Tower Pension Trustees Limited, Bristol

Tower Pension Trustees Limited is a private limited company. Formerly, it was named Alliance Trust Pensions Limited (changed on 2013-01-28). Located at 3 Temple Quay, Temple Back East, Bristol BS1 6DZ, the above-mentioned 36 years old firm was incorporated on 1987-10-15 and is officially classified as "activities auxiliary to financial intermediation n.e.c." (Standard Industrial Classification: 66190).
2 directors can be found in the enterprise: Ross A. (appointed on 31 January 2024), Peter D. (appointed on 31 December 2023). When it comes to the secretaries (1 in total), we can name: Michelle B. (appointed on 01 March 2024).
About
Name: Tower Pension Trustees Limited
Number: 02178783
Incorporation date: 1987-10-15
End of financial year: 31 December
 
Address: 3 Temple Quay
Temple Back East
Bristol
BS1 6DZ
SIC code: 66190 - Activities auxiliary to financial intermediation n.e.c.
Company staff
People with significant control
Curtis Banks Limited
6 April 2016
Address Dunn's House St Paul's Road, Temple Back East, Salisbury, Wiltshire, SP2 7BF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06758825
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The deadline for Tower Pension Trustees Limited confirmation statement filing is 2024-11-01. The most current confirmation statement was sent on 2023-10-18. The date for a subsequent statutory accounts filing is 30 September 2024. Previous accounts filing was filed for the time period up until 31 December 2022.

1 person of significant control is listed in the Companies House, an only company Curtis Banks Limited that has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at St Paul's Road, Temple Back East, SP2 7BF Salisbury, Wiltshire.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 12th February 2024. New Address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Previous address: 3 Temple Quay Temple Back East Bristol BS1 6DZ
filed on: 12th, February 2024 | address
Free Download (1 page)