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

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED

THE POST BUILDING, 100 MUSEUM STREET, LONDON, WC1A 1PB,
Company Registration Number
06384346
Private Limited Company
Active

Company Overview

About Mckinsey & Company Inc. (uk) Pension Trustees Ltd
MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED was founded on 2007-09-28 and has its registered office in London. The organisation's status is listed as "Active". Mckinsey & Company Inc. (uk) Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED
 
Legal Registered Office
THE POST BUILDING
100 MUSEUM STREET
LONDON
WC1A 1PB
Other companies in SW1Y
 
Previous Names
TRUSHELFCO (NO.3309) LIMITED10/10/2007
Filing Information
Company Number 06384346
Company ID Number 06384346
Date formed 2007-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCKINSEY & COMPANY INC. (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 MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA SANDS
Company Secretary 2012-04-24
WARREN ALBERS
Director 2012-05-01
KATE AQUILA
Director 2016-11-29
PARKE BONEYSTEELE
Director 2014-08-01
VALERIE JOAN DARCH
Director 2010-05-01
JONATHAN DEAKIN
Director 2018-05-24
IAN GLEESON
Director 2012-05-01
JONATHAN HARRIS
Director 2018-04-01
MARTIN PAUL MARKUS
Director 2007-11-12
PENNY PILZER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OUTI SIMULA
Director 2013-11-01 2017-07-31
ALEX GEDDES
Director 2008-07-01 2014-07-31
MICHAEL PHILIP MIRE
Director 2007-11-12 2013-07-31
ASHLEY HIRST
Director 2010-03-01 2012-05-31
ASHVINDER KOCHHAR
Company Secretary 2007-11-12 2012-04-24
MARTYN WHISTLER
Director 2010-05-01 2011-12-31
MICHAEL HRYNKIEWICZ
Director 2008-07-01 2010-05-01
MARK ANDREW ALLAN
Director 2008-07-01 2010-04-09
ANDERW LAWRENCE DOWNING FREEMAN
Director 2007-11-12 2009-09-30
RICHARD BAUMGARTNER
Director 2007-11-12 2008-07-01
ASHVINDER KOCHHAR
Director 2007-11-12 2008-07-01
TRUSEC LIMITED
Nominated Secretary 2007-09-28 2007-11-12
PHILIP FREDERICK JOHN BENNETT
Director 2007-09-28 2007-11-12
SANDEEP MAUDGIL
Director 2007-09-28 2007-11-12
SARAH DE GAY
Director 2007-09-28 2007-09-28
NICOLE FRANCES MONIR
Director 2007-09-28 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DEAKIN YEHUDI MENUHIN SCHOOL LIMITED(THE) Director 2017-10-31 CURRENT 1964-09-03 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
2024-07-03DIRECTOR APPOINTED MR AL MARSHALL
2024-06-11APPOINTMENT TERMINATED, DIRECTOR SID AZAD
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16DIRECTOR APPOINTED MRS AMANDA SANDS
2023-03-15DIRECTOR APPOINTED MR RA'EES MAHMOOD
2023-03-14Termination of appointment of Amanda Sands on 2023-03-10
2023-03-14Appointment of Miss Holly Perry as company secretary on 2023-03-10
2023-02-06APPOINTMENT TERMINATED, DIRECTOR VALERIE JOAN DARCH
2022-10-03DIRECTOR APPOINTED MR SID AZAD
2022-10-03AP01DIRECTOR APPOINTED MR SID AZAD
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-03-07CH02Director's details changed for Ross Trustees Services Limited on 2022-02-28
2022-03-07AP01DIRECTOR APPOINTED MRS OLESYA KISELEVA
2022-01-27APPOINTMENT TERMINATED, DIRECTOR IAN GLEESON
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEESON
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-15AP01DIRECTOR APPOINTED MR DEAN TRANTER
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CINDY LEVY
2021-05-21CH02Director's details changed for Ross Trustees Services Limited on 2021-05-18
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ALBERS
2021-03-23AP01DIRECTOR APPOINTED MRS LEDA ZAHARIEVA
2020-11-24AP01DIRECTOR APPOINTED MR ALEKSANDER PETROV
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEAKIN
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MRS CINDY LEVY
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR PHIL JEAPES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSSANDRI
2020-04-03AP01DIRECTOR APPOINTED MR ALEXANDER BUSSANDRI
2020-04-03AP01DIRECTOR APPOINTED MR ALEXANDER BUSSANDRI
2020-03-24AP01DIRECTOR APPOINTED MS JULIA BOJKO
2020-03-24AP01DIRECTOR APPOINTED MS JULIA BOJKO
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PARKE BONEYSTEELE
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PARKE BONEYSTEELE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE AQUILA
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 1 Jermyn Street London SW1Y 4UH
2019-07-16MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-03-12AP02Appointment of Ross Trustees Services Limited as director on 2019-02-28
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PENNY PILZER
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL MARKUS
2018-05-24AP01DIRECTOR APPOINTED MR JONATHAN DEAKIN
2018-04-06AP01DIRECTOR APPOINTED MR JONATHAN HARRIS
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OUTI SIMULA
2017-01-22AP01DIRECTOR APPOINTED MS KATE AQUILA
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR PARKE BONEYSTEELE
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GEDDES
2014-01-29AP01DIRECTOR APPOINTED MISS OUTI SIMULA
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIRE
2013-10-09AR0128/09/13 FULL LIST
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-09AR0128/09/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MR IAN GLEESON
2012-11-08AP01DIRECTOR APPOINTED MR WARREN ALBERS
2012-11-08AP01DIRECTOR APPOINTED MRS PENNY PILZER
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WHISTLER
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIRST
2012-04-24AP03SECRETARY APPOINTED MRS AMANDA SANDS
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY ASHVINDER KOCHHAR
2011-09-28AR0128/09/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-12AR0128/09/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP MIRE / 01/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MARKUS / 01/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEDDES / 01/09/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / ASHVINDER KOCHHAR / 01/09/2010
2010-10-06AP01DIRECTOR APPOINTED MR MARTYN WHISTLER
2010-10-06AP01DIRECTOR APPOINTED MRS VALERIE DARCH
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HRYNKIEWICZ
2010-10-06AP01DIRECTOR APPOINTED MR ASHLEY HIRST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX GEDDES / 06/10/2009
2009-11-20AR0128/09/09 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDERW FREEMAN
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-22288cSECRETARY'S CHANGE OF PARTICULARS / ASHVINDER KOCHHAR / 16/09/2008
2008-07-23288aDIRECTOR APPOINTED MICHAEL HRYNKIEWICZ
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ASHVINDER KOCHHAR
2008-07-15288aDIRECTOR APPOINTED MARK ANDREW ALLAN
2008-07-10288aDIRECTOR APPOINTED ALEX GEDDES
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAUMGARTNER
2007-11-16225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-11-16288bDIRECTOR RESIGNED
2007-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3309) LIMITED CERTIFICATE ISSUED ON 10/10/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCKINSEY & COMPANY INC. (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 MCKINSEY & COMPANY INC. (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
MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKINSEY & COMPANY INC. (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 (99999 - Dormant Company) as MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCKINSEY & COMPANY INC. (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 MCKINSEY & COMPANY INC. (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 MCKINSEY & COMPANY INC. (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.