ITV PENSION SCHEME LIMITED

ITV PENSION SCHEME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITV PENSION SCHEME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00603471
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITV PENSION SCHEME LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ITV PENSION SCHEME LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITV PENSION SCHEME LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA TRUST CORPORATION LIMITEDOct 24, 1989Oct 24, 1989
    E.R.G. TRUST CORPORATION LIMITEDDec 31, 1980Dec 31, 1980
    SYSBINE LIMITEDApr 25, 1958Apr 25, 1958

    What are the latest accounts for ITV PENSION SCHEME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITV PENSION SCHEME LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ITV PENSION SCHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 12, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 10/12/2025
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    Change of details for Granada Group Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 006034710004, created on Mar 24, 2025

    32 pagesMR01

    Registration of charge 006034710003, created on Mar 23, 2025

    27 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Who are the officers of ITV PENSION SCHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALCRAFT, Kanon
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Secretary
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    155523340001
    BROWN STEVENS, Helen
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomScottish97709230002
    JONES, Clive William
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish112692490001
    PERRIN, Amanda Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish259768180001
    ROBERTS, Kieran Vlaun
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish288976380001
    ROSS TRUSTEES SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7904277
    178657190001
    ZEDRA GOVERNANCE LIMITED
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    United Kingdom
    Director
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410020
    JACKSON, Christine
    2 Woodlands
    ME5 9JX Chatham
    Kent
    Secretary
    2 Woodlands
    ME5 9JX Chatham
    Kent
    British90779740001
    MURRAY WESTBROOK, Christine Joyce
    6a Ward Close
    TN5 6HU Wadhurst
    East Sussex
    Secretary
    6a Ward Close
    TN5 6HU Wadhurst
    East Sussex
    British89016890001
    SCOTT, Annette
    21 Glovers Road
    RH2 7LA Reigate
    Surrey
    Secretary
    21 Glovers Road
    RH2 7LA Reigate
    Surrey
    British68946000001
    TEAPE, James Terence
    34 Docklands Avenue
    CM4 9EQ Ingatestone
    Essex
    Secretary
    34 Docklands Avenue
    CM4 9EQ Ingatestone
    Essex
    British45574810001
    TERRY, Nicola
    Clakkers Hall
    Claygate Cross Plaxtol
    TN15 8PU Sevenoaks
    Kent
    Secretary
    Clakkers Hall
    Claygate Cross Plaxtol
    TN15 8PU Sevenoaks
    Kent
    British25810050002
    BAGNALL, Andrew Sidney
    4 April Close
    BR6 6NA Orpington
    Kent
    Director
    4 April Close
    BR6 6NA Orpington
    Kent
    United KingdomBritish46229980002
    BAILEY, Michael Lawrence
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British113913720001
    CHADWICK, David Wain
    35 Days Lane
    Biddenham
    MK40 4AE Bedford
    Bedfordshire
    Director
    35 Days Lane
    Biddenham
    MK40 4AE Bedford
    Bedfordshire
    British34487150001
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritish173538760001
    COLLEY, Derek Alan Singer
    Maywood Farm House
    Woodchurch
    TN26 3QZ Ashford
    Kent
    Director
    Maywood Farm House
    Woodchurch
    TN26 3QZ Ashford
    Kent
    British45063430001
    COOKE, Richard John
    13 Pear Tree Close
    SK14 8HA Hadfield Via Hyde
    Director
    13 Pear Tree Close
    SK14 8HA Hadfield Via Hyde
    British33536880001
    CREELMAN, Graham Murray
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    EnglandBritish26865390002
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DONBAVAND, Eric
    6 Springmeadow
    Charlesworth
    SK13 5HP Glossop
    Derbyshire
    Director
    6 Springmeadow
    Charlesworth
    SK13 5HP Glossop
    Derbyshire
    EnglandBritish82921360001
    GILLARD, Frank William
    4 Tweed Close
    Birstall
    WF17 0PE Batley
    West Yorkshire
    Director
    4 Tweed Close
    Birstall
    WF17 0PE Batley
    West Yorkshire
    British82921350001
    GILLARD, Frank William
    4 Tweed Close
    Birstall
    WF17 0PE Batley
    West Yorkshire
    Director
    4 Tweed Close
    Birstall
    WF17 0PE Batley
    West Yorkshire
    British82921350001
    GRAESSER, Max Ainley
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish190107190001
    GRIMSHAW, Cathrine Shirley
    48a Nowell Road
    Hollins Estate Middleton
    M24 6FL Manchester
    Director
    48a Nowell Road
    Hollins Estate Middleton
    M24 6FL Manchester
    British33536890001
    HOLLIER, Michael
    7 Station Road
    Desford
    LE9 9FN Leicester
    Director
    7 Station Road
    Desford
    LE9 9FN Leicester
    EnglandBritish43957780001
    HUDSON, Alan George
    107 Grosvenor Crescent
    UB10 9EU Hillingdon
    Middx
    Director
    107 Grosvenor Crescent
    UB10 9EU Hillingdon
    Middx
    British33536910001
    JONES, Ralph Bernard
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish42680740001
    JONES, Ralph Bernard
    121 Crouch Hill
    N8 9QN London
    Director
    121 Crouch Hill
    N8 9QN London
    United KingdomBritish42680740001
    KENNY, Edwina Jane
    Little Coombe
    9 Arbrook Lane
    KT10 9EG Esher
    Surrey
    Director
    Little Coombe
    9 Arbrook Lane
    KT10 9EG Esher
    Surrey
    British63394560001
    MEDLICOTT, William Jonathan
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish44636500003
    MERRISON, Maureen Michele, Lady
    Coley House
    Coley East Harptree
    BS40 6AW Bristol
    Director
    Coley House
    Coley East Harptree
    BS40 6AW Bristol
    United KingdomBritish91741990002
    MILLS, Dominic Francis Matthew
    37 Erdington Way
    Toton
    NG9 6JY Nottingham
    Director
    37 Erdington Way
    Toton
    NG9 6JY Nottingham
    British61694680001
    MITCHELL, John Frederick Samuel
    Burlington Cottage
    East Quay
    NR23 1LD Well-Next-The-Sea
    Norfolk
    Director
    Burlington Cottage
    East Quay
    NR23 1LD Well-Next-The-Sea
    Norfolk
    British116855430001
    PARROTT, Graham Joseph
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish6741720005

    Who are the persons with significant control of ITV PENSION SCHEME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00290076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0