PEARSON PENSION TRUSTEE LIMITED

80 Strand, London, WC2R 0RL
StatusACTIVE
Company No.01765290
CategoryPrivate Limited Company
Incorporated28 Oct 1983
Age40 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Penn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Padraig Seosamh Floyd

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hall

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Miller

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Charles Desmond Rendell

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Walker

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Fairhead

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Daniel Marshall

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Kate Miranda Johnson

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Scott

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Webster

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Ruth Maradas

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Walker

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lee

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Turner Plender

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Godden

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Stuart Graham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james joll / 20/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james joll / 20/02/2006

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norma cohen

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christopher hargreaves lee

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF


Some Companies

4MEDIA PUBLISHING LTD

138 KEW ROAD,RICHMOND,TW9 2AU

Number:08202133
Status:ACTIVE
Category:Private Limited Company

BLANC TOO LIMITED

15 WINDMILL STREET,AYLESBURY,HP18 9SZ

Number:03403309
Status:ACTIVE
Category:Private Limited Company

F1 HCW LTD

16 GAMBREL ROAD,NORTHAMPTON,NN5 5BB

Number:08614703
Status:ACTIVE
Category:Private Limited Company

ILLUMINATIONWORKS LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:05774414
Status:ACTIVE
Category:Private Limited Company

PINACL GDA LIMITED

PINACL HOUSE CARLTON COURT,ST. ASAPH,LL17 0JG

Number:10646638
Status:ACTIVE
Category:Private Limited Company

T J BALL & CO LIMITED

THE CHESTNUTS,TAKELEY,CM22 6QJ

Number:09697683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source