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

FCX PENSION TRUSTEES LIMITED

KROLL ADVSORY LTD. THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03286434
Private Limited Company
Liquidation

Company Overview

About Fcx Pension Trustees Ltd
FCX PENSION TRUSTEES LIMITED was founded on 1996-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Fcx Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FCX PENSION TRUSTEES LIMITED
 
Legal Registered Office
KROLL ADVSORY LTD. THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in B37
 
Filing Information
Company Number 03286434
Company ID Number 03286434
Date formed 1996-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 15:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCX 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 FCX PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES RAW
Company Secretary 2013-04-04
DUNCAN ROY LAZENBY BROWN
Director 2014-07-16
CHRISTOPHER JAMES RAW
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DOMINIC MOORE
Director 2007-12-01 2016-05-01
GREGORY JOHN CROYDON
Director 2013-01-01 2014-07-16
ROBERT TYRRELL
Company Secretary 2009-01-29 2013-04-04
PETER GERRARD FLANAGAN
Director 2006-04-26 2012-12-31
GARY MARTIN COWEN
Director 2004-07-15 2012-05-31
MARI LOUISE DOCKER
Company Secretary 2008-10-04 2009-01-28
FIONA HENDERSON CLIFTON
Company Secretary 2008-04-12 2008-10-03
EVELYN MARTIN
Company Secretary 2006-04-26 2008-04-11
MARCUS WARD
Director 2006-04-26 2007-11-30
DAVID BOWEN
Director 2004-07-15 2007-06-30
NICHOLAS WILLIAMS
Company Secretary 2005-07-20 2006-04-26
JOHN ANTHONY PERKINS
Director 1996-12-02 2006-04-26
EDMUND JOHN PRICE
Director 1996-12-02 2006-04-26
SIMON JOHN CURRY
Company Secretary 2004-01-26 2005-07-13
EDMUND JOHN PRICE
Company Secretary 2000-12-22 2004-01-26
BRUCE GORDON MCINNES
Director 1996-12-02 2001-04-09
EILEEN CONNER
Company Secretary 1999-10-01 2000-12-22
ROGER SYDNEY GRINDY
Director 1996-12-02 2000-03-21
KIRSTEN LAWTON
Company Secretary 1996-12-02 1999-10-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-12-02 1996-12-02
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROY LAZENBY BROWN IMI CIF TRUSTEE LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DUNCAN ROY LAZENBY BROWN IMI RETIREMENT SAVINGS TRUST LIMITED Director 2013-04-04 CURRENT 1991-10-17 Liquidation
CHRISTOPHER JAMES RAW IMI RETIREMENT SAVINGS TRUST LIMITED Director 2014-05-23 CURRENT 1991-10-17 Liquidation
CHRISTOPHER JAMES RAW IMI SCOTLAND LIMITED Director 2013-01-17 CURRENT 2010-05-12 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
2022-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10600Appointment of a voluntary liquidator
2021-08-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-28
2021-08-10LIQ01Voluntary liquidation declaration of solvency
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RAW
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOMINIC MOORE
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06ANNOTATIONClarification
2014-10-06RP04SECOND FILING FOR FORM TM01
2014-10-06RP04SECOND FILING FOR FORM AP01
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON
2014-09-05AP01DIRECTOR APPOINTED MR DUNCAN ROY LAZENBY BROWN
2014-09-05AP01DIRECTOR APPOINTED MR DUNCAN ROY LAZENBY BROWN
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0101/01/14 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT TYRRELL
2013-04-04AP03Appointment of Mr Christopher James Raw as company secretary
2013-01-16AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR GREGORY JOHN CROYDON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLANAGAN
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY COWEN
2012-01-03AR0101/01/12 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0101/01/11 FULL LIST
2010-07-06RES01ADOPT ARTICLES 29/06/2010
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0101/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD FLANAGAN / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN COWEN / 01/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT TYRRELL / 01/01/2010
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10288aSECRETARY APPOINTED ROBERT TYRRELL
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY MARI DOCKER
2009-01-27363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-08288aSECRETARY APPOINTED MARI LOUISE DOCKER
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY FIONA CLIFTON
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY EVELYN MARTIN
2008-04-16288aSECRETARY APPOINTED FIONA HENDERSON CLIFTON
2008-01-22363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2006-01-25363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-20288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02288bSECRETARY RESIGNED
2004-01-18363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
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 FCX 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
Notices to2021-08-02
Appointmen2021-08-02
Resolution2021-08-02
Fines / Sanctions
No fines or sanctions have been issued against FCX 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
FCX 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 FCX PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCX PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of FCX PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCX 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 FCX PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FCX 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFCX PENSION TRUSTEES LIMITEDEvent Date2021-08-02
 
Initiating party Event TypeAppointmen
Defending partyFCX PENSION TRUSTEES LIMITEDEvent Date2021-08-02
Name of Company: FCX PENSION TRUSTEES LIMITED Company Number: 03286434 Nature of Business: Pension Funding Registered office: Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ…
 
Initiating party Event TypeResolution
Defending partyFCX PENSION TRUSTEES LIMITEDEvent Date2021-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCX 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 FCX 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.