Advanced company searchLink opens in new window

SWEDISH MATCH UK PENSION TRUSTEE LIMITED

Company number 01327390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AD03 Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
22 Apr 2024 AD04 Register(s) moved to registered office address Bbs House 23 - 25 st. Georges Road Bristol BS1 5UU
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 5 April 2023
20 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 10/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2023 CH02 Director's details changed for Psgs Trust Corporation Limited on 3 July 2023
13 Jul 2023 CH02 Director's details changed for Psgs Trust Corporation Limited on 3 March 2023
01 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
01 Mar 2023 PSC02 Notification of Philip Morris International Inc. as a person with significant control on 30 December 2022
01 Mar 2023 PSC07 Cessation of Swedish Match Ab as a person with significant control on 30 December 2022
09 Feb 2023 AD02 Register inspection address has been changed from 21 Merrywood Park Camberley Surrey GU15 1JR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
13 Sep 2022 AA Accounts for a dormant company made up to 5 April 2022
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
06 Dec 2021 TM01 Termination of appointment of Anders Larsson as a director on 1 December 2021
06 Dec 2021 AP04 Appointment of Pitsec Limited as a secretary on 1 December 2021
06 Dec 2021 AP01 Appointment of Mr Mårten Hagman as a director on 1 December 2021
30 Nov 2021 TM01 Termination of appointment of Sally Margaret Jackman as a director on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 23 - 25 st Georges Road Bbs House Bristol BS1 5UU United Kingdom to Bbs House 23 - 25 st. Georges Road Bristol BS1 5UU on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Sterling Richard Owen as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Andrew Wright as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Graham Douglas Jones as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Thomas Ellis as a director on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Sally Margaret Jackman as a secretary on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from Canard Court 23 - 25 st. Georges Road Bristol BS1 5UU to 23 - 25 st Georges Road Bbs House Bristol BS1 5UU on 30 November 2021