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

UNICORN PENSION TRUSTEES LIMITED

LONDON, W1U,
Company Registration Number
03904186
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Unicorn Pension Trustees Ltd
UNICORN PENSION TRUSTEES LIMITED was founded on 2000-01-11 and had its registered office in London. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
UNICORN PENSION TRUSTEES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DE FACTO 817 LIMITED25/01/2000
Filing Information
Company Number 03904186
Date formed 2000-01-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-06-10
Type of accounts DORMANT
Last Datalog update: 2015-05-17 15:58:11
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 UNICORN PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BABCOCK CORPORATE SECRETARIES LIMITED
Company Secretary 2013-02-25
NICHOLAS JAMES WILLIAM BORRETT
Director 2012-07-27
FRANCO MARTINELLI
Director 2003-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
EUNICE IVY PAYNE
Company Secretary 2012-07-27 2013-02-25
VALERIE FRANCINE ANNE TELLER
Company Secretary 2010-06-24 2012-07-27
VALERIE FRANCINE ANNE TELLER
Director 2010-06-24 2012-07-27
STANLEY ALAN ROYALL BILLIALD
Company Secretary 2004-08-05 2010-06-24
STANLEY ALAN ROYALL BILLIALD
Director 2008-10-06 2010-06-24
GRAHAM DAVID LEEMING
Company Secretary 2001-12-21 2008-10-06
JOHN DOVEY
Director 2000-07-01 2008-10-06
FREDRICK GEORGE TUCKER
Director 2000-07-01 2008-10-06
GRAHAM DAVID LEEMING
Director 2001-12-21 2006-08-15
JOHN HENRY DUNCAN
Director 2002-01-31 2004-10-15
ROBERT SCOTT MARTIN
Company Secretary 2003-02-28 2004-04-21
ALEXANDER JAMES MARSH
Director 2002-06-19 2003-09-11
GAIL BRINDLEY
Director 2000-01-24 2002-08-30
STEPHEN JOHN MCBRIERTY
Company Secretary 2001-07-01 2001-12-21
STEPHEN JOHN MCBRIERTY
Director 2001-07-01 2001-12-21
RICHARD CHARLES WILLIAMS
Director 2000-11-30 2001-09-17
RUBY MCGREGOR-SMITH
Company Secretary 2000-10-16 2001-06-30
RUBY MCGREGOR-SMITH
Director 2000-10-16 2001-06-30
TIMOTHY JOHN HANCOCK
Director 2000-01-24 2000-11-29
ROBERT ANDREW SPEIGHT
Company Secretary 2000-01-24 2000-05-17
ROBERT ANDREW SPEIGHT
Director 2000-01-24 2000-05-17
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-01-24
TRAVERS SMITH LIMITED
Nominated Director 2000-01-11 2000-01-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-01-11 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES WILLIAM BORRETT INTEGRATED SAFETY SERVICES GROUP LIMITED Director 2016-08-31 CURRENT 1964-08-28 Active - Proposal to Strike off
NICHOLAS JAMES WILLIAM BORRETT BABCOCK PORCHESTER LIMITED Director 2016-08-31 CURRENT 1998-07-02 Active - Proposal to Strike off
NICHOLAS JAMES WILLIAM BORRETT BABCOCK ENGINE CONTROLS LIMITED Director 2016-08-31 CURRENT 2002-04-15 Active - Proposal to Strike off
NICHOLAS JAMES WILLIAM BORRETT BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED Director 2016-08-31 CURRENT 2002-09-19 Active
NICHOLAS JAMES WILLIAM BORRETT BABCOCK ENGINEERING LIMITED Director 2016-08-31 CURRENT 2002-04-08 Active
NICHOLAS JAMES WILLIAM BORRETT BABCOCK MISSION CRITICAL SERVICES TOPCO LTD Director 2016-08-31 CURRENT 2012-12-20 Active
NICHOLAS JAMES WILLIAM BORRETT BABCOCK NOMINEES LIMITED Director 2016-08-31 CURRENT 1961-12-29 Active - Proposal to Strike off
NICHOLAS JAMES WILLIAM BORRETT BABCOCK MARINE LIMITED Director 2016-08-31 CURRENT 1987-06-18 Active
NICHOLAS JAMES WILLIAM BORRETT BABCOCK DEFENCE SYSTEMS LIMITED Director 2016-08-31 CURRENT 1994-12-07 Active
FRANCO MARTINELLI BABCOCK (UK) HOLDINGS LIMITED Director 2016-10-27 CURRENT 2007-02-05 Active
FRANCO MARTINELLI BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
FRANCO MARTINELLI BABCOCK IP MANAGEMENT (NUMBER ONE) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
FRANCO MARTINELLI BABCOCK CONTRACTORS LIMITED Director 2014-12-17 CURRENT 2002-09-19 Active
FRANCO MARTINELLI BABCOCK SUPPORT SERVICES (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2002-03-12 Active
FRANCO MARTINELLI BABCOCK INTERNATIONAL GROUP PLC Director 2014-08-01 CURRENT 1989-02-01 Active
FRANCO MARTINELLI BABCOCK MISSION CRITICAL SERVICES TOPCO LTD Director 2014-05-16 CURRENT 2012-12-20 Active
FRANCO MARTINELLI BABCOCK AVIATION SERVICES (HOLDINGS) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
FRANCO MARTINELLI BABCOCK DEFENCE AND SECURITY INVESTMENTS LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
FRANCO MARTINELLI BABCOCK DEFENCE SYSTEMS LIMITED Director 2011-01-25 CURRENT 1994-12-07 Active
FRANCO MARTINELLI BABCOCK GROUP (US INVESTMENTS) LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
FRANCO MARTINELLI BABCOCK (WAKEFIELD) LIMITED Director 2010-07-09 CURRENT 2008-10-21 Dissolved 2014-06-10
FRANCO MARTINELLI BABCOCK (WAKEFIELD) HOLDCO LIMITED Director 2010-07-09 CURRENT 2008-10-21 Dissolved 2014-06-10
FRANCO MARTINELLI BSS (SOUTH EAST) LIMITED Director 2010-07-09 CURRENT 2009-02-13 Dissolved 2014-11-18
FRANCO MARTINELLI AIRTANKER (FSTA) LIMITED Director 2010-07-09 CURRENT 2001-04-03 Dissolved 2014-04-08
FRANCO MARTINELLI BABCOCK ENGINEERING LIMITED Director 2010-07-09 CURRENT 2002-04-08 Active
FRANCO MARTINELLI BABCOCK GROUP INTERNATIONAL LIMITED Director 2010-07-09 CURRENT 1990-11-01 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK MARINE LIMITED Director 2010-07-09 CURRENT 1987-06-18 Active
FRANCO MARTINELLI BABCOCK SOUTHERN HOLDINGS LIMITED Director 2010-07-09 CURRENT 1985-05-22 Active
FRANCO MARTINELLI BABCOCK PROJECT INVESTMENTS LIMITED Director 2010-07-09 CURRENT 1997-11-11 Active
FRANCO MARTINELLI BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED Director 2010-07-09 CURRENT 2001-02-26 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED Director 2010-07-09 CURRENT 2002-02-25 Active
FRANCO MARTINELLI BABCOCK FIRE SERVICES (SW) LIMITED Director 2010-07-09 CURRENT 2002-02-25 Active
FRANCO MARTINELLI BABCOCK CORPORATE SERVICES LIMITED Director 2010-07-09 CURRENT 2002-04-12 Active
FRANCO MARTINELLI VOSPER THORNYCROFT (UK) LIMITED Director 2010-07-09 CURRENT 1901-05-22 Active
FRANCO MARTINELLI AIR POWER INTERNATIONAL LIMITED Director 2008-01-08 CURRENT 1992-05-26 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK EMERGENCY SERVICES LIMITED Director 2005-05-11 CURRENT 1985-09-04 Liquidation
FRANCO MARTINELLI PETERHOUSE GROUP LIMITED Director 2005-05-11 CURRENT 1980-09-12 Active
FRANCO MARTINELLI BABCOCK MARINE HOLDINGS (UK) LIMITED Director 2004-11-18 CURRENT 2004-10-20 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED Director 2004-11-18 CURRENT 2004-10-25 Active
FRANCO MARTINELLI BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED Director 2003-09-11 CURRENT 2002-09-19 Active
FRANCO MARTINELLI BABCOCK MANAGEMENT LIMITED Director 2002-10-23 CURRENT 1910-02-09 Active
FRANCO MARTINELLI TYNEHAM INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1972-08-07 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK WOODALL - DUCKHAM LIMITED Director 2002-10-23 CURRENT 1920-02-12 Active
FRANCO MARTINELLI BABCOCK OVERSEAS INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1991-12-09 Active
FRANCO MARTINELLI BABCOCK HOLDINGS LIMITED Director 2002-10-23 CURRENT 1994-08-04 Active
FRANCO MARTINELLI BIRCHILL INVESTMENT CO. LIMITED Director 2002-10-23 CURRENT 1975-02-24 Active
FRANCO MARTINELLI BABCOCK INTERNATIONAL LIMITED Director 2002-10-23 CURRENT 1900-04-30 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1920-03-10 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
2014-06-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-11DS01APPLICATION FOR STRIKING-OFF
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0111/01/14 FULL LIST
2013-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE
2013-02-28AP04CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED
2013-01-11AR0111/01/13 FULL LIST
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AP03SECRETARY APPOINTED EUNICE IVY PAYNE
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE TELLER
2012-07-30AP01DIRECTOR APPOINTED NICHOLAS JAMES WILLIAM BORRETT
2012-01-12AR0111/01/12 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE FRANCINE ANNE TELLER / 07/10/2011
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-20AR0111/01/11 FULL LIST
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY STANLEY BILLIALD
2010-07-07AP01DIRECTOR APPOINTED MS VALERIE FRANCINE ANNE TELLER
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BILLIALD
2010-07-07AP03SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER
2010-01-18AR0111/01/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / STANLEY ALAN ROYALL BILLIALD / 07/12/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009
2009-01-26363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CAVENDISH SQUARE LONDON W1G 0PX
2008-10-06288aDIRECTOR APPOINTED STANLEY ALAN ROYALL BILLIALD
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK TUCKER
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY GRAHAM LEEMING
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOVEY
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-23288bDIRECTOR RESIGNED
2006-01-20363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-02363aRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-30288bDIRECTOR RESIGNED
2004-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-13288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2004-03-02363aRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-05-11225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-03-12363aRETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS
2003-03-12288aNEW SECRETARY APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-23288aNEW DIRECTOR APPOINTED
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: CAVERSHAM HOUSE 13-17 CHURCH ROAD, CAVERSHAM READING BERKSHIRE RG4 7AA
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: INDIA HOUSE 45 CURLEW STREET LONDON SE1 2ND
2002-03-09288bDIRECTOR RESIGNED
2002-03-09363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of UNICORN PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICORN PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of UNICORN PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN 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 (70229 - Management consultancy activities other than financial management) as UNICORN PENSION TRUSTEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where UNICORN 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 UNICORN 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 UNICORN 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.