REED ELSEVIER PENSION TRUSTEE LIMITED
Overview
| Company Name | REED ELSEVIER PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01794107 |
| 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 REED ELSEVIER PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REED ELSEVIER PENSION TRUSTEE LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5JR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REED ELSEVIER PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED PENSION TRUSTEE LIMITED | Mar 03, 1993 | Mar 03, 1993 |
| REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITED | Oct 25, 1988 | Oct 25, 1988 |
| RPH PENSION TRUSTEE LIMITED | Feb 22, 1984 | Feb 22, 1984 |
What are the latest accounts for REED ELSEVIER PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REED ELSEVIER PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for REED ELSEVIER PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Brian Simon Peters as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Alfred Roberts as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mary Elizabeth Collerton as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma-Louise Dickin as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lucie Phebe Irene Kirkpatrick as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Kenneth Eugene Fogarty on Aug 07, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of William James Croser as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Scott Martin as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Shaw Leitch as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Adam Craven Cochrane as a person with significant control on Mar 23, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Cessation of Paul Richardson as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Kenneth Eugene Fogarty as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richardson as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Who are the officers of REED ELSEVIER PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Sara Louise | Secretary | 1-3 Strand London WC2N 5JR | 257178140001 | |||||||
| COCHRANE, Adam Craven | Director | 1-3 Strand London WC2N 5JR | England | British | 54618590002 | |||||
| COLLERTON, Mary Elizabeth | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | 340002340001 | |||||
| FOGARTY, Kenneth Eugene | Director | 1-3 Strand London WC2N 5JR | United States | American | 294140190002 | |||||
| KIRKPATRICK, Lucie Phebe Irene | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | 327030940001 | |||||
| MARTIN, Robert Scott | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | 305135170001 | |||||
| PETERS, Brian Simon | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | 344305300001 | |||||
| DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
| LENON, Georgina Louise | Secretary | 51 Tetcott Road SW10 0SB London | British | 73374200001 | ||||||
| ROBERTS, Mark Alfred | Secretary | 1-3 Strand London WC2N 5JR | 174970290001 | |||||||
| WOODS, Margaret Elaine | Secretary | 1-3 Strand London WC2N 5JR | British | 98039150001 | ||||||
| ARMOUR, Mark Henry | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | 58001830003 | |||||
| BEECHENO, Francis | Director | 46 South Park Road Wimbledon SW19 8SZ London | British | 112151580001 | ||||||
| COX, Robert Morris | Director | 2 Ford Lane Frilford OX13 5NS Abingdon Oxfordshire | British | 63466530001 | ||||||
| CROSER, William James | Director | 1-3 Strand London WC2N 5JR | England | British | 58808760003 | |||||
| DICKIN, Emma-Louise | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 258505080001 | |||||
| FORBES, Sheila Mary | Director | Flat 4 11 Arundel Gardens W11 2LN London | United Kingdom | British | 27382580001 | |||||
| HATTON, David | Director | 6 Suffolk Road SG8 9EX Royston Hertfordshire | British | 91292010001 | ||||||
| HOWARD, Alexander Sainsbury | Director | Lincombe Lodge 9 Virginia Avenue GU25 4RY Virginia Water Surrey | United Kingdom | British | 9213010002 | |||||
| JONES, Keith | Director | 6 Beechwood Close KT13 9TA Weybridge Surrey | British | 48897800001 | ||||||
| KENWOOD, George Frederick | Director | 35 Longmead Drive DA14 4NT Sidcup Kent | British | 29994670001 | ||||||
| LANKESTER, John Winston | Director | 8 Pauls Croft SN6 6AH Cricklade Wiltshire | British | 89849220001 | ||||||
| LAVENDER, Martin John | Director | c/o Reed Elsevier Pension Trustee Limited Strand WC2N 5JR London 1-3 England | England | British | 147819670001 | |||||
| LEITCH, John Shaw | Director | The Avenue Brockham RH3 7EN Betchworth 7 Surrey England | England | British | 123245100001 | |||||
| LEITCH, John Shaw | Director | 7 The Avenue Brockham RH3 7EN Betchworth Surrey | England | British | 123245100001 | |||||
| MARTIN, Alan William Thomas | Director | 23 Portfield Road BH23 2AF Christchurch Dorset | British | 29334970001 | ||||||
| MCGREGOR, Terence Thomas | Director | 140 Waller Road SE14 5LU London | United Kingdom | British | 29334980001 | |||||
| MELLON, John Benedict | Director | Apartment 40 Dundee Court 73 Wapping High Street E1 9YG London | British | 35523050003 | ||||||
| MUTCH, Forbes Robertson | Director | 14 Dene Gardens KT7 0BJ Thames Ditton Surrey | British | 58397610001 | ||||||
| NASON, Brian Frederick James | Director | 96 Grand Avenue BN6 8DG Hassocks West Sussex | British | 74317570001 | ||||||
| RICHARDSON, Paul | Director | 1-3 Strand London WC2N 5JR | England | British | 93730120002 | |||||
| ROBERTS, Mark Alfred | Director | 1-3 Strand WC2N 5JR London Relx Group United Kingdom | England | British | 79437390001 | |||||
| SHEEN, Anthony | Director | 15 Rosenau Road SW11 4QN London | British | 18237290002 | ||||||
| STAPLETON, Nigel John | Director | Ashley Walls 76 Ashley Park Avenue KT12 1EU Walton-On-Thames Surrey | United Kingdom | British | 10886380001 | |||||
| STICKLAND, Peter John | Director | 18 Wroxham Gardens N11 2BA London | British | 38108660001 |
Who are the persons with significant control of REED ELSEVIER PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Adam Craven Cochrane | Mar 23, 2022 | 1-3 Strand London WC2N 5JR | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sara Louise Bennett | Mar 31, 2019 | 1-3 Strand London WC2N 5JR | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Paul Richardson | Apr 06, 2016 | Sauncey Avenue Harpenden AL5 4QF Hertfordshire 22a United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Scott Weston | Apr 06, 2016 | 1-3 Strand WC2N 5JR London Relx Group United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Alfred Roberts | Apr 06, 2016 | 1-3 Strand WC2N 5JR London Relx Group United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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