INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED

INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED

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

    Company NameINTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01660784
    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 INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

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

    Where is INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3TP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 479) LIMITEDAug 27, 1982Aug 27, 1982

    What are the latest accounts for INTERPUBLIC PENSION FUND TRUSTEE COMPANY 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 INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Burness Paull Pension Trustees Limited as a director on Mar 01, 2026

    2 pagesAP02

    Appointment of Sarah Jane Robertson Phillips as a director on Mar 01, 2026

    2 pagesAP01

    Termination of appointment of Nicholas Paul Backhouse as a director on Mar 01, 2026

    1 pagesTM01

    Termination of appointment of Andrew Philip David Jones as a director on Mar 01, 2026

    1 pagesTM01

    Termination of appointment of Bibi Shamim Shah as a director on Mar 01, 2026

    1 pagesTM01

    Termination of appointment of Simon Topping as a director on Mar 01, 2026

    1 pagesTM01

    Termination of appointment of Simon Frederick Buchanan as a director on Mar 01, 2026

    1 pagesTM01

    Termination of appointment of Cheryl Jill Ference as a director on Mar 01, 2026

    1 pagesTM01

    Change of details for Interpublic Limited as a person with significant control on Jan 09, 2026

    2 pagesPSC05

    Termination of appointment of Rebecca Howell as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP

    1 pagesAD02

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

    3 pagesAA

    Registered office address changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP on Jun 30, 2025

    1 pagesAD01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Simon Frederick Buchanan on Jan 31, 2020

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

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

    3 pagesAA

    Director's details changed for Mr Andrew Philip David Jones on Jan 31, 2022

    2 pagesCH01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to C-Space 37-45 City Road London EC1Y 1AT

    1 pagesAD02

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

    3 pagesAA

    Who are the officers of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASSINDER, Avril Bernice
    Bishopsgate
    EC2M 3TP London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3TP London
    135
    England
    British184772800001
    ROBERTSON PHILLIPS, Sarah Jane
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    ScotlandBritish346017230001
    BURNESS PAULL PENSION TRUSTEES LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC239975
    261420440001
    CHUDUM-ILOBI, Nneamaka Adaora Liz O D
    84 Eccleston Square
    SW1V 1PX London
    Ground Floor
    England
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Ground Floor
    England
    United Kingdom
    British159838740001
    ELLIS, Linda Eileen
    228 Croyland Road
    Lower Edmonton
    N9 7BD London
    Secretary
    228 Croyland Road
    Lower Edmonton
    N9 7BD London
    British2695050001
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Secretary
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    WAHL, Anita
    71 Aston Road
    SW20 8BG London
    Secretary
    71 Aston Road
    SW20 8BG London
    British102093470004
    ABBOTT, John
    6 Park Avenue
    SK12 1QY Poynton
    Cheshire
    Director
    6 Park Avenue
    SK12 1QY Poynton
    Cheshire
    Northern IrelandBritish101328100001
    BACKHOUSE, Nicholas Paul
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish19539790005
    BEARD, Eugene Patrick
    4 Manor Drive
    Westport
    Connecticut
    06880
    Usa
    Director
    4 Manor Drive
    Westport
    Connecticut
    06880
    Usa
    United KingdomAmerican48905590001
    BERNS, Steven David
    37 Thackeray Drive
    Short Hills
    Nj 07078
    United States
    Director
    37 Thackeray Drive
    Short Hills
    Nj 07078
    United States
    United StatesAmerican274690110001
    BODEN, Steven M
    Abingdon Road
    W8 6AN London
    51
    Director
    Abingdon Road
    W8 6AN London
    51
    EnglandAmerican138341010001
    BUCHANAN, Simon Frederick
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish180454370002
    COLEMAN, Derek John
    Launde House
    LE7 9XB Launde
    Leicestershire
    Director
    Launde House
    LE7 9XB Launde
    Leicestershire
    EnglandBritish13627400009
    COURTS, Ian Andrew
    Bellamy Street
    SW12 8BT London
    21
    United Kingdom
    Director
    Bellamy Street
    SW12 8BT London
    21
    United Kingdom
    British114419740002
    FERENCE, Cheryl Jill
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United StatesAmerican184837260001
    FRANCIS, Philip George
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    Director
    1 Montolieu Gardens
    Putney
    SW15 6PB London
    United KingdomBritish13823260001
    HOEY, Marjorie
    345 East 69th Street
    Apartment 11e
    New York
    New York 10021
    Usa
    Director
    345 East 69th Street
    Apartment 11e
    New York
    New York 10021
    Usa
    Usa102304980002
    HOLLIER, John
    6 Alison Way
    St Paul`S Hill
    SO22 5BT Winchester
    Hampshire
    Director
    6 Alison Way
    St Paul`S Hill
    SO22 5BT Winchester
    Hampshire
    British100231750001
    HOWELL, Rebecca
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United KingdomBritish159838400001
    HUMPHREY, Kristine Margaret
    54 Lullington Garth
    Woodside Park
    N12 7BY London
    Director
    54 Lullington Garth
    Woodside Park
    N12 7BY London
    New Zealand53097410001
    JACKSON, Martin James
    Treetops
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    Director
    Treetops
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    United KingdomBritish70926010003
    JOHNSON, Ellen
    401 East 34th Street, Apartment N8b
    New York
    10016
    United States
    Director
    401 East 34th Street, Apartment N8b
    New York
    10016
    United States
    American102328420001
    JONES, Amanda Jayne
    18 Ashton Court
    Moss Lane
    M33 5AS Sale
    Manchester
    Director
    18 Ashton Court
    Moss Lane
    M33 5AS Sale
    Manchester
    British56715510001
    JONES, Andrew Philip David
    37-45 City Road
    EC1Y 1AT London
    C-Space
    England
    Director
    37-45 City Road
    EC1Y 1AT London
    C-Space
    England
    EnglandBritish75683080003
    KELLY, Joseph Bernard
    216 Millertown Road
    Bedford
    New York 10506
    Usa
    Director
    216 Millertown Road
    Bedford
    New York 10506
    Usa
    Irish76187260001
    KELSALL, Thomas Stephen
    59 Fog Lane
    Didsbury
    M20 6AR Manchester
    Lancashire
    Director
    59 Fog Lane
    Didsbury
    M20 6AR Manchester
    Lancashire
    EnglandBritish19539750001
    KLOVERT, Susan J
    Eccleston Square
    SW1V 1PX London
    Ground Floor 84
    England
    Director
    Eccleston Square
    SW1V 1PX London
    Ground Floor 84
    England
    United StatesAmerican165961560001
    KROEBER, Clement Kent
    1 Lake Drive
    Tuxedo Park
    New York 10897
    Usa
    Director
    1 Lake Drive
    Tuxedo Park
    New York 10897
    Usa
    American13823250002
    LALOUI, Ardeshir
    11 Chiltern Gardens
    NW2 1PU London
    Director
    11 Chiltern Gardens
    NW2 1PU London
    British17026270001
    LE NAIL, Jean Marie
    2 Bis Rue Hedouir
    Mendon
    92190
    France
    Director
    2 Bis Rue Hedouir
    Mendon
    92190
    France
    FranceFrench108573340001
    LEWIS, Christine Jane
    West Cottage
    Narrow Lane Adlington
    SK10 4NZ Macclesfield
    Cheshire
    Director
    West Cottage
    Narrow Lane Adlington
    SK10 4NZ Macclesfield
    Cheshire
    British53308150001
    MANZOOR, Sajad
    Sloane Avenue
    London
    SW3 3XB London
    60
    United Kingdom
    Director
    Sloane Avenue
    London
    SW3 3XB London
    60
    United Kingdom
    EnglandBritish303821650001
    MILLER, John William Henry
    Shalimar Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Shalimar Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    British35506210001
    MORLEY, Paul
    Springfields House
    Cropredy
    OX17 1PT Banbury
    Oxfordshire
    Director
    Springfields House
    Cropredy
    OX17 1PT Banbury
    Oxfordshire
    British101136050001

    Who are the persons with significant control of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interpublic Limited
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number867637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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