Company NameMaersk Pension Trustee Limited
Company StatusDissolved
Company Number06272753
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMr Jonathan Michael McGurk
NationalityBritish
StatusClosed
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 3 months (closed 12 October 2021)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address22 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameMr Brian Godsafe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 12 October 2021)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence Address57 Purford Green
Harlow
Essex
CM18 6HN
Director NameMrs Sairah Knight
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 October 2021)
RoleSenior Hr Business Partner
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameAndrew Yates
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2014)
RoleEquipment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Bracebridge Close
Balsall Common
Coventry
West Midlands
CV7 7QJ
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Raynham Way
Luton
Bedfordshire
LU2 9SH
Director NameDaniel Weston - Zeter
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2010)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church House
27c Stoke Street
Ipswich
Suffolk
IP2 8BZ
Director NameAnthony Francis Steen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2008)
RoleChartered Accountant
Correspondence Address48 Fairoak Drive
Eltham
London
SE9 2QH
Director NameRichard McNab Mitchell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleSales Director
Correspondence Address32 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMr Ben Steel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMrs Carolyn Fiona Cosgrove
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Edward Davey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2015)
RoleKey Account Owner
Country of ResidenceEngland
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2016)
RoleAsset Manager
Country of ResidenceScotland
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Jonathan Milne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2017)
RoleHead Of Communications
Country of ResidenceScotland
Correspondence Address13 Floor Aldgate Tower
2 Lehman Street
London
E1 8FA
Director NameMr Mark George Powell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2020)
RoleSite Reliability Engineer
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Charles David Came
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2021)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitemaersk.co.uk

Location

Registered AddressThe Pearl
7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Maersk Co.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 December 2017Termination of appointment of Jonathan Milne as a director on 15 December 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 January 2017Termination of appointment of Glenn Andrew Corr as a director on 16 December 2016 (1 page)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(8 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13 Floor Aldgate Tower 2 Lehman Street London E1 8FA on 27 May 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 September 2015Appointment of Mr Jonathan Milne as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Jonathan Milne as a director on 1 September 2015 (2 pages)
11 June 2015Termination of appointment of Edward Davey as a director on 9 March 2015 (1 page)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Termination of appointment of Edward Davey as a director on 9 March 2015 (1 page)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(8 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(8 pages)
26 March 2014Appointment of Mr Edward Davey as a director (2 pages)
25 March 2014Termination of appointment of Andrew Yates as a director (1 page)
25 March 2014Appointment of Dr Glenn Andrew Corr as a director (2 pages)
26 February 2014Termination of appointment of Ben Steel as a director (1 page)
26 February 2014Termination of appointment of Ben Steel as a director (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 June 2011Termination of appointment of James Burridge as a director (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
9 September 2010Appointment of Mr Ben Steel as a director (2 pages)
9 September 2010Appointment of Mrs Carolyn Fiona Cosgrove as a director (2 pages)
8 June 2010Director's details changed for Daniel Weston - Zeter on 15 March 2010 (2 pages)
7 June 2010Director's details changed for Andrew Yates on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Godsafe on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Godsafe on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Andrew Yates on 7 June 2010 (2 pages)
7 June 2010Termination of appointment of Daniel Weston - Zeter as a director (1 page)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 June 2009Director appointed mr brian godsafe (1 page)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
28 April 2009Appointment terminated director richard mitchell (1 page)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2008Director appointed mr james george thomas burridge (1 page)
11 September 2008Appointment terminated director anthony steen (1 page)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Director's change of particulars / daniel weston / 18/08/2007 (1 page)
10 June 2008Appointment terminated director hfw directors LIMITED (1 page)
10 June 2008Appointment terminated secretary hfw nominees LIMITED (1 page)
8 August 2007New director appointed (1 page)
24 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: marlow house lloyds avenue london EC3N 3AL (1 page)
7 June 2007Incorporation (29 pages)