RAILPEN LIMITED
Overview
| Company Name | RAILPEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02315380 |
| 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 RAILPEN LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is RAILPEN LIMITED located?
| Registered Office Address | 7 Devonshire Square EC2M 4YH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAILPEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPMI LIMITED | Aug 01, 2007 | Aug 01, 2007 |
| RAILWAY PENSIONS MANAGEMENT LIMITED | Dec 01, 1993 | Dec 01, 1993 |
| PENSIONS MANAGEMENT LIMITED | Jun 21, 1993 | Jun 21, 1993 |
| B.R. LIGHT RAILWAYS LIMITED | Jun 07, 1989 | Jun 07, 1989 |
| GOLD STAR HOLIDAYS LIMITED | Nov 10, 1988 | Nov 10, 1988 |
What are the latest accounts for RAILPEN 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 RAILPEN LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for RAILPEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Railways Pension Trustee Company Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mrs Susan Anne Amies-King on Aug 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Ranson on Aug 04, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Railpen Corporate Secretary Limited on Aug 04, 2025 | 1 pages | CH04 | ||
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 7 Devonshire Square London EC2M 4YH on Aug 04, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Bord on Aug 04, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Alison Sarah Burns on Apr 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr Nicholas John Ranson as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of John David Chilman as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Bord as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Olubusola Sodeinde as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maura Sullivan as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Appointment of Mrs Susan Anne Amies-King as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Maura Sullivan as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maura Sullivan as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Blackett as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Fatima Hassan as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Edward Jones as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Cash as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gerard Doherty as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Who are the officers of RAILPEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAILPEN CORPORATE SECRETARY LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 296339940001 | ||||||||||
| AMIES-KING, Susan Anne | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 324983730002 | |||||||||
| BORD, Andrew | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 230416450001 | |||||||||
| BURNS, Alison Sarah | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | England | British | 84214970002 | |||||||||
| CASH, Michael Joseph | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 96686330001 | |||||||||
| CRASTON, Michael David Thomas | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | England | British | 213503900002 | |||||||||
| HASSAN, Fatima | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 286395870001 | |||||||||
| MURRAY, Richard Andrew | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 123815070002 | |||||||||
| RANSON, Nicholas John | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 332978230001 | |||||||||
| SODEINDE, Olubusola | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 293988510001 | |||||||||
| TOWSE, Gary Thomas | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 100093540001 | |||||||||
| BUDDIN, Susan | Secretary | Flat 6 126 Aldenham Road Bushey WD2 2ET Watford Hertfordshire | British | 36381560001 | ||||||||||
| FAIRCLOUGH, Susan | Secretary | Stooperdale Offices Brinkburn Road DL3 6EH Darlington | British | 36381560010 | ||||||||||
| GOODCHILD, Jenifer Anne | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 182026190001 | |||||||||||
| MADDISON, David | Secretary | 4 The Parade DH3 3LR Chester Le Street County Durham | British | 38831590002 | ||||||||||
| SUNNER, Lisa Melanie | Secretary | Liverpool Street EC2M 2AT London 100 United Kingdom | 187608920001 | |||||||||||
| TWOMEY, Thomas Michael | Secretary | 59 Castleton Avenue HA9 7QE Wembley Middlesex | British | 620600001 | ||||||||||
| WARNER, Veronica | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 168914960001 | |||||||||||
| ADAMS, David Harry | Director | 23 Stanbury Avenue WD17 3HW Watford Hertfordshire | United Kingdom | British | 1621300001 | |||||||||
| ADEANE, Susan | Director | 9 Bucks Avenue WD19 4AR Watford Hertfordshire | British | 36381560009 | ||||||||||
| BLACKETT, Stuart | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | United Kingdom | British | 197266270001 | |||||||||
| BRANAGH, Robert John | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | England | British | 146096800001 | |||||||||
| CHILMAN, John David | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | United Kingdom | British | 122779320004 | |||||||||
| CHILMAN, John David | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | United Kingdom | British | 122779320004 | |||||||||
| CRIPPS, Julian Christopher | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor | United Kingdom | British | 222207440001 | |||||||||
| DOHERTY, Gerard | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | Scotland | British | 248021860001 | |||||||||
| GOLDSON, Charles Richard Browne | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 42594420001 | |||||||||
| GOTT, David Edward | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor | United Kingdom | British | 87874920001 | |||||||||
| GOY, Michael | Director | Westerton Heights Westerton DL14 8DT Bishop Auckland 3 County Durham | United Kingdom | British | 133198840001 | |||||||||
| GRAY, Malcolm James | Director | 15 Paterson Drive Woodhouse Eaves LE12 8RL Loughborough Leicestershire | British | 17877120001 | ||||||||||
| HAMILTON, John Connor | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 68630960003 | |||||||||
| HANNON, Christopher Thomas | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor | United Kingdom | British | 69637710003 | |||||||||
| HITCHEN, Christopher John | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 61207060003 | |||||||||
| HOLDEN, Peter James, Mr. | Director | Liverpool Street EC2M 2AT London 100 United Kingdom | England | British | 262848960001 | |||||||||
| HORTON, John Anthony | Director | Wychwood House Alton Road South Warnborough RG25 1RP Basingstoke Hampshire | British | 52235070001 |
Who are the persons with significant control of RAILPEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Railways Pension Trustee Company Limited | Apr 06, 2016 | Devonshire Square EC2M 4YH London 7 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