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

YOUNG & RUBICAM PENSION TRUSTEES LIMITED

HAMPSTEAD ROAD, LONDON, NW1,
Company Registration Number
03237310
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Young & Rubicam Pension Trustees Ltd
YOUNG & RUBICAM PENSION TRUSTEES LIMITED was founded on 1996-08-13 and had its registered office in Hampstead Road. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
YOUNG & RUBICAM PENSION TRUSTEES LIMITED
 
Legal Registered Office
HAMPSTEAD ROAD
LONDON
 
Filing Information
Company Number 03237310
Date formed 1996-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-16
Type of accounts DORMANT
Last Datalog update: 2017-01-26 14:44:24
Primary Source:Companies House
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 YOUNG & RUBICAM PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-13
ALEXANDER JAMES HANNAM
Director 2001-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES KELLY
Director 2002-09-23 2015-12-11
EDWARD LEONARD RUTTER
Director 2009-01-01 2015-11-25
DOUGLAS WILLIAM HILL
Director 2009-06-24 2015-11-18
CHARLOTTE MARY BLACKMORE MORDIN
Director 2001-05-15 2012-12-13
SARAH ALEXANDRA SKINNER
Director 2007-05-17 2009-05-01
ROGER NEWNES-SMITH
Director 2000-02-01 2008-12-31
OLIVER BENEDIKT KUNZE
Director 2007-05-17 2008-12-26
LUKE SIMMONDS
Director 2006-01-19 2007-12-31
JAMES GARETH BRANSTON WILLIAMS
Director 2000-02-01 2006-05-08
LEE MARTIN SANDERSON
Director 2002-03-25 2006-01-19
JAYNE WATSON
Director 2000-02-01 2004-01-31
CHRISTIAN EDWARD BARNETT
Director 2000-01-08 2003-07-31
NIGEL WILLIAM REES
Director 2001-01-08 2001-08-17
JOHN NICHOLAS BEAUMONT
Director 2000-02-01 2001-01-17
JANE ELIZABETH PERRY
Director 2000-02-01 2000-12-12
HELINA MAZUR
Director 1996-08-13 2000-11-02
ALEXANDER HENRY PHILIP WHITE
Director 2000-02-01 2000-11-01
LEE MARTIN SANDERSON
Director 2000-02-01 2000-08-03
PHILIP LAWRENCE MOSLEY
Director 1996-08-13 2000-02-01
SUSAN HELEN ANN SCRIMGEOUR
Director 1996-08-13 2000-02-01
CHRISTOPHER HENRY ST JOHN HOARE
Director 1996-08-13 1999-11-18
JOHN FARQUHAR KELLAS
Director 1996-11-29 1999-09-29
ELIZA CATHERINE MCLACHLAN
Director 1996-08-13 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR WUNDERMAN LIMITED Company Secretary 1996-08-14 CURRENT 1977-09-28 Active - Proposal to Strike off
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off

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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-23DS01APPLICATION FOR STRIKING-OFF
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUTTER
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HILL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0131/10/15 FULL LIST
2015-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0131/10/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/01/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HANNAM / 01/01/2014
2014-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0131/10/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORDIN
2012-11-01AR0131/10/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0131/10/11 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HILL / 04/06/2010
2009-11-17AR0131/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HANNAM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY BLACKMORE MORDIN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM HILL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN JAMES KELLY / 01/10/2009
2009-07-06288aDIRECTOR APPOINTED DOUGLAS WILLIAM HILL
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR SARAH SKINNER
2009-05-27288aDIRECTOR APPOINTED EDWARD LEONARD RUTTER
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR OLIVER KUNZE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER NEWNES-SMITH
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH SKINNER / 31/10/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER KUNZE / 31/10/2008
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORDIN / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HANNAM / 13/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN KELLY / 13/10/2008
2008-01-24288bDIRECTOR RESIGNED
2007-11-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-14288bDIRECTOR RESIGNED
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-20288bDIRECTOR RESIGNED
2001-08-16363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of YOUNG & RUBICAM PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG & RUBICAM PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of YOUNG & RUBICAM PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG & RUBICAM 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 (74990 - Non-trading company) as YOUNG & RUBICAM PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG & RUBICAM 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 YOUNG & RUBICAM 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 YOUNG & RUBICAM 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.
    Other companies at postcode NW1