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

RICHEMONT UK PENSION TRUSTEES LIMITED

15 Hill Street, London, W1J 5QT,
Company Registration Number
03008633
Private Limited Company
Active

Company Overview

About Richemont Uk Pension Trustees Ltd
RICHEMONT UK PENSION TRUSTEES LIMITED was founded on 1995-01-11 and has its registered office in London. The organisation's status is listed as "Active". Richemont Uk Pension 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
RICHEMONT UK PENSION TRUSTEES LIMITED
 
Legal Registered Office
15 Hill Street
London
W1J 5QT
Other companies in W1J
 
Filing Information
Company Number 03008633
Company ID Number 03008633
Date formed 1995-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-01-19
Return next due 2024-02-02
Type of accounts DORMANT
Last Datalog update: 2023-03-01 07:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHEMONT UK PENSION 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 RICHEMONT UK PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN BROOKS
Company Secretary 2012-12-31
RUPERT JOHN BROOKS
Director 2012-12-31
GREIG OWEN CATTO
Director 2001-07-18
NEIL ROY DUNFORD
Director 2003-04-01
NICHOLAS LEE GARSIDE
Director 2010-09-02
JOHN FRANCIS MCANULTY
Director 2000-05-11
JAMES GERARD MCDONALD
Director 2012-03-16
GARY JOHN STEVENSON
Director 2010-11-18
STUART TRAYMAN
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1999-03-30 2012-12-31
WILLIAM SACKVILLE GWYNNE LAWRENCE
Director 1999-03-30 2012-12-31
ELEANOR MARGUERITE ROLLINSHAW
Director 2006-10-17 2008-09-23
ANDREW MERRIMAN
Director 2006-10-17 2007-05-11
SANDRA ANN PORTER
Director 2004-12-08 2006-10-17
CATHERINE LOUISE CANNON
Director 2002-11-21 2005-09-30
MILLICENT LORRAINE HENDERSON
Director 2004-08-05 2005-05-10
ANDREW LAURENCE HODGSON
Director 2004-07-16 2005-05-10
DAVID GEORGE BASFORD
Director 1999-03-30 2004-08-05
ANDREW ROBERT JAMES HUBBERTSLEY
Director 2001-07-18 2004-07-16
CHRISTOPHER KEVIN RICHARD LAST
Director 2002-12-31 2004-07-16
MARK RALPH CORNWALL JONES
Director 1998-04-15 2003-03-31
PAUL ALEXANDER DUNNETT
Director 1996-08-06 2002-12-31
EVAN DAVID OWEN
Director 2000-11-16 2002-11-21
CLAIRE ELIZABETH FROST
Director 2000-11-16 2001-07-18
NEIL PETER FORSHAW
Director 1999-04-01 2001-05-09
RAYMOND VINCENT D'SA
Director 1995-12-20 2000-06-30
KENNETH CALLUM ORR BARTON
Director 1996-08-06 2000-05-10
JAMES EDWARD KINSEY PYE
Company Secretary 1998-12-31 1999-03-31
HILARY ANN PETTIT
Director 1995-12-20 1999-03-30
JAMES EDWARD KINSEY PYE
Director 1995-12-20 1999-03-30
RITA WATSON
Company Secretary 1995-12-20 1998-12-31
DAVID GEORGE COLERIDGE
Director 1996-01-31 1998-02-03
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1995-01-11 1995-12-20
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1995-01-11 1995-12-20
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Director 1995-01-11 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN BROOKS RICHEMONT INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1988-06-01 Active
RUPERT JOHN BROOKS LES MUST DE CARTIER LIMITED Director 2015-12-16 CURRENT 1941-12-23 Active
RUPERT JOHN BROOKS ENGLISH ART WORKS,LIMITED(THE) Director 2015-12-16 CURRENT 1921-03-08 Active
RUPERT JOHN BROOKS CARTIER LIMITED Director 2015-12-16 CURRENT 1919-07-22 Active
RUPERT JOHN BROOKS CARTIER (PERFUMERS) LIMITED Director 2015-12-16 CURRENT 1947-01-22 Active
RUPERT JOHN BROOKS RICHEMONT UK LIMITED Director 2015-10-01 CURRENT 1997-12-22 Active
RUPERT JOHN BROOKS BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED Director 2015-01-26 CURRENT 1991-07-30 Active
RUPERT JOHN BROOKS RICHEMONT LIMITED Director 2015-01-25 CURRENT 1989-07-12 Active - Proposal to Strike off
RUPERT JOHN BROOKS PETER MILLAR UK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RUPERT JOHN BROOKS RLG REAL ESTATE ADVISORS (UK) LIMITED Director 2012-12-31 CURRENT 2012-05-31 Dissolved 2014-07-08
RUPERT JOHN BROOKS MONTBLANC (UK) LIMITED Director 2012-12-31 CURRENT 1997-12-11 Active - Proposal to Strike off
RUPERT JOHN BROOKS TWICKENHAM LIMITED Director 2012-12-31 CURRENT 1985-07-11 Active
RUPERT JOHN BROOKS CHLOE (UK) LIMITED Director 2007-11-27 CURRENT 2001-03-06 Active
RUPERT JOHN BROOKS ALFRED DUNHILL MANUFACTURING LIMITED Director 2007-09-17 CURRENT 1922-03-06 Active
RUPERT JOHN BROOKS VAN CLEEF AND ARPELS LIMITED Director 2007-06-22 CURRENT 1936-09-04 Active - Proposal to Strike off
RUPERT JOHN BROOKS A. SULKA AND COMPANY LIMITED Director 2004-07-16 CURRENT 1924-04-05 Active
RUPERT JOHN BROOKS A. DUNHILL LTD Director 2004-07-16 CURRENT 2004-03-02 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL B.V. Director 2003-03-10 CURRENT 2003-01-01 Converted / Closed
RUPERT JOHN BROOKS F CHARATAN & SON LIMITED Director 1999-03-31 CURRENT 1912-03-22 Active
RUPERT JOHN BROOKS DUNHILL LIMITED Director 1999-03-31 CURRENT 1981-12-11 Active
RUPERT JOHN BROOKS RICHEMONT INVESTMENTS Director 1999-03-31 CURRENT 1993-03-25 Active - Proposal to Strike off
RUPERT JOHN BROOKS RICHEMONT HOLDINGS (UK) LIMITED Director 1999-03-31 CURRENT 1993-07-28 Active
RUPERT JOHN BROOKS VENDOME LUXURY GROUP (UK) B.V. Director 1999-03-31 CURRENT 1997-09-01 Active
RUPERT JOHN BROOKS ALFRED DUNHILL LIGHTERS LIMITED Director 1999-03-31 CURRENT 1945-01-13 Active
RUPERT JOHN BROOKS BEN WADE (LONDON & LEEDS) LIMITED Director 1999-03-31 CURRENT 1966-01-11 Active
RUPERT JOHN BROOKS ALFRED DUNHILL INTERNATIONAL LIMITED Director 1999-03-31 CURRENT 1993-03-04 Active
RUPERT JOHN BROOKS CHARATAN PIPES Director 1999-03-31 CURRENT 1934-11-08 Active
GREIG OWEN CATTO MONTBLANC (UK) LIMITED Director 2016-01-07 CURRENT 1997-12-11 Active - Proposal to Strike off
GREIG OWEN CATTO CARTIER LIMITED Director 2002-04-02 CURRENT 1919-07-22 Active
GREIG OWEN CATTO RICHEMONT UK LIMITED Director 1999-07-01 CURRENT 1997-12-22 Active
GREIG OWEN CATTO LES MUST DE CARTIER LIMITED Director 1996-10-07 CURRENT 1941-12-23 Active
GREIG OWEN CATTO ENGLISH ART WORKS,LIMITED(THE) Director 1996-10-07 CURRENT 1921-03-08 Active
GREIG OWEN CATTO CARTIER (PERFUMERS) LIMITED Director 1996-10-07 CURRENT 1947-01-22 Active
NICHOLAS LEE GARSIDE SOOBI CORPORATE RESOURCES LIMITED Director 2016-06-01 CURRENT 2016-05-13 Active
NICHOLAS LEE GARSIDE LAUREUS SPORT FOR GOOD FOUNDATION (UK) Director 2008-07-25 CURRENT 2004-03-24 Active
NICHOLAS LEE GARSIDE LAUREUS SPORT FOR GOOD TRADING LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
GARY JOHN STEVENSON ALFRED DUNHILL CLUB LIMITED Director 2012-05-16 CURRENT 2007-09-04 Active
GARY JOHN STEVENSON ALFRED DUNHILL LIMITED Director 2012-05-16 CURRENT 1923-07-02 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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-22Application to strike the company off the register
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-21CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROY DUNFORD
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GREIG OWEN CATTO
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-08AD03Registers moved to registered inspection location of Walmar House 296 Regent Street London W1B 3AP
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-09AD02Register inspection address changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM LAWRENCE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE
2013-01-14AP01DIRECTOR APPOINTED MR RUPERT JOHN BROOKS
2013-01-14AP03Appointment of Rupert John Brooks as company secretary
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24CH01Director's details changed for Gary John Stevenson on 2012-05-16
2012-03-27AP01DIRECTOR APPOINTED JAMES GERARD MCDONALD
2012-01-19AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN STEVENSON / 17/11/2011
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AD02SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 REGENT STREET LONDON W1J 9DJ
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SACKVILLE GWYNNE LAWRENCE / 28/02/2011
2011-02-07AR0111/01/11 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED GARY JOHN STEVENSON
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SUTTON
2010-09-08AP01DIRECTOR APPOINTED NICHOLAS LEE GARSIDE
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2010-01-12AR0111/01/10 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WARD / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART TRAYMAN / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN SUTTON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GILCHRIST ROSS / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MCANULTY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROY DUNFORD / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG OWEN CATTO / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-31RES01ADOPT ARTICLES 19/03/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR THERESA WALKER
2009-02-26288aDIRECTOR APPOINTED SIMON JAMES WARD
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA SUTTON / 21/10/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR ROLLINSHAW
2008-10-07288aDIRECTOR APPOINTED LINDA SUTTON
2008-01-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to RICHEMONT UK PENSION 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 RICHEMONT UK PENSION 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
RICHEMONT UK PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of RICHEMONT UK PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHEMONT UK PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of RICHEMONT UK PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHEMONT UK PENSION 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 (65300 - Pension funding) as RICHEMONT UK PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHEMONT UK PENSION 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 RICHEMONT UK PENSION 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 RICHEMONT UK PENSION 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.