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

SCT PENSION TRUSTEES LIMITED

16 PALACE STREET, LONDON, SW1E 5JQ,
Company Registration Number
02420498
Private Limited Company
Active

Company Overview

About Sct Pension Trustees Ltd
SCT PENSION TRUSTEES LIMITED was founded on 1989-09-07 and has its registered office in . The organisation's status is listed as "Active". Sct Pension Trustees 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
SCT PENSION TRUSTEES LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JQ
Other companies in SW1E
 
Filing Information
Company Number 02420498
Company ID Number 02420498
Date formed 1989-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCT 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 SCT PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JANE HEALY
Company Secretary 2012-10-30
MOHAMMAD ALHASHIMY
Director 2016-04-12
COLIN GRAHAM BEESON
Director 2003-09-22
MICHAEL ANDREW GIBSON
Director 2003-12-19
JOHN LAURENCE GORMAN
Director 2018-01-16
MICHAEL JOHN MILLS
Director 2009-02-23
MARK RAYMOND SWANN
Director 2003-01-10
DANIEL EDWARD WALKER
Director 2014-10-08
PETER ARTHUR WALKER
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL LOADER
Director 2007-12-14 2017-04-04
JACQUELINE GAY BERRY
Director 2012-06-20 2015-12-31
VALERIE MILNE
Director 2008-09-12 2015-11-02
AUSTIN BALLINGALL
Director 1994-03-07 2014-08-31
RACHAEL DE SOUZA
Company Secretary 2012-04-02 2012-10-29
GEOFFREY HANSFORD-ADAMS
Director 2008-06-30 2012-06-19
PHILIP JAMES KENLEY
Company Secretary 2007-06-01 2012-04-01
HEATHER MCGUIRE
Director 2000-05-05 2008-09-11
SUSAN GLENYS GARSTONE
Director 2005-03-01 2007-12-04
IAN MICHAEL BARNETT
Director 2004-01-12 2007-07-17
STELLA BRIDGET CHAPLIN
Company Secretary 2006-06-23 2007-06-01
RACHAEL DE SOUZA
Company Secretary 2004-08-01 2006-06-23
JONATHAN MICHAEL MCGURK
Company Secretary 2000-03-31 2004-07-31
SAMANTHA POLLY DOBELL
Director 2003-03-21 2003-09-19
MICHAEL DANIEL FRANK JERRAM
Director 1994-03-07 2003-06-09
MICHAEL ANDREW GIBSON
Director 2000-03-31 2002-08-27
NICHOLAS LAWRENCE LUFF
Director 1997-03-12 2000-08-24
JAMES CONSTANTINE STUART MCCLEAN
Director 1994-05-26 2000-05-05
MICHAEL ANTHONY PERRIER CATTELL
Company Secretary 1991-04-16 2000-03-31
MICHAEL ANTHONY PERRIER CATTELL
Director 1991-04-16 2000-03-31
PHILLIP ADRIAN BROCK
Director 1995-11-01 1998-04-20
BRUCE LEONARD ARCHER DAWES
Director 1991-04-16 1998-03-31
ALAN JOHN BOTT
Director 1994-03-28 1996-03-25
PHILLIP ADRIAN BROCK
Director 1994-03-07 1995-06-16
MICHAEL EDWARD PHILLIPS
Director 1991-06-13 1993-08-25
PETER CHARLES BARBIER
Director 1991-04-16 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD ALHASHIMY P&O DOVER (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 1998-01-09 Active
MOHAMMAD ALHASHIMY P & O GARDEN CITY INVESTMENTS B.V. Director 2013-11-01 CURRENT 2002-10-21 Active
MOHAMMAD ALHASHIMY P&O MARITIME SERVICES (UK) LIMITED Director 2012-08-27 CURRENT 1997-09-24 Active
MOHAMMAD ALHASHIMY P.& O.PENSION FUNDS INVESTMENTS LIMITED Director 2012-07-19 CURRENT 1943-09-20 Active
MICHAEL ANDREW GIBSON THE ASSOCIATION OF EMPLOYERS OF MEMBERS OF THE FORMER REGISTERED DOCK WORKERS PENSION FUND LIMITED Director 1999-03-18 CURRENT 1990-07-04 Dissolved 2015-09-29
MICHAEL ANDREW GIBSON PORT EMPLOYERS AND REGISTERED DOCK WORKERS PENSION FUND TRUSTEES LIMITED(THE) Director 1994-06-23 CURRENT 1960-12-16 Active - Proposal to Strike off
PETER ARTHUR WALKER CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2006-09-29 CURRENT 1966-02-25 Dissolved 2016-08-13
PETER ARTHUR WALKER P.& O.PENSION FUNDS INVESTMENTS LIMITED Director 2000-12-15 CURRENT 1943-09-20 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02Director's details changed for Daniel Edward Walker on 2023-02-01
2023-02-01Director's details changed for Mr Peter Arthur Walker on 2023-02-01
2023-02-01Director's details changed for Colin Graham Beeson on 2023-02-01
2023-02-01Director's details changed for Michael John Mills on 2023-02-01
2023-02-01Director's details changed for Mark Raymond Swann on 2023-02-01
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-13DIRECTOR APPOINTED MR. JAMES IAN MAUNDER
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-11-11AP02Appointment of Pan Trustees Uk Llp as director on 2021-09-01
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GIBSON
2021-04-01CH03SECRETARY'S DETAILS CHNAGED FOR JANE HEALY on 2020-06-01
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENCE GORMAN
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED JACQUELINE WITCHLOW
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALHASHIMY
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22AP01DIRECTOR APPOINTED MR JOHN LAURENCE GORMAN
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL LOADER
2017-02-14CH01Director's details changed for Nicholas Paul Loader on 2017-02-14
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-25ANNOTATIONAdmin Removed
2016-10-25CS01DOCUMENT REMOVED
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-28Annotation
2016-04-28AP01DIRECTOR APPOINTED MR MOHAMMAD ALHASHIMY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GAY BERRY
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MILNE
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED DANIEL EDWARD WALKER
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN BALLINGALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0101/01/13 ANNUAL RETURN FULL LIST
2012-11-07AP03SECRETARY APPOINTED JANE HEALY
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL DE SOUZA
2012-07-04AP01DIRECTOR APPOINTED JACQUELINE GAY BERRY
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANSFORD-ADAMS
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP KENLEY
2012-04-11AP03SECRETARY APPOINTED RACHAEL DE SOUZA
2012-01-12AR0101/01/12 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0101/01/11 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-26AR0101/01/10 FULL LIST
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE MILNE / 01/05/2009
2009-07-08288aDIRECTOR APPOINTED MICHAEL JOHN MILLS
2009-01-30363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR HEATHER MCGUIRE
2008-12-04288aDIRECTOR APPOINTED VALERIE MILNE
2008-11-18RES01ALTER ARTICLES 08/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SWANN / 08/10/2008
2008-08-11288aDIRECTOR APPOINTED GEOFFREY HANSFORD-ADAMS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RITA POWELL
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED NICHOLAS PAUL LOADER
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN BEESON / 26/11/2007
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SWANN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GARSTONE
2007-07-23288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-04-20363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O P&O PENSIONS DEPT 247 TOTTENHAM COURT ROAD LONDON W1T 7HB
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-09-17288bSECRETARY RESIGNED
2004-09-17288aNEW SECRETARY APPOINTED
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW 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 SCT 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 SCT 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
SCT 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 SCT PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCT PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of SCT PENSION TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SOUTHAMPTON CONTAINER TERMINALS LIMITED 2014-08-15 Outstanding

We have found 1 mortgage charges which are owed to SCT PENSION TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for SCT 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 SCT 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 SCT 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 SCT 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 SCT 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.