NEWS INTERNATIONAL PENSION TRUSTEES LIMITED

NEWS INTERNATIONAL PENSION TRUSTEES LIMITED

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

    Company NameNEWS INTERNATIONAL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02018470
    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 NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWS INTERNATIONAL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    1 London Bridge Street
    SE1 9GF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (56) LIMITEDMay 09, 1986May 09, 1986

    What are the latest accounts for NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 02, 2023

    4 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Viatkin as a director on Mar 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 03, 2022

    5 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Director's details changed for Mr Matthew William Bendoris on Dec 15, 2022

    2 pagesCH01

    Appointment of Mr Matthew William Bendoris as a director on Dec 15, 2022

    2 pagesAP01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 27, 2021

    5 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 28, 2020

    6 pagesAA

    Director's details changed for Pi Consulting (Trustee Services) Limited on Jun 08, 2020

    1 pagesCH02

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2018

    6 pagesAA

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 02, 2017

    5 pagesAA

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Termination of appointment of John Anthony Shaw as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Mark Robert Lovejoy as a director on Jan 01, 2017

    2 pagesAP01

    Who are the officers of NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDORIS, Matthew William
    London Bridge Street
    SE1 9GF London
    1
    Director
    London Bridge Street
    SE1 9GF London
    1
    ScotlandBritish304030610002
    LOVEJOY, Mark Robert
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomBritish230702360001
    PI CONSULTING (TRUSTEE SERVICES) LIMITED
    2nd Floor
    27-37 St. Georges Road
    SW19 4EU London
    Tuition House
    England
    Director
    2nd Floor
    27-37 St. Georges Road
    SW19 4EU London
    Tuition House
    England
    Identification TypeUK Limited Company
    Registration Number4261011
    175270500001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British78923720002
    ANSLOW, James Alan
    Dove Farmhouse
    Brettenham
    IP7 7PL Ipswich
    Suffolk
    Director
    Dove Farmhouse
    Brettenham
    IP7 7PL Ipswich
    Suffolk
    British63738570001
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    British32978040002
    BEESLEY, Mark
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritish152515290001
    BERTWISTLE, Arthur
    39 Queens Drive
    Mossley Hill
    L18 2DT Liverpool
    Director
    39 Queens Drive
    Mossley Hill
    L18 2DT Liverpool
    British9837600001
    BRANDENBURG, Paul Chandler
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAmerican159427660001
    CAUSER, Jayne
    Zion Cottage 31a Broadwater Down
    TN2 5NL Tunbridge Wells
    Kent
    Director
    Zion Cottage 31a Broadwater Down
    TN2 5NL Tunbridge Wells
    Kent
    British52653240001
    CROUCH, Grahame Thomas
    58 Acorn Grove
    Ditton
    ME20 6EW Aylesford
    Kent
    Director
    58 Acorn Grove
    Ditton
    ME20 6EW Aylesford
    Kent
    British87231600001
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    British107915520001
    GORDON, Michael
    21 Combemartin Road
    SW18 5PP London
    Director
    21 Combemartin Road
    SW18 5PP London
    British122957600001
    GOULDING, Paul Daniel
    12 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Berkshire
    Director
    12 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Berkshire
    United KingdomBritish89339110001
    GUY, Geoffrey David
    Elm Grove
    Hillbutts
    BH21 4DS Wimborne
    Dorset
    Director
    Elm Grove
    Hillbutts
    BH21 4DS Wimborne
    Dorset
    British27640640001
    HALL, Kenneth Charles
    45 Eglantine Road
    Wandsworth
    SW18 2DE London
    Director
    45 Eglantine Road
    Wandsworth
    SW18 2DE London
    British52497410003
    HAM, Paul Stuart
    Flat 2
    36 Leinster Square
    W2 4NQ London
    Director
    Flat 2
    36 Leinster Square
    W2 4NQ London
    Australian19721300001
    HOPKINS, Tudor
    Hespcott
    Bracken Lane Oaklands
    AL6 0RB Welwyn
    Herts
    Director
    Hespcott
    Bracken Lane Oaklands
    AL6 0RB Welwyn
    Herts
    British20498980001
    HOSKING, Patrick Anthony James
    74 Mount View Road
    N4 4JR London
    Director
    74 Mount View Road
    N4 4JR London
    British112684340001
    KEEN, David James
    12 Brook House
    London Road
    TW1 1EQ Twickenham
    Middlesex
    Director
    12 Brook House
    London Road
    TW1 1EQ Twickenham
    Middlesex
    British52653580001
    KELLY, Kenneth
    Thomas More Square
    E98 1XY London
    3
    Director
    Thomas More Square
    E98 1XY London
    3
    United KingdomBritish163575950001
    KERRIGAN, Charles Patrick
    34 Brookside
    LN4 3PA Scopwick
    Lincolnshire
    Director
    34 Brookside
    LN4 3PA Scopwick
    Lincolnshire
    EnglandBritish111992710002
    KERRIGAN, Charles Patrick
    34 Brookside
    LN4 3PA Scopwick
    Lincolnshire
    Director
    34 Brookside
    LN4 3PA Scopwick
    Lincolnshire
    EnglandBritish111992710002
    KUTTNER, Paul Stuart Alfred
    Broomhill Walk
    Woodford Green
    IG8 9HF Essex
    3
    England
    England
    Director
    Broomhill Walk
    Woodford Green
    IG8 9HF Essex
    3
    England
    England
    United KingdomBritish32515440001
    KUTTNER, Paul Stuart Alfred
    3 Broomhill Walk
    IG8 9HF Woodford Green
    Essex
    Director
    3 Broomhill Walk
    IG8 9HF Woodford Green
    Essex
    United KingdomBritish32515440001
    LEE, James Steven
    Thomas More Square
    E1W 1WY London
    3
    Director
    Thomas More Square
    E1W 1WY London
    3
    EnglandBritish169114830001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    LOMAS, Nigel Roderick
    Thomas More Square
    E98 1XY London
    3
    Director
    Thomas More Square
    E98 1XY London
    3
    EnglandBritish151470210001
    MILLER, Robert Maxwell
    The Old Rectory
    Washford Pyne
    EX17 4QZ Crediton
    Devon
    Director
    The Old Rectory
    Washford Pyne
    EX17 4QZ Crediton
    Devon
    British52653400001
    MILNER, Clive Alexander
    117 Castelnau
    SW13 9EL Barnes
    Director
    117 Castelnau
    SW13 9EL Barnes
    EnglandBritish41566040003
    MORE, William
    38 Scott Drive
    Greenfaulds
    G67 4LD Cumbermauld
    Glasgow
    Director
    38 Scott Drive
    Greenfaulds
    G67 4LD Cumbermauld
    Glasgow
    British52653370001
    MULLINS, Andrew Oliver
    31 Dalmore Road
    SE21 8HD London
    Director
    31 Dalmore Road
    SE21 8HD London
    EnglandBritish113403380001
    NORBURY, Anthony Wilfred
    74 Goodhart Place
    E14 8EQ London
    Director
    74 Goodhart Place
    E14 8EQ London
    British62824940001
    PALMER, Craig
    Thomas More Square
    E98 1XY London
    3
    Director
    Thomas More Square
    E98 1XY London
    3
    United KingdomBritish173328790001

    Who are the persons with significant control of NEWS INTERNATIONAL PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Apr 06, 2016
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number81701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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