PEPSICO UK PENSION PLAN TRUSTEE LIMITED

PEPSICO UK PENSION PLAN TRUSTEE LIMITED

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

    Company NamePEPSICO UK PENSION PLAN TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02484669
    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 PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PEPSICO UK PENSION PLAN TRUSTEE LIMITED located?

    Registered Office Address
    450 South Oak Way
    Green Park
    RG2 6UW Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKERS PENSION PLAN TRUSTEE LIMITEDApr 16, 1997Apr 16, 1997
    SMITHS 1990 TRUSTEE LIMITEDJun 01, 1990Jun 01, 1990
    WLAP 1990 TRUSTEE LIMITEDMay 18, 1990May 18, 1990
    MATCHMILL LIMITEDMar 23, 1990Mar 23, 1990

    What are the latest accounts for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from C/O Law Department, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to Parkshot House 5 Kew Road Richmond TW9 2PR

    1 pagesAD02

    Confirmation statement made on Feb 04, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Kimberley Alexis Hanna as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Kimberley Swift as a director on Dec 18, 2024

    1 pagesTM01

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

    6 pagesAA

    Appointment of Mr Alistair Richard Howell as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Timothy Samuel Midworth as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Feb 04, 2024 with updates

    4 pagesCS01

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

    6 pagesAA

    Appointment of Mr Andrew Paul Thomas as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Anne Harding as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Cem Askin Yasar as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Laura Nemeth as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mrs Laura Nemeth as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Chrisilla Kohary as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Feb 04, 2023 with updates

    4 pagesCS01

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

    6 pagesAA

    Appointment of Mr Stephen Neil Turner as a secretary on Mar 15, 2022

    2 pagesAP03

    Appointment of Mr Stephen Neil Turner as a director on Mar 15, 2022

    2 pagesAP01

    Termination of appointment of David Geraint Gleave as a director on Mar 14, 2022

    1 pagesTM01

    Termination of appointment of David Geraint Gleave as a secretary on Mar 14, 2022

    1 pagesTM02

    Confirmation statement made on Feb 04, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2020

    6 pagesAA

    Appointment of Mr Ian Charles Vickery as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Ryan Mccarthy as a director on Jul 31, 2021

    1 pagesTM01

    Who are the officers of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Stephen Neil
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    293583630001
    BHULLAR, Sukhbir Signh
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishSc Manager267760180001
    HANNA, Kimberley Alexis
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishHr Sr Manager330641710001
    HOWELL, Alistair Richard
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandIrishFinance Director320559170001
    PILINOVICS, John Peter Carl
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishManufacturing Technician248116300001
    THOMAS, Andrew Paul
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritishCompany Director239146900001
    TURNER, Stephen Neil
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritishFinance Director293583600001
    VICKERY, Ian Charles
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritishShift Technician285859120001
    YASAR, Cem Askin
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    TurkeyTurkishManager309441530001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Secretary
    3/3 Beaufort Gardens
    SW3 1PU London
    BritishCompany Secretary41219010001
    GARDINER, Anthony Martin
    Barnstone
    Hogg End
    OX15 4NE Bloxham
    Oxon
    Secretary
    Barnstone
    Hogg End
    OX15 4NE Bloxham
    Oxon
    British6157870001
    GLEAVE, David Geraint
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    244800590001
    HAMPTON, Anthony Nicholas Seymour
    59 Galveston Road
    SW15 2RF London
    Secretary
    59 Galveston Road
    SW15 2RF London
    BritishPlanning Director51538940001
    JESSOP, David
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    201179250001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Secretary
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    ROSALL, Jeremy Ethan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    164304250001
    VALENTINE, Peter Stuart Eling
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    Secretary
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    BritishDirector62845750002
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    British118890890001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Director
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    United KingdomBritishFinancial Controller96045380002
    ARNOLD, Kevin Charles
    6 Greenfield Road
    Oakham
    LE15 6PX Rutland
    Leicestershire
    Director
    6 Greenfield Road
    Oakham
    LE15 6PX Rutland
    Leicestershire
    BritishManufacturing Technician113746260001
    ASHBERY, Alan Robert
    Regent Way
    Frimley
    GU15 8NT Camberley
    19
    Surrey
    Director
    Regent Way
    Frimley
    GU15 8NT Camberley
    19
    Surrey
    United KingdomBritishPlant Manager137570450001
    BARTON, Ian Stewart
    5 Everest Road
    Bilton
    CV22 6EX Rugby
    Warwickshire
    Director
    5 Everest Road
    Bilton
    CV22 6EX Rugby
    Warwickshire
    BritishLine Manager61410170001
    BOWNAS, John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritishTechnician130882680003
    BUCKINGHAM, Teresa Jane
    2 Manor Park Close
    Tilehurst
    RG30 4PS Reading
    Berkshire
    Director
    2 Manor Park Close
    Tilehurst
    RG30 4PS Reading
    Berkshire
    United KingdomEnglishAccounts Payable Maneger37992610003
    BULMER, Judith
    9 Hazel Terrace
    Shotton Colliery
    DH6 2HJ Durham
    Director
    9 Hazel Terrace
    Shotton Colliery
    DH6 2HJ Durham
    BritishSenior Packing Operator10151500002
    CHEUNG, Raymond Anthony
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    12 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    BritishFinance Executive41219010003
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Director
    3/3 Beaufort Gardens
    SW3 1PU London
    BritishFinance Executive41219010001
    DAVIES, Colin Sidney James
    12 Brunant Road
    Gorseinon
    SA4 4FL Swansea
    West Glamorgan
    Director
    12 Brunant Road
    Gorseinon
    SA4 4FL Swansea
    West Glamorgan
    BritishEngineering Store Keeper10151510001
    DORAN, Lawrence
    63 Croxdale Road
    L14 8YA Liverpool
    Director
    63 Croxdale Road
    L14 8YA Liverpool
    BritishProcess Operative36846020001
    DYER, Steven Wynn
    38 Vivian Road
    Sketty
    SA2 0UH Swansea
    West Glamorgan
    Director
    38 Vivian Road
    Sketty
    SA2 0UH Swansea
    West Glamorgan
    BritishProcess Operator39282080001
    EDWARDS, Graham
    Silvermist C/O Portland Basin Marina
    Lower Alma Street
    SK16 4SQ Dukinfield
    Cheshire
    Director
    Silvermist C/O Portland Basin Marina
    Lower Alma Street
    SK16 4SQ Dukinfield
    Cheshire
    BritishLgv Driver110149550001
    FISHER, Keith
    7 Rosendene Close
    Kirby Muxloe
    LE9 2EZ Leicester
    Director
    7 Rosendene Close
    Kirby Muxloe
    LE9 2EZ Leicester
    United KingdomBritishManager38307020002
    FRASER, Stanley Walter
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    48 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    BritishCorporate Vice President68204280001

    Who are the persons with significant control of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Oak Way
    RG2 6UW Reading
    450
    England
    Apr 06, 2016
    South Oak Way
    RG2 6UW Reading
    450
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2333074
    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