RICARDO PENSION SCHEME (TRUSTEES) LIMITED

RICARDO PENSION SCHEME (TRUSTEES) LIMITED

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

    Company NameRICARDO PENSION SCHEME (TRUSTEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02376569
    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 RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RICARDO PENSION SCHEME (TRUSTEES) LIMITED located?

    Registered Office Address
    Shoreham Technical Centre
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICARDO INTERNATIONAL PENSION SCHEME (TRUSTEES) LIMITEDMay 20, 1991May 20, 1991
    SAC INTERNATIONAL PENSION SCHEME (TRUSTEES) LIMITEDApr 26, 1989Apr 26, 1989

    What are the latest accounts for RICARDO PENSION SCHEME (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 RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alex Pascoe as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Ian Robert Parkinson as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Mark Gregory as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of John Walter Cornforth as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Bestrustees as a director on Jan 13, 2026

    1 pagesTM01

    Termination of appointment of Nicholas John Ramsdale as a secretary on Jan 13, 2026

    1 pagesTM02

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

    2 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Bestrustees on Nov 01, 2021

    1 pagesCH02

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Bestrustees on Nov 01, 2021

    1 pagesCH02

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr John Walter Cornforth on Jan 01, 2021

    2 pagesCH01

    Termination of appointment of Timothy Mark Hargreaves as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Martin Elliott as a director on Feb 28, 2020

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Martin Elliott on Jun 01, 2019

    2 pagesCH01

    Who are the officers of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Anthony John
    45 Palatine Road
    Goring-By-Sea
    BN12 6JR Worthing
    West Sussex
    Secretary
    45 Palatine Road
    Goring-By-Sea
    BN12 6JR Worthing
    West Sussex
    British32836590001
    RAMSDALE, Nicholas John
    Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    4
    Hertfordshire
    United Kingdom
    Secretary
    Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    4
    Hertfordshire
    United Kingdom
    British148210280001
    COPELAND, James Alexander
    Flat 2 52-54 The Drive
    BN3 3PD Hove
    East Sussex
    Director
    Flat 2 52-54 The Drive
    BN3 3PD Hove
    East Sussex
    EnglandBritish86380390001
    CORNFORTH, John Walter, Dr
    4059
    Basel
    Reservoirstrasse 182
    Switzerland
    Director
    4059
    Basel
    Reservoirstrasse 182
    Switzerland
    SwitzerlandBritish105414680004
    COX, Steven, Dr
    33 Gordon Road
    BN43 6WF Shoreham By Sea
    West Sussex
    Director
    33 Gordon Road
    BN43 6WF Shoreham By Sea
    West Sussex
    United KingdomBritish87108700001
    EDMONDSON, Terry
    72 Lavington Road
    BN14 7SJ Worthing
    West Sussex
    Director
    72 Lavington Road
    BN14 7SJ Worthing
    West Sussex
    EnglandBritish77890700001
    ELLIOTT, Martin James
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish252260090002
    EVERITT, Michael John
    The Squirrels
    14 Ironstone Hollow
    OX15 5NA Hook Norton
    Oxfordshire
    Director
    The Squirrels
    14 Ironstone Hollow
    OX15 5NA Hook Norton
    Oxfordshire
    British105203340001
    FUMAGALLI, James Louis
    Jalna
    West Street
    BN15 0DA Sompting
    West Sussex
    Director
    Jalna
    West Street
    BN15 0DA Sompting
    West Sussex
    British32836600001
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Director
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    EnglandBritish38653170001
    GREGORY, Mark
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish175091790001
    HARGREAVES, Timothy Mark
    Salvington Hill
    High Salvington
    BN13 3BD Worthing
    Heathfield
    West Sussex
    Director
    Salvington Hill
    High Salvington
    BN13 3BD Worthing
    Heathfield
    West Sussex
    United KingdomBritish137579000002
    HEAMAN, Jennifer Anne
    14 Allee Des Figuiers
    Sur Le Cap Negre
    Cavaliere
    Villa La Garrigue
    83980 Le Lavandou
    France
    Director
    14 Allee Des Figuiers
    Sur Le Cap Negre
    Cavaliere
    Villa La Garrigue
    83980 Le Lavandou
    France
    FranceBritish1034220004
    HOLMES, Peter Wilfred Bradshaw
    1 Hamfield Avenue
    BN43 5TY Shoreham By Sea
    West Sussex
    Director
    1 Hamfield Avenue
    BN43 5TY Shoreham By Sea
    West Sussex
    British5547640001
    HUTFIELD, Alan Leslie
    'Pendragon' 4 Ashwood
    East Harptree
    BS40 6BW Bristol
    Avon
    Director
    'Pendragon' 4 Ashwood
    East Harptree
    BS40 6BW Bristol
    Avon
    British37574640001
    JOHNS, Richard James Robert
    Cobbers West Hill
    BN13 3BY Worthing
    West Sussex
    Director
    Cobbers West Hill
    BN13 3BY Worthing
    West Sussex
    British9867510001
    KEATES, William Barry
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    Director
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    British12919160001
    KERR, Tracey
    71 Griffin Crescent
    BN17 7LH Littlehampton
    West Sussex
    Director
    71 Griffin Crescent
    BN17 7LH Littlehampton
    West Sussex
    United KingdomBritish125862970001
    LANCE, Christopher Leslie
    12 Welland Road
    BN13 3NP Worthing
    West Sussex
    Director
    12 Welland Road
    BN13 3NP Worthing
    West Sussex
    British72165030001
    MARSHALL, Howard Attwood
    16 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    Director
    16 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    United KingdomEnglish117065740001
    MARSHALL, Howard Attwood
    Broome Close Woodcote Drive
    Leek Wootton
    CV35 7QA Warwick
    Warwickshire
    Director
    Broome Close Woodcote Drive
    Leek Wootton
    CV35 7QA Warwick
    Warwickshire
    British51109280001
    METCALFE, Hugh, Dr
    46 Frogwell Park
    SN14 0RB Chippenham
    Wiltshire
    Director
    46 Frogwell Park
    SN14 0RB Chippenham
    Wiltshire
    British1782180002
    MILLS, James
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    United KingdomBritish170386750001
    MURPHY, Sarah Louise Urquhart
    Matthews Green Road
    RG41 1JT Wokingham
    86
    Berkshire
    Director
    Matthews Green Road
    RG41 1JT Wokingham
    86
    Berkshire
    British128601410001
    NORTH, Martin Peter
    8 Westbourne Avenue
    BN14 8DF Worthing
    West Sussex
    Director
    8 Westbourne Avenue
    BN14 8DF Worthing
    West Sussex
    British32836620001
    OGLETHORPE, David Ralph Theodore
    19 Cawston Lane
    Dunchurch
    CV22 6QF Rugby
    Warwickshire
    Director
    19 Cawston Lane
    Dunchurch
    CV22 6QF Rugby
    Warwickshire
    EnglandBritish43647150001
    PARKINSON, Ian Robert
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish187267250001
    PASCOE, Alex
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish244371250002
    POLLARD, Hazel Gladys
    39 Craven Avenue
    Binley Woods
    CV3 2JJ Coventry
    West Midlands
    Director
    39 Craven Avenue
    Binley Woods
    CV3 2JJ Coventry
    West Midlands
    British70843060001
    PUTTICK, Jeffrey Roy
    Waterside Court
    Gnosall
    ST20 0AR Stafford
    14
    Staffordshire
    United Kingdom
    Director
    Waterside Court
    Gnosall
    ST20 0AR Stafford
    14
    Staffordshire
    United Kingdom
    United KingdomBritish73866720003
    RAINES, Michael Donald
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish161270150001
    SEALE, Andrew Fayle
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    United KingdomBritish152326890001
    THACKRAY, David Ireland
    Low Lane
    Newbiggin-On-Lune
    CA17 4NB Kirkby Stephen
    Low Lane House
    Cumbria
    United Kingdom
    Director
    Low Lane
    Newbiggin-On-Lune
    CA17 4NB Kirkby Stephen
    Low Lane House
    Cumbria
    United Kingdom
    United KingdomBritish17972930003
    WARD, Andrew
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    Director
    Old Shoreham Road
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish175161550001
    WESTHEAD, Rodney James
    The Manor House
    Monks Kirby
    CV23 0RJ Rugby
    Warks
    Director
    The Manor House
    Monks Kirby
    CV23 0RJ Rugby
    Warks
    EnglandBritish25196960001

    Who are the persons with significant control of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ricardo Plc
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    Apr 06, 2016
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number00222915
    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