PEARSON PENSION TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 01765290 |
Category | Private Limited Company |
Incorporated | 28 Oct 1983 |
Age | 40 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PEARSON PENSION TRUSTEE LIMITED is an active private limited company with number 01765290. It was incorporated 40 years, 6 months, 16 days ago, on 28 October 1983. The company address is 80 Strand, London, WC2R 0RL.
Company Fillings
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-24
Officer name: Mrs Naomi Ruth Maradas
Documents
Change to a person with significant control
Date: 09 Aug 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pearson Services Limited
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Richard Michael Wooff Kearton
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr George Reginald Clive Graham
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-21
Officer name: Nigel Charles Desmond Rendell
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lynn Christine Ruddick
Change date: 2022-09-20
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr James Anthony Boyd Joll
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: William Tobias Nash
Documents
Termination director company with name termination date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kemp Hughes
Termination date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Claire Russell
Appointment date: 2019-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Daniel Marshall
Termination date: 2019-11-13
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Kate Miranda Johnson
Termination date: 2018-09-01
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Richard Michael Wooff Kearton
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Christine Ruddick
Notification date: 2018-09-12
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-12
Psc name: David Charles Maurice Bell
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: David Charles Maurice Bell
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Christine Ruddick
Appointment date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Peter Kemp Hughes
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Lorraine Bishop
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Victoria Jones
Appointment date: 2018-02-22
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kemp Hughes
Termination date: 2018-02-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-14
Charge number: 017652900003
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2017
Action Date: 12 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-12
Charge number: 017652900002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-28
Charge number: 017652900001
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Kemp Hughes
Appointment date: 2017-09-12
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: Padraig Seosamh Floyd
Documents
Certificate change of name company
Date: 31 Aug 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pearson group pension trustee LIMITED\certificate issued on 31/08/17
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hargreaves Lee
Termination date: 2010-09-13
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name
Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Penn
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Lorraine Bishop
Appointment date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 07 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-01
Officer name: Stephen Andrew Beaven
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: John Stuart Graham
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Sally Kate Miranda Johnson
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Padraig Seosamh Floyd
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hall
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Miller
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Charles Desmond Rendell
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Walker
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rona Fairhead
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Daniel Marshall
Documents
Accounts with accounts type dormant
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 10 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Owen Walker
Change date: 2012-03-10
Documents
Resolution
Date: 16 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Kate Miranda Johnson
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annette Scott
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Webster
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Naomi Ruth Maradas
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Owen Walker
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lee
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William John Turner Plender
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Godden
Documents
Change person secretary company with change date
Date: 22 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Annette Scott
Change date: 2010-04-19
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Stuart Graham
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: James Anthony Boyd Joll
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Frederick Penn
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Christopher Hargreaves Lee
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir David Charles Maurice Bell
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Charles Miller
Change date: 2009-10-02
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james joll / 20/08/2009
Documents
Accounts with accounts type dormant
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james joll / 20/02/2006
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 18 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norma cohen
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed christopher hargreaves lee
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Some Companies
138 KEW ROAD,RICHMOND,TW9 2AU
Number: | 08202133 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WINDMILL STREET,AYLESBURY,HP18 9SZ
Number: | 03403309 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GAMBREL ROAD,NORTHAMPTON,NN5 5BB
Number: | 08614703 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 05774414 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINACL HOUSE CARLTON COURT,ST. ASAPH,LL17 0JG
Number: | 10646638 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS,TAKELEY,CM22 6QJ
Number: | 09697683 |
Status: | ACTIVE |
Category: | Private Limited Company |