REED ELSEVIER PENSION TRUSTEE LIMITED

REED ELSEVIER PENSION TRUSTEE LIMITED

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

    Company NameREED ELSEVIER PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01794107
    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 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 AddressNo

    What were the previous names of REED ELSEVIER PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED PENSION TRUSTEE LIMITEDMar 03, 1993Mar 03, 1993
    REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITEDOct 25, 1988Oct 25, 1988
    RPH PENSION TRUSTEE LIMITEDFeb 22, 1984Feb 22, 1984

    What are the latest accounts for REED ELSEVIER PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for REED ELSEVIER PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for REED ELSEVIER PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Appointment of Lucie Phebe Irene Kirkpatrick as a director on Sep 01, 2024

    2 pagesAP01

    Director's details changed for Kenneth Eugene Fogarty on Aug 07, 2024

    2 pagesCH01

    Termination of appointment of William James Croser as a director on Jul 31, 2024

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Scott Martin as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of John Shaw Leitch as a director on Dec 14, 2022

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

    Notification of Adam Craven Cochrane as a person with significant control on Mar 23, 2022

    2 pagesPSC01

    Change of details for a person with significant control

    2 pagesPSC04

    Cessation of Paul Richardson as a person with significant control on Mar 23, 2022

    1 pagesPSC07

    Appointment of Kenneth Eugene Fogarty as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Paul Richardson as a director on Mar 23, 2022

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Notification of Sara Louise Bennett as a person with significant control on Mar 31, 2019

    2 pagesPSC01

    Cessation of Paul Scott Weston as a person with significant control on Mar 31, 2019

    1 pagesPSC07

    Who are the officers of REED ELSEVIER PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Sara Louise
    1-3 Strand
    London
    WC2N 5JR
    Secretary
    1-3 Strand
    London
    WC2N 5JR
    257178140001
    COCHRANE, Adam Craven
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    EnglandBritishAccountant54618590002
    DICKIN, Emma-Louise
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishCompany Director258505080001
    FOGARTY, Kenneth Eugene
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United StatesAmericanVice President-Financial Services294140190002
    KIRKPATRICK, Lucie Phebe Irene
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United KingdomBritishIndependent Financial Planner327030940001
    MARTIN, Robert Scott
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United KingdomBritishChartered Secretary305135170001
    ROBERTS, Mark Alfred
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    Director
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    EnglandBritishPensions Director79437390001
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Secretary
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    British830710002
    LENON, Georgina Louise
    51 Tetcott Road
    SW10 0SB London
    Secretary
    51 Tetcott Road
    SW10 0SB London
    BritishCompany Secretary73374200001
    ROBERTS, Mark Alfred
    1-3 Strand
    London
    WC2N 5JR
    Secretary
    1-3 Strand
    London
    WC2N 5JR
    174970290001
    WOODS, Margaret Elaine
    1-3 Strand
    London
    WC2N 5JR
    Secretary
    1-3 Strand
    London
    WC2N 5JR
    BritishCompany Secretary98039150001
    ARMOUR, Mark Henry
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United KingdomBritishChief Financial Officer58001830003
    BEECHENO, Francis
    46 South Park Road
    Wimbledon
    SW19 8SZ London
    Director
    46 South Park Road
    Wimbledon
    SW19 8SZ London
    BritishCompany Director112151580001
    COX, Robert Morris
    2 Ford Lane
    Frilford
    OX13 5NS Abingdon
    Oxfordshire
    Director
    2 Ford Lane
    Frilford
    OX13 5NS Abingdon
    Oxfordshire
    BritishPurchasing63466530001
    CROSER, William James
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    EnglandBritishDirector58808760003
    FORBES, Sheila Mary
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    Director
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    United KingdomBritishDirector Of Human Resources27382580001
    HATTON, David
    6 Suffolk Road
    SG8 9EX Royston
    Hertfordshire
    Director
    6 Suffolk Road
    SG8 9EX Royston
    Hertfordshire
    BritishDirector91292010001
    HOWARD, Alexander Sainsbury
    Lincombe Lodge
    9 Virginia Avenue
    GU25 4RY Virginia Water
    Surrey
    Director
    Lincombe Lodge
    9 Virginia Avenue
    GU25 4RY Virginia Water
    Surrey
    United KingdomBritishCentral Services Executive9213010002
    JONES, Keith
    6 Beechwood Close
    KT13 9TA Weybridge
    Surrey
    Director
    6 Beechwood Close
    KT13 9TA Weybridge
    Surrey
    BritishDirector48897800001
    KENWOOD, George Frederick
    35 Longmead Drive
    DA14 4NT Sidcup
    Kent
    Director
    35 Longmead Drive
    DA14 4NT Sidcup
    Kent
    BritishAccounts Manager29994670001
    LANKESTER, John Winston
    8 Pauls Croft
    SN6 6AH Cricklade
    Wiltshire
    Director
    8 Pauls Croft
    SN6 6AH Cricklade
    Wiltshire
    BritishCompany Director89849220001
    LAVENDER, Martin John
    c/o Reed Elsevier Pension Trustee Limited
    Strand
    WC2N 5JR London
    1-3
    England
    Director
    c/o Reed Elsevier Pension Trustee Limited
    Strand
    WC2N 5JR London
    1-3
    England
    EnglandBritishCompany Director147819670001
    LEITCH, John Shaw
    The Avenue
    Brockham
    RH3 7EN Betchworth
    7
    Surrey
    England
    Director
    The Avenue
    Brockham
    RH3 7EN Betchworth
    7
    Surrey
    England
    EnglandBritishCompany Director123245100001
    LEITCH, John Shaw
    7 The Avenue
    Brockham
    RH3 7EN Betchworth
    Surrey
    Director
    7 The Avenue
    Brockham
    RH3 7EN Betchworth
    Surrey
    EnglandBritishJournalist123245100001
    MARTIN, Alan William Thomas
    23 Portfield Road
    BH23 2AF Christchurch
    Dorset
    Director
    23 Portfield Road
    BH23 2AF Christchurch
    Dorset
    British29334970001
    MCGREGOR, Terence Thomas
    140 Waller Road
    SE14 5LU London
    Director
    140 Waller Road
    SE14 5LU London
    United KingdomBritishMarketing Planning Manager29334980001
    MELLON, John Benedict
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    Director
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    BritishDirector35523050003
    MUTCH, Forbes Robertson
    14 Dene Gardens
    KT7 0BJ Thames Ditton
    Surrey
    Director
    14 Dene Gardens
    KT7 0BJ Thames Ditton
    Surrey
    BritishEditor58397610001
    NASON, Brian Frederick James
    96 Grand Avenue
    BN6 8DG Hassocks
    West Sussex
    Director
    96 Grand Avenue
    BN6 8DG Hassocks
    West Sussex
    BritishClient Services Manager74317570001
    RICHARDSON, Paul
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    EnglandBritishAccountant93730120002
    SHEEN, Anthony
    15 Rosenau Road
    SW11 4QN London
    Director
    15 Rosenau Road
    SW11 4QN London
    BritishDirector18237290002
    STAPLETON, Nigel John
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    Director
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    United KingdomBritishFinance Director10886380001
    STICKLAND, Peter John
    18 Wroxham Gardens
    N11 2BA London
    Director
    18 Wroxham Gardens
    N11 2BA London
    BritishLegal Editor/Solicitor38108660001
    TAYLOR, Paula Nentwig
    2a (Chipping Norton) West End
    OX7 5EX Chipping Norton
    Oxfordshire
    Director
    2a (Chipping Norton) West End
    OX7 5EX Chipping Norton
    Oxfordshire
    EnglandBritishFinance Manager123297520001
    THOMAS, Christopher Donald
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    EnglandBritishDirector Compensation & Benefi63474610002

    Who are the persons with significant control of REED ELSEVIER PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Craven Cochrane
    1-3 Strand
    London
    WC2N 5JR
    Mar 23, 2022
    1-3 Strand
    London
    WC2N 5JR
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sara Louise Bennett
    1-3 Strand
    London
    WC2N 5JR
    Mar 31, 2019
    1-3 Strand
    London
    WC2N 5JR
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul Richardson
    Sauncey Avenue
    Harpenden
    AL5 4QF Hertfordshire
    22a
    United Kingdom
    Apr 06, 2016
    Sauncey Avenue
    Harpenden
    AL5 4QF Hertfordshire
    22a
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Scott Weston
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    Apr 06, 2016
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Alfred Roberts
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    Apr 06, 2016
    1-3 Strand
    WC2N 5JR London
    Relx Group
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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