Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BANK PENSION TRUST (NO. 1) LIMITED
Company Information for

LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00121965
Private Limited Company
Liquidation

Company Overview

About Lloyds Bank Pension Trust (no. 1) Ltd
LLOYDS BANK PENSION TRUST (NO. 1) LIMITED was founded on 1912-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Lloyds Bank Pension Trust (no. 1) 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
LLOYDS BANK PENSION TRUST (NO. 1) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
LLOYDS TSB GROUP PENSION TRUST (NO.1) LIMITED23/09/2013
Filing Information
Company Number 00121965
Company ID Number 00121965
Date formed 1912-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BANK PENSION TRUST (NO. 1) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
HAROLD FRANCIS BAINES
Director 2016-03-31
ROGER FAWCETT BOYES
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN PATRICIA BLACKWELL
Director 2016-01-01 2016-03-31
SALLY BRIDGELAND
Director 2015-04-01 2016-03-31
ROBERT CHARLES CAREFULL
Director 2008-06-27 2016-03-31
GRAEME RICHARD DOWN
Director 2011-09-27 2016-03-31
MICHAEL EDWARD FAIREY
Director 2004-09-16 2016-03-31
GERAINT WYNNE FRANCIS
Director 2009-11-19 2016-03-31
BRYAN GERALD CLARK JACKSON
Director 2003-11-01 2016-03-31
PETER CHARLES MUNDAY
Director 2012-11-30 2016-03-31
MICHAEL JOHN PROBERT JONES
Director 2008-09-19 2014-09-30
TAMLYN JANE NALL
Director 2004-03-30 2014-03-31
GAVIN RAYMOND WHITE
Company Secretary 2012-03-08 2013-08-07
KEITH CULLUP
Director 2008-06-27 2012-11-30
ROBERT AUSTIN CONNOR
Company Secretary 2002-09-04 2012-03-08
EWAN BROWN
Director 2004-05-21 2008-06-27
MICHAEL WILLIAM JOSEPH
Director 2003-07-21 2008-06-27
CAROLINE ELIZABETH LANE
Director 2003-11-26 2008-06-27
PETER GEORGE EDWIN AYLIFFE
Director 2003-07-21 2004-03-30
GEOFFREY BRANKSTON
Director 1999-03-30 2003-11-26
PETER CHARLES MUNDAY
Director 1997-11-13 2003-11-01
MICHAEL EDWARD FAIREY
Director 1998-05-01 2003-07-21
SHEILA MARY FORBES
Director 2000-07-31 2003-04-16
MICHAEL ROGER HATCHER
Company Secretary 1996-05-28 2002-09-04
COLIN MICHAEL FISHER
Director 1992-04-05 2000-07-31
NICHOLAS PROCTOR GOODISON
Director 1997-02-08 2000-04-11
ALAN EDWARD MOORE
Director 1994-11-01 1998-04-30
ROBERT JOHN HARRISON
Director 1996-03-01 1997-11-12
JOHN ROBIN IBBS
Director 1992-05-01 1997-02-07
HANS-WOLFGANG MAIN
Company Secretary 1992-04-05 1996-05-28
LESLEY JACQUELINE LAVER
Director 1993-12-01 1995-09-18
JOHN THOMAS DAVIES
Director 1992-04-05 1994-10-31
RICHARD MILLARD
Director 1992-04-05 1993-11-30
CHRISTOPHER JEREMY MORSE
Director 1992-04-05 1992-04-30
JOHN HEDLEY GREENBOROUGH
Director 1992-04-05 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD FRANCIS BAINES LLOYDS BANK PENSION TRUST (NO. 2) LIMITED Director 2016-03-31 CURRENT 1976-07-06 Liquidation
HAROLD FRANCIS BAINES LLOYDS BANK S.F. NOMINEES LIMITED Director 2016-03-31 CURRENT 1936-04-09 Active
ROGER FAWCETT BOYES LLOYDS BANK PENSION TRUST (NO. 2) LIMITED Director 2016-03-31 CURRENT 1976-07-06 Liquidation
ROGER FAWCETT BOYES LLOYDS BANK S.F. NOMINEES LIMITED Director 2016-03-31 CURRENT 1936-04-09 Active
ROGER FAWCETT BOYES LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ROGER FAWCETT BOYES HBOS FINAL SALARY TRUST LIMITED Director 2009-09-25 CURRENT 2009-06-17 Liquidation

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
2023-08-10Voluntary liquidation declaration of solvency
2023-08-10LIQ01Voluntary liquidation declaration of solvency
2023-08-03Registers moved to registered inspection location of Cawley House Chester Business Park Chester CH4 9FB
2023-08-03AD03Registers moved to registered inspection location of Cawley House Chester Business Park Chester CH4 9FB
2023-08-02Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2023-08-02AD02Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2023-08-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Appointment of a voluntary liquidator
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 25 Gresham Street London EC2V 7HN
2023-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 25 Gresham Street London EC2V 7HN
2023-08-01600Appointment of a voluntary liquidator
2023-08-01LRESSPResolutions passed:
  • Special resolution to wind up on 2023-07-12
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MRS SHIRLEY HUGHES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FAWCETT BOYES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 901000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-18CH01Director's details changed for Mr Harold Francis Baines on 2017-11-17
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 901000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SHEPHERD
2016-04-21AP01DIRECTOR APPOINTED MR ROGER FAWCETT BOYES
2016-04-21AP01DIRECTOR APPOINTED MR HAROLD FRANCIS BAINES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 901000
2016-04-21AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ST CLAIR STOBART
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN BLACKWELL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT FRANCIS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNDAY
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JACKSON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRIDGELAND
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOWN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAREFULL
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29CH01Director's details changed for Peter Anthony Shepperd on 2016-02-29
2016-01-18AP01DIRECTOR APPOINTED MISS JOCELYN PATRICIA BLACKWELL
2015-07-10CH01Director's details changed for Peter Anthony Shepperd on 2015-07-08
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 901000
2015-04-14AR0105/04/15 FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MRS SALLY BRIDGELAND
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ST CLAIR STOBART / 16/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CAREFULL / 16/07/2014
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 901000
2014-04-24AR0105/04/14 FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TAMLYN NALL
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT WYNNE FRANCIS / 20/02/2014
2013-12-18AP01DIRECTOR APPOINTED PETER ANTHONY SHEPPERD
2013-09-23RES15CHANGE OF NAME 09/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED LLOYDS TSB GROUP PENSION TRUST (NO.1) LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-09-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY GAVIN WHITE
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0105/04/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSE
2013-01-23AP01DIRECTOR APPOINTED MR PETER CHARLES MUNDAY
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD DOWN / 11/01/2013
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CULLUP
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT WYNNE FRANCIS / 11/01/2013
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0105/04/12 FULL LIST
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CONNOR
2012-03-12AP03SECRETARY APPOINTED MR GAVIN RAYMOND WHITE
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE ROSE / 17/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE ROSE / 17/02/2012
2011-10-13AP01DIRECTOR APPOINTED MR GRAEME RICHARD DOWN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEILSON SMITH
2011-04-15AR0105/04/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN CONNOR / 20/05/2010
2010-04-30AR0105/04/10 FULL LIST
2009-12-01AP01DIRECTOR APPOINTED MR GERAINT WYNNE FRANCIS
2009-12-01TM01TERMINATE DIR APPOINTMENT
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS MICHAEL EDWARD FAIREY LOGGED FORM
2008-10-23288aDIRECTOR APPOINTED HELEN ROSE
2008-10-22288aDIRECTOR APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
2008-10-15288aDIRECTOR APPOINTED MICHAEL JOHN PROBERT JONES
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-01RES13DIRECTORS INTERESTS 30/09/2008
2008-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-18RES01ALTER ARTICLES 15/08/2008
2008-07-15288aDIRECTOR APPOINTED KEITH CULLUP
2008-07-15288aDIRECTOR APPOINTED ROBERT CHARLES CAREFULL
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOSEPH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE LANE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR EWAN BROWN
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / EWAN BROWN / 29/02/2008
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
1995-06-23Director's particulars changed
1994-11-10Director resigned;new director appointed
1994-04-12Return made up to 05/04/94; full list of members
1994-03-22FULL ACCOUNTS MADE UP TO 31/12/93
1994-02-09Director's particulars changed
1993-12-23Director resigned
1993-12-21New director appointed
1993-05-26Director's particulars changed
1993-04-28Director's particulars changed
1993-04-13Return made up to 05/04/93; full list of members
1993-03-19Director's particulars changed
1993-03-16FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-16FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-15Director resigned;new director appointed
1992-08-10FULL ACCOUNTS MADE UP TO 31/12/91
1992-05-14New director appointed
1992-05-01Director resigned
1992-04-21Return made up to 05/04/92; full list of members
1992-01-08Director's particulars changed
1991-09-18Director resigned;new director appointed
1991-09-09Director resigned;new director appointed
1991-09-06New director appointed
1991-09-05Director resigned;new director appointed
1991-08-19New director appointed
1991-08-19Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-08-13New director appointed
1991-08-08Secretary resigned;new secretary appointed
1991-07-12Director resigned
1991-05-01Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-04-18Return made up to 05/04/91; full list of members
1991-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90
1991-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90
1991-02-16Director resigned
1990-10-01Director's particulars changed
1990-05-01Return made up to 05/04/90; full list of members
1990-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/89
1990-02-12Director's particulars changed
1989-08-18Director resigned
1989-05-15Return made up to 19/04/89; full list of members
1989-04-20Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1989-04-07Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1989-04-07FULL ACCOUNTS MADE UP TO 31/12/88
1989-02-19Director's particulars changed
1989-02-07New director appointed
1988-11-01New director appointed
1988-10-28New director appointed
1988-10-27Director resigned
1988-08-25Director's particulars changed
1988-08-08Secretary's particulars changed
1988-04-19Return made up to 30/03/88; full list of members
1988-03-28Accounts made up to 1987-12-31
1987-03-20Return made up to 17/03/87; full list of members
1987-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/86
1986-11-14Director's particulars changed
1986-10-14Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-10-14Resolutions passed:<ul><li>Special resolution passed on memorandum</ul>
1986-04-19FULL ACCOUNTS MADE UP TO 31/12/85
1986-04-19FULL ACCOUNTS MADE UP TO 31/12/85
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 LLOYDS BANK PENSION TRUST (NO. 1) 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 LLOYDS BANK PENSION TRUST (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS BANK PENSION TRUST (NO. 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

Intangible Assets
Patents
We have not found any records of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS BANK PENSION TRUST (NO. 1) LIMITED
Trademarks
We have not found any records of LLOYDS BANK PENSION TRUST (NO. 1) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THE GUARANTEE AND CHARGE DEED LLOYDS BANK PENSION ABCS (NO 1) LLP 2009-11-18 Outstanding
AMENDMENT DEED LLOYDS BANK PENSION ABCS (NO 1) LLP 2012-05-25 Outstanding

We have found 2 mortgage charges which are owed to LLOYDS BANK PENSION TRUST (NO. 1) LIMITED

Income
Government Income
We have not found government income sources for LLOYDS BANK PENSION TRUST (NO. 1) 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 LLOYDS BANK PENSION TRUST (NO. 1) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BANK PENSION TRUST (NO. 1) 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 LLOYDS BANK PENSION TRUST (NO. 1) 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 LLOYDS BANK PENSION TRUST (NO. 1) 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.