Download leads from Nexok and grow your business. Find out more

NIW Pension Trust Company Limited

Documents

Total Documents156
Total Pages803

Filing History

18 April 2023Confirmation statement made on 18 March 2023 with no updates
20 December 2022Full accounts made up to 31 March 2022
18 March 2022Confirmation statement made on 18 March 2022 with no updates
29 October 2021Full accounts made up to 31 March 2021
30 June 2021Termination of appointment of Claire Foster as a secretary on 30 June 2021
12 May 2021Confirmation statement made on 22 March 2021 with no updates
31 March 2021Appointment of Miss Claire Foster as a secretary on 19 March 2021
27 March 2021Termination of appointment of Geraldine Cassidy as a secretary on 18 March 2021
5 October 2020Full accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 22 March 2020 with updates
16 March 2020Second filing for the appointment of Mr Gordon Millar Smyth as a director
20 December 2019Appointment of Mr David Mccullough as a director on 12 December 2019
20 December 2019Appointment of Mr Gerard Duffy as a director on 12 December 2019
20 December 2019Termination of appointment of Alan John Thompson as a director on 11 December 2019
20 December 2019Termination of appointment of Celine Marie Rodgers as a director on 11 December 2019
8 October 2019Full accounts made up to 31 March 2019
16 July 2019Director's details changed for Mr Derek Gary Curran on 30 October 2018
26 March 2019Confirmation statement made on 22 March 2019 with no updates
25 September 2018Full accounts made up to 31 March 2018
22 March 2018Confirmation statement made on 22 March 2018 with updates
20 March 2018Appointment of Mr Derek Gary Curran as a director on 1 March 2018
20 March 2018Appointment of Ms Geraldine Cassidy as a secretary on 14 March 2018
20 March 2018Termination of appointment of Seamus Doyle as a director on 31 August 2017
20 March 2018Termination of appointment of Donaree Caroline Marshall as a secretary on 13 March 2018
4 October 2017Full accounts made up to 31 March 2017
4 October 2017Full accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 22 March 2017 with updates
22 March 2017Confirmation statement made on 22 March 2017 with updates
26 September 2016Full accounts made up to 31 March 2016
26 September 2016Full accounts made up to 31 March 2016
5 April 2016Termination of appointment of John Andrew Clarke Mcfarland as a director on 31 March 2016
5 April 2016Director's details changed for Anthony Mc Kinley on 5 April 2016
5 April 2016Appointment of Miss Nicola Brennan as a director on 1 April 2016
5 April 2016Director's details changed
5 April 2016Termination of appointment of John Andrew Clarke Mcfarland as a director on 31 March 2016
5 April 2016Director's details changed for Anthony Mc Kinley on 5 April 2016
5 April 2016Director's details changed
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
5 April 2016Appointment of Miss Nicola Brennan as a director on 1 April 2016
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
16 December 2015Appointment of Mr Gordon Millar Smyth as a director on 11 December 2015
  • ANNOTATION Clarification second filed AP01 registered 16/03/2020
16 December 2015Appointment of Mr Malcolm Alexander Kelly as a director on 11 December 2015
16 December 2015Appointment of Mr Gordon Millar Smyth as a director on 11 December 2015
16 December 2015Appointment of Mr Malcolm Alexander Kelly as a director on 11 December 2015
15 December 2015Termination of appointment of John Joseph Rooney as a director on 10 December 2015
15 December 2015Termination of appointment of John Joseph Rooney as a director on 10 December 2015
15 December 2015Appointment of Mrs Celine Marie Rodgers as a director on 11 December 2015
15 December 2015Termination of appointment of Walter Sullivan Boomer as a director on 13 April 2015
15 December 2015Termination of appointment of George Ronald Butler as a director on 30 June 2015
15 December 2015Termination of appointment of Walter Sullivan Boomer as a director on 13 April 2015
15 December 2015Appointment of Mrs Celine Marie Rodgers as a director on 11 December 2015
15 December 2015Termination of appointment of George Ronald Butler as a director on 30 June 2015
7 October 2015Full accounts made up to 31 March 2015
7 October 2015Full accounts made up to 31 March 2015
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
3 October 2014Full accounts made up to 31 March 2014
3 October 2014Full accounts made up to 31 March 2014
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
23 January 2014Termination of appointment of Malcolm Kelly as a secretary
23 January 2014Appointment of Mrs Donaree Caroline Marshall as a secretary
23 January 2014Appointment of Mrs Donaree Caroline Marshall as a secretary
23 January 2014Termination of appointment of Malcolm Kelly as a secretary
25 September 2013Full accounts made up to 31 March 2013
25 September 2013Full accounts made up to 31 March 2013
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
2 October 2012Full accounts made up to 31 March 2012
2 October 2012Full accounts made up to 31 March 2012
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 22/03/2012 was registered on 19/04/2012
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 22/03/2012 was registered on 19/04/2012
6 January 2012Appointment of Mr John Joseph Rooney as a director
6 January 2012Appointment of Mr John Joseph Rooney as a director
15 December 2011Appointment of Mr Seamus Doyle as a director
15 December 2011Appointment of Mr Seamus Doyle as a director
21 November 2011Termination of appointment of Donaree Marshall as a director
21 November 2011Termination of appointment of Damian Bannon as a director
21 November 2011Termination of appointment of Damian Bannon as a director
21 November 2011Termination of appointment of Donaree Marshall as a director
3 November 2011Full accounts made up to 31 March 2011
3 November 2011Full accounts made up to 31 March 2011
23 March 2011Director's details changed for John Andrew Clarke Mcfarland on 23 March 2011
23 March 2011Director's details changed for George Ronald Butler on 23 March 2011
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
23 March 2011Director's details changed for Damian Anthony Bannon on 23 March 2011
23 March 2011Director's details changed for Paul Dillon on 23 March 2011
23 March 2011Director's details changed for John Andrew Clarke Mcfarland on 23 March 2011
23 March 2011Secretary's details changed for Malcolm Alexander Kelly on 23 March 2011
23 March 2011Director's details changed for Anthony Mc Kinley on 23 March 2011
23 March 2011Director's details changed for Damian Anthony Bannon on 23 March 2011
23 March 2011Director's details changed for George Ronald Butler on 23 March 2011
23 March 2011Director's details changed for Anthony Mc Kinley on 23 March 2011
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
23 March 2011Secretary's details changed for Malcolm Alexander Kelly on 23 March 2011
23 March 2011Director's details changed for Paul Dillon on 23 March 2011
21 March 2011Director's details changed for Walter Sullivan Boomer on 31 March 2010
21 March 2011Director's details changed for Donaree Marshall on 31 March 2010
21 March 2011Director's details changed for Walter Sullivan Boomer on 31 March 2010
21 March 2011Director's details changed for Alan John Thompson on 31 March 2010
21 March 2011Director's details changed for Alan John Thompson on 31 March 2010
21 March 2011Director's details changed for Donaree Marshall on 31 March 2010
28 October 2010Full accounts made up to 31 March 2010
28 October 2010Full accounts made up to 31 March 2010
23 September 2010Registered office address changed from Northland House 3 Frederick Street Belfast BT1 2NR on 23 September 2010
23 September 2010Registered office address changed from Northland House 3 Frederick Street Belfast BT1 2NR on 23 September 2010
23 September 2010Director's details changed for George Ronald Butler on 23 September 2010
23 September 2010Director's details changed for George Ronald Butler on 23 September 2010
25 March 2010Secretary's details changed for Malcolm Kelly on 22 March 2010
25 March 2010Director's details changed for Anthony Mc Kinley on 22 March 2010
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
25 March 2010Director's details changed for George Ronald Butler on 22 March 2010
25 March 2010Director's details changed for Damian Anthony Bannon on 22 March 2010
25 March 2010Director's details changed for George Ronald Butler on 22 March 2010
25 March 2010Director's details changed for Walter Sullivan Boomer on 22 March 2010
25 March 2010Director's details changed for Paul Dillon on 22 March 2010
25 March 2010Director's details changed for Alan John Thompson on 22 March 2010
25 March 2010Director's details changed for John Andrew Clarke Mcfarland on 22 March 2010
25 March 2010Director's details changed for Alan John Thompson on 22 March 2010
25 March 2010Secretary's details changed for Malcolm Kelly on 22 March 2010
25 March 2010Director's details changed for Donaree Marshall on 22 March 2010
25 March 2010Director's details changed for John Andrew Clarke Mcfarland on 22 March 2010
25 March 2010Director's details changed for Donaree Marshall on 22 March 2010
25 March 2010Director's details changed for Anthony Mc Kinley on 22 March 2010
25 March 2010Director's details changed for Damian Anthony Bannon on 22 March 2010
25 March 2010Director's details changed for Walter Sullivan Boomer on 22 March 2010
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
25 March 2010Director's details changed for Paul Dillon on 22 March 2010
13 January 2010Full accounts made up to 31 March 2009
13 January 2010Full accounts made up to 31 March 2009
3 April 200922/03/09 annual return shuttle
3 April 200922/03/09 annual return shuttle
4 February 200931/03/08 annual accts
4 February 200931/03/08 annual accts
21 October 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
21 October 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
4 April 200822/03/08 annual return shuttle
4 April 200822/03/08 annual return shuttle
21 February 2008Return of allot of shares
21 February 2008Return of allot of shares
18 December 2007Change of dirs/sec
18 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
4 December 2007Change of dirs/sec
7 June 2007Change of dirs/sec
7 June 2007Change of dirs/sec
7 June 2007Change of dirs/sec
7 June 2007Change of dirs/sec
22 March 2007Incorporation
22 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing