INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED
Overview
| Company Name | INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01660784 |
| 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 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 Address | No |
What were the previous names of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 479) LIMITED | Aug 27, 1982 | Aug 27, 1982 |
What are the latest accounts for INTERPUBLIC PENSION FUND TRUSTEE COMPANY 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 INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Burness Paull Pension Trustees Limited as a director on Mar 01, 2026 | 2 pages | AP02 | ||
Appointment of Sarah Jane Robertson Phillips as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Backhouse as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Andrew Philip David Jones as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Bibi Shamim Shah as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Simon Topping as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Simon Frederick Buchanan as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Cheryl Jill Ference as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Change of details for Interpublic Limited as a person with significant control on Jan 09, 2026 | 2 pages | PSC05 | ||
Termination of appointment of Rebecca Howell as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Simon Frederick Buchanan on Jan 31, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Andrew Philip David Jones on Jan 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BASSINDER, Avril Bernice | Secretary | Bishopsgate EC2M 3TP London 135 England | British | 184772800001 | ||||||||||
| ROBERTSON PHILLIPS, Sarah Jane | Director | Bishopsgate EC2M 3TP London 135 England | Scotland | British | 346017230001 | |||||||||
| BURNESS PAULL PENSION TRUSTEES LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 261420440001 | ||||||||||
| CHUDUM-ILOBI, Nneamaka Adaora Liz O D | Secretary | 84 Eccleston Square SW1V 1PX London Ground Floor England United Kingdom | British | 159838740001 | ||||||||||
| ELLIS, Linda Eileen | Secretary | 228 Croyland Road Lower Edmonton N9 7BD London | British | 2695050001 | ||||||||||
| PERRY, Philip James Erskine | Secretary | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||||||
| WAHL, Anita | Secretary | 71 Aston Road SW20 8BG London | British | 102093470004 | ||||||||||
| ABBOTT, John | Director | 6 Park Avenue SK12 1QY Poynton Cheshire | Northern Ireland | British | 101328100001 | |||||||||
| BACKHOUSE, Nicholas Paul | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 19539790005 | |||||||||
| BEARD, Eugene Patrick | Director | 4 Manor Drive Westport Connecticut 06880 Usa | United Kingdom | American | 48905590001 | |||||||||
| BERNS, Steven David | Director | 37 Thackeray Drive Short Hills Nj 07078 United States | United States | American | 274690110001 | |||||||||
| BODEN, Steven M | Director | Abingdon Road W8 6AN London 51 | England | American | 138341010001 | |||||||||
| BUCHANAN, Simon Frederick | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 180454370002 | |||||||||
| COLEMAN, Derek John | Director | Launde House LE7 9XB Launde Leicestershire | England | British | 13627400009 | |||||||||
| COURTS, Ian Andrew | Director | Bellamy Street SW12 8BT London 21 United Kingdom | British | 114419740002 | ||||||||||
| FERENCE, Cheryl Jill | Director | Bishopsgate EC2M 3TP London 135 England | United States | American | 184837260001 | |||||||||
| FRANCIS, Philip George | Director | 1 Montolieu Gardens Putney SW15 6PB London | United Kingdom | British | 13823260001 | |||||||||
| HOEY, Marjorie | Director | 345 East 69th Street Apartment 11e New York New York 10021 Usa | Usa | 102304980002 | ||||||||||
| HOLLIER, John | Director | 6 Alison Way St Paul`S Hill SO22 5BT Winchester Hampshire | British | 100231750001 | ||||||||||
| HOWELL, Rebecca | Director | Bishopsgate EC2M 3TP London 135 England | United Kingdom | British | 159838400001 | |||||||||
| HUMPHREY, Kristine Margaret | Director | 54 Lullington Garth Woodside Park N12 7BY London | New Zealand | 53097410001 | ||||||||||
| JACKSON, Martin James | Director | Treetops Greendale Lane SK10 4AY Mottram St Andrew Cheshire | United Kingdom | British | 70926010003 | |||||||||
| JOHNSON, Ellen | Director | 401 East 34th Street, Apartment N8b New York 10016 United States | American | 102328420001 | ||||||||||
| JONES, Amanda Jayne | Director | 18 Ashton Court Moss Lane M33 5AS Sale Manchester | British | 56715510001 | ||||||||||
| JONES, Andrew Philip David | Director | 37-45 City Road EC1Y 1AT London C-Space England | England | British | 75683080003 | |||||||||
| KELLY, Joseph Bernard | Director | 216 Millertown Road Bedford New York 10506 Usa | Irish | 76187260001 | ||||||||||
| KELSALL, Thomas Stephen | Director | 59 Fog Lane Didsbury M20 6AR Manchester Lancashire | England | British | 19539750001 | |||||||||
| KLOVERT, Susan J | Director | Eccleston Square SW1V 1PX London Ground Floor 84 England | United States | American | 165961560001 | |||||||||
| KROEBER, Clement Kent | Director | 1 Lake Drive Tuxedo Park New York 10897 Usa | American | 13823250002 | ||||||||||
| LALOUI, Ardeshir | Director | 11 Chiltern Gardens NW2 1PU London | British | 17026270001 | ||||||||||
| LE NAIL, Jean Marie | Director | 2 Bis Rue Hedouir Mendon 92190 France | France | French | 108573340001 | |||||||||
| LEWIS, Christine Jane | Director | West Cottage Narrow Lane Adlington SK10 4NZ Macclesfield Cheshire | British | 53308150001 | ||||||||||
| MANZOOR, Sajad | Director | Sloane Avenue London SW3 3XB London 60 United Kingdom | England | British | 303821650001 | |||||||||
| MILLER, John William Henry | Director | Shalimar Bunch Lane GU27 1AJ Haslemere Surrey | British | 35506210001 | ||||||||||
| MORLEY, Paul | Director | Springfields House Cropredy OX17 1PT Banbury Oxfordshire | British | 101136050001 |
Who are the persons with significant control of INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interpublic Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
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