RIO TINTO PENSION FUND TRUSTEES LIMITED
Overview
| Company Name | RIO TINTO PENSION FUND TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00982701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| R.T.Z. PENSION FUND TRUSTEES LIMITED | Jun 22, 1970 | Jun 22, 1970 |
What are the latest accounts for RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sylvia Frances Wakeham as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Barbara Anne Paterson as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Christine Macrae as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of Jonathan Robin Grant as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Director's details changed for Richard Alan Avery on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Appointment of Jonathan Robin Grant as a director on Oct 08, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Hanson Jones as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Appointment of Capital Cranfield Pension Trustees Limited as a director on Apr 01, 2021 | 2 pages | AP02 | ||||||||||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Timothy John Wilcox as a person with significant control on Oct 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Gary Anthony O'brien as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Who are the officers of RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIO TINTO SECRETARIAT LIMITED | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom |
| 231146570001 | ||||||||||
| AVERY, Richard Alan | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 196860410003 | |||||||||
| BOSSICK, Michael Philip | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 178657830002 | |||||||||
| MACRAE, Christine | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 340581450001 | |||||||||
| PATERSON, Barbara Anne | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 107551110003 | |||||||||
| WILCOX, Timothy John | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 253268140001 | |||||||||
| CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | New Broad Street EC2M 1JD London 42 United Kingdom |
| 99912450002 | ||||||||||
| BRENNAN, Louise | Secretary | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea SW11 4BL London | British | 95760890007 | ||||||||||
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | Other | 131035730001 | ||||||||||
| PIPER, Rhonda | Secretary | 74 Pinnacle Hill DA7 6AG Bexleyheath Kent | British | 53826530001 | ||||||||||
| SENIOR, John Albert | Secretary | Marchwood Guildford Road GU6 8PG Cranleigh Surrey | British | 11341940002 | ||||||||||
| WHYTE, Matthew John | Secretary | Selby Road Ealing W5 1LY London 9 | British | 102076120002 | ||||||||||
| BALL, Terence Reginald | Director | Tree Tops Burtons Lane HP8 4BD Chalfont St Giles Buckinghamshire | British | 3452990001 | ||||||||||
| BIGWOOD, Hugh Charles | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 198159230001 | |||||||||
| BOSSICK, Michael Philip | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 178657830001 | |||||||||
| BRADLEY, John Stirling | Director | 2 Eastbourne Terrace London W2 6LG | England | British | 28663310001 | |||||||||
| BRADLEY, John Stirling | Director | 88 Lexden Road CO3 3SR Colchester Essex | England | British | 28663310001 | |||||||||
| BROWN, Christopher Rayner | Director | 6-8 Rose & Crown Yard SW1Y 6RE London | Australian | 79591960001 | ||||||||||
| CARBERRY, Thomas | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 49181520003 | |||||||||
| CUNNINGHAM, Peter Lloyd | Director | 14 Mount Pleasant KT13 8EP Weybridge Surrey | United Kingdom | British | 114946710001 | |||||||||
| CUNNINGHAM, Peter Lloyd | Director | 14 Mount Pleasant KT13 8EP Weybridge Surrey | United Kingdom | British | 114946710001 | |||||||||
| DAVIDSON, Antony Keith | Director | St James's Square SW1Y 4AD London 6 United Kingdom | British | 117815250003 | ||||||||||
| FORBES, Anthony David Arnold William | Director | Wakerley Manor LE15 8PA Oakham Rutland | United Kingdom | British | 38853490001 | |||||||||
| GARNER, Adrian Stapleton | Director | Ashley Road KT12 1HS Walton-On-Thames 34 Surrey | United Kingdom | British | 130917150001 | |||||||||
| GRANT, Jonathan Robin | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 289433360001 | |||||||||
| HOLROYD, Christopher Allen | Director | The Meade Pagans Hill Chew Stoke BS40 8UF Bristol | British | 92797840001 | ||||||||||
| HOPKINS, Tara Ann | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | Irish | 189891090001 | |||||||||
| HOPKINSON, David Hugh Laing | Director | St Johns Priory Poling BN18 9PS Arundel West Sussex | British | 3639900001 | ||||||||||
| HUMPHREYS, David Selwyn Cenric, Dr | Director | 73 Langham Road TW11 9HG Teddington Middlesex | British | 59001590002 | ||||||||||
| JACOMB, Martin Wakefield, Sir | Director | 42 Berkeley Square W1J 5AW London | United Kingdom | British | 75361610006 | |||||||||
| JONES, Nigel Hanson | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 261211320001 | |||||||||
| KAY, Peter | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 182045860001 | |||||||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||||||
| LAWTON, Charles Henry Huntley | Director | 26 Abingdon Villas W8 6BX London | British | 36978270001 | ||||||||||
| LENON, Christopher | Director | 73 Cheyne Court Chelsea SW3 5TT London | British | 118163290001 |
Who are the persons with significant control of RIO TINTO PENSION FUND TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Timothy John Wilcox | Oct 01, 2019 | St James's Square SW1Y 4AD London 6 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gary Anthony O'Brien | Jul 05, 2016 | St James's Square SW1Y 4AD London 6 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Helen Christine Day | Jul 05, 2016 | St James's Square SW1Y 4AD London 6 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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