RIO TINTO PENSION FUND TRUSTEES LIMITED

RIO TINTO PENSION FUND TRUSTEES LIMITED

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

    Company NameRIO TINTO PENSION FUND TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00982701
    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 RIO TINTO PENSION FUND TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RIO TINTO PENSION FUND TRUSTEES LIMITED located?

    Registered Office Address
    6 St James's Square
    SW1Y 4AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIO TINTO PENSION FUND TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.T.Z. PENSION FUND TRUSTEES LIMITEDJun 22, 1970Jun 22, 1970

    What are the latest accounts for RIO TINTO PENSION FUND TRUSTEES 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 RIO TINTO PENSION FUND TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for RIO TINTO PENSION FUND TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sylvia Frances Wakeham as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Ms Barbara Anne Paterson as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Christine Macrae as a director on Sep 15, 2025

    2 pagesAP01

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Jonathan Robin Grant as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Director's details changed for Richard Alan Avery on Jun 30, 2023

    2 pagesCH01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Appointment of Jonathan Robin Grant as a director on Oct 08, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Hanson Jones as a director on Aug 17, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Capital Cranfield Pension Trustees Limited as a director on Apr 01, 2021

    2 pagesAP02

    Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Notification of Timothy John Wilcox as a person with significant control on Oct 01, 2019

    2 pagesPSC01

    Cessation of Gary Anthony O'brien as a person with significant control on Oct 01, 2019

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of RIO TINTO PENSION FUND TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIO TINTO SECRETARIAT LIMITED
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10754108
    231146570001
    AVERY, Richard Alan
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish196860410003
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish178657830002
    MACRAE, Christine
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish340581450001
    PATERSON, Barbara Anne
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish107551110003
    WILCOX, Timothy John
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish253268140001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    New Broad Street
    EC2M 1JD London
    42
    United Kingdom
    Director
    New Broad Street
    EC2M 1JD London
    42
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05125293
    99912450002
    BRENNAN, Louise
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secretary
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British95760890007
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Other131035730001
    PIPER, Rhonda
    74 Pinnacle Hill
    DA7 6AG Bexleyheath
    Kent
    Secretary
    74 Pinnacle Hill
    DA7 6AG Bexleyheath
    Kent
    British53826530001
    SENIOR, John Albert
    Marchwood Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Secretary
    Marchwood Guildford Road
    GU6 8PG Cranleigh
    Surrey
    British11341940002
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Secretary
    Selby Road
    Ealing
    W5 1LY London
    9
    British102076120002
    BALL, Terence Reginald
    Tree Tops Burtons Lane
    HP8 4BD Chalfont St Giles
    Buckinghamshire
    Director
    Tree Tops Burtons Lane
    HP8 4BD Chalfont St Giles
    Buckinghamshire
    British3452990001
    BIGWOOD, Hugh Charles
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish198159230001
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish178657830001
    BRADLEY, John Stirling
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritish28663310001
    BRADLEY, John Stirling
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    Director
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    EnglandBritish28663310001
    BROWN, Christopher Rayner
    6-8 Rose & Crown Yard
    SW1Y 6RE London
    Director
    6-8 Rose & Crown Yard
    SW1Y 6RE London
    Australian79591960001
    CARBERRY, Thomas
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish49181520003
    CUNNINGHAM, Peter Lloyd
    14 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    Director
    14 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    United KingdomBritish114946710001
    CUNNINGHAM, Peter Lloyd
    14 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    Director
    14 Mount Pleasant
    KT13 8EP Weybridge
    Surrey
    United KingdomBritish114946710001
    DAVIDSON, Antony Keith
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    British117815250003
    FORBES, Anthony David Arnold William
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    Director
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    United KingdomBritish38853490001
    GARNER, Adrian Stapleton
    Ashley Road
    KT12 1HS Walton-On-Thames
    34
    Surrey
    Director
    Ashley Road
    KT12 1HS Walton-On-Thames
    34
    Surrey
    United KingdomBritish130917150001
    GRANT, Jonathan Robin
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish289433360001
    HOLROYD, Christopher Allen
    The Meade
    Pagans Hill Chew Stoke
    BS40 8UF Bristol
    Director
    The Meade
    Pagans Hill Chew Stoke
    BS40 8UF Bristol
    British92797840001
    HOPKINS, Tara Ann
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomIrish189891090001
    HOPKINSON, David Hugh Laing
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    Director
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    British3639900001
    HUMPHREYS, David Selwyn Cenric, Dr
    73 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    73 Langham Road
    TW11 9HG Teddington
    Middlesex
    British59001590002
    JACOMB, Martin Wakefield, Sir
    42 Berkeley Square
    W1J 5AW London
    Director
    42 Berkeley Square
    W1J 5AW London
    United KingdomBritish75361610006
    JONES, Nigel Hanson
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish261211320001
    KAY, Peter
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish182045860001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LAWTON, Charles Henry Huntley
    26 Abingdon Villas
    W8 6BX London
    Director
    26 Abingdon Villas
    W8 6BX London
    British36978270001
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    British118163290001

    Who are the persons with significant control of RIO TINTO PENSION FUND TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timothy John Wilcox
    St James's Square
    SW1Y 4AD London
    6
    Oct 01, 2019
    St James's Square
    SW1Y 4AD London
    6
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Gary Anthony O'Brien
    St James's Square
    SW1Y 4AD London
    6
    Jul 05, 2016
    St James's Square
    SW1Y 4AD London
    6
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Ms Helen Christine Day
    St James's Square
    SW1Y 4AD London
    6
    Jul 05, 2016
    St James's Square
    SW1Y 4AD London
    6
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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