11 ANNUAL RETURN FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/11 FROM 28 Threadneedle Street London EC2R 8AY
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-09-06AP01DIRECTOR APPOINTED MR DAVID ANGUS MCINTOSH
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DARBY / 03/09/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAUBENHEIMER
2010-06-24AR0101/06/10 FULL LIST
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-08AP03SECRETARY APPOINTED MR ANDREW MICHAEL DARBY
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL WEBB
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY
2010-03-08AP01DIRECTOR APPOINTED MR GEORGE EDWIN RAUBENHEIMER
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 2ND FLOOR 24 MARTIN LANE LONDON EC4R 0DR
2009-06-29363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-19363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-03363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 100 ST JOHN ST LONDON EC1M 4LR
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-06-09363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-06-06363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/02
2002-07-02363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-10288bDIRECTOR RESIGNED
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-06-18363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-14288bSECRETARY RESIGNED
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288bDIRECTOR RESIGNED
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-07-20363(288)DIRECTOR RESIGNED
2000-07-20363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-08-11363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.