THE THOMSON CORPORATION PENSION TRUST LIMITED
Overview
| Company Name | THE THOMSON CORPORATION PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01319261 |
| 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 THE THOMSON CORPORATION PENSION TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is THE THOMSON CORPORATION PENSION TRUST LIMITED located?
| Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON PUBLICATIONS GROUP (1977) PENSION TRUST LIMITED(THE) | Jun 28, 1977 | Jun 28, 1977 |
What are the latest accounts for THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Termination of appointment of Claudia Bunney as a secretary on Jan 03, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Notification of Susan Louise Jenner as a person with significant control on May 15, 2020 | 2 pages | PSC01 | ||
Registered office address changed from 9th Floor the Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on Feb 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Stuart Nicholas Corbin as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Goudy as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Appointment of Ms Sarah Goudy as a director on Oct 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Claudia Bunney on Oct 31, 2018 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Who are the officers of THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROCKMANN, Nigel John William, Mr. | Director | 21 Kingsbridge Road W10 6PU London | United Kingdom | British | 16049870002 | |||||
| HALL, Kim Elizabeth | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | British | 124565570001 | ||||||
| HALL, Miranda Louise | Director | South Colonnade Canary Wharf E14 5EP London 30 England England | England | British | 70528180001 | |||||
| JENNER, Susan Louise | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | England | British | 45156020002 | |||||
| LARQUE, Neil Grant Stewart | Director | South Colonnade Canary Wharf E14 5EP London 30 England England | British | 115959480001 | ||||||
| PATEL, Mayurkant | Director | South Colonnade Canary Wharf E14 5EP London 30 England England | England | British | 159558310001 | |||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | 89797290003 | |||||
| BUNNEY, Claudia | Secretary | 2 London Wall Place EC2Y 5AU London Barnett Waddingham United Kingdom | 146203800001 | |||||||
| BURGESS, Patricia Margaret | Secretary | 104 Selworthy Road Catford SE6 4DN London | British | 7575530001 | ||||||
| LUCK, Andrew Philip | Secretary | 8 Swansley Lane CB3 6BS Cambourne Cambridgeshire | British | 40653350002 | ||||||
| BARRETT, Elizabeth Anne, Dr | Director | Brookside Cottage Upper Slaughter GL54 2JB Cheltenham Glos. | United Kingdom | British | 105138880002 | |||||
| BOSWELL, Ralph Henry | Director | 95 Garner Road E17 4HG London | British | 2741160001 | ||||||
| BRADER, Susan Carol | Director | 73 Greenwich South Street Greenwich SE10 8NT London | British | 67289920001 | ||||||
| BROCKMANN, Nigel John William, Mr. | Director | 21 Kingsbridge Road W10 6PU London | United Kingdom | British | 16049870002 | |||||
| BURGESS, Patricia Margaret | Director | 104 Selworthy Road Catford SE6 4DN London | British | 7575530001 | ||||||
| BUTLER, Adrian | Director | 21 Jedburgh Street SW11 5QA London | British | 77442480001 | ||||||
| CASS, Amanda | Director | Tudor Cottage 447 Woodham Lane KT15 3QG Woodham Surrey | British | 86198160001 | ||||||
| CLARKE, Angela | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 159545880001 | |||||
| COOK, John | Director | 52 Regent Way GU16 5NT Frimley Surrey | British | 35553920002 | ||||||
| CORBIN, Stuart Nicholas | Director | The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London 9th Floor | England | British | 86551230002 | |||||
| DANN, Clarissa Christine | Director | 1b Claremont Road N6 5DA London | British | 62139350001 | ||||||
| DESBOROUGH, Linda Marian | Director | 10 Birchen Close Woodcote RG8 0SW Reading Berkshire | British | 32108460001 | ||||||
| ENGLAND, Terence John | Director | 5 Headley Chase CM14 5BN Brentwood Essex | British | 72215620001 | ||||||
| GILL, John Anthony Samuel | Director | Brae Rise Berry Lane Worplesdon GU3 3QF Guildford Surrey | England | British | 13490001 | |||||
| GOUDY, Sarah | Director | The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London 9th Floor | United Kingdom | British | 263379450001 | |||||
| GRANDAGE, Barbara Joan | Director | 35 Meadway NW11 7AT London | British | 9109630001 | ||||||
| HALL, Kim Elizabeth | Director | 25 Whitecroft BR8 7YH Swanley Kent | British | 72391730001 | ||||||
| HAMER, Timothy Frank | Director | Byron Road AL5 4AB Harpenden 12 Hertfordshire | United Kingdom | British | 95617260001 | |||||
| HARDY, Thomas Richard Warwick | Director | Bridge Cottage Cufaude Lane Bramley RG26 5DL Basingstoke Hampshire | British | 55112260001 | ||||||
| HICKS, David Marvin | Director | 26 Riverdale Gardens TW1 2BZ Twickenham Middlesex | England | British | 107950240001 | |||||
| JENNER, Susan Louise | Director | 79 Alder Lodge Stevenage Road, Fulham SW6 6NR London | England | British | 45156020002 | |||||
| JONES, Martin Bowen | Director | 26 Longcroft Avenue AL5 2QZ Harpenden Hertfordshire | British | 55142340002 | ||||||
| KASSIMATIS, Aristides Emmanuel | Director | 27 Courtenay Road SO23 7ER Winchester Hampshire | British | 49470910002 | ||||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| LANCASTER, Maurice | Director | 3 Larch Drive Gallagher's Copse SP10 3DE Andover Hampshire | British | 49701840001 |
Who are the persons with significant control of THE THOMSON CORPORATION PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Susan Louise Jenner | May 15, 2020 | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr. Nigel John William Brockmann | Dec 12, 2016 | Kingsbridge Road W10 6PU London 21 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stuart Nicholas Corbin | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London 9th Floor, The Thomson Reuters Building United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Andrew Philip Luck | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London 9th Floor, The Thomson Reuters Building United Kingdom | No |
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