PEPSICO UK PENSION PLAN TRUSTEE LIMITED
Overview
Company Name | PEPSICO UK PENSION PLAN TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02484669 |
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 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 Address | No |
What were the previous names of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
WALKERS PENSION PLAN TRUSTEE LIMITED | Apr 16, 1997 | Apr 16, 1997 |
SMITHS 1990 TRUSTEE LIMITED | Jun 01, 1990 | Jun 01, 1990 |
WLAP 1990 TRUSTEE LIMITED | May 18, 1990 | May 18, 1990 |
MATCHMILL LIMITED | Mar 23, 1990 | Mar 23, 1990 |
What are the latest accounts for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD02 | ||
Confirmation statement made on Feb 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mrs Kimberley Alexis Hanna as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kimberley Swift as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr Alistair Richard Howell as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Samuel Midworth as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Andrew Paul Thomas as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anne Harding as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cem Askin Yasar as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Nemeth as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Laura Nemeth as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Chrisilla Kohary as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Stephen Neil Turner as a secretary on Mar 15, 2022 | 2 pages | AP03 | ||
Appointment of Mr Stephen Neil Turner as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Geraint Gleave as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Geraint Gleave as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 26, 2020 | 6 pages | AA | ||
Appointment of Mr Ian Charles Vickery as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ryan Mccarthy as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Who are the officers of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, Stephen Neil | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 293583630001 | |||||||
BHULLAR, Sukhbir Signh | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Sc Manager | 267760180001 | ||||
HANNA, Kimberley Alexis | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Hr Sr Manager | 330641710001 | ||||
HOWELL, Alistair Richard | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Irish | Finance Director | 320559170001 | ||||
PILINOVICS, John Peter Carl | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Manufacturing Technician | 248116300001 | ||||
THOMAS, Andrew Paul | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | Company Director | 239146900001 | ||||
TURNER, Stephen Neil | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | Finance Director | 293583600001 | ||||
VICKERY, Ian Charles | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | Shift Technician | 285859120001 | ||||
YASAR, Cem Askin | Director | South Oak Way Green Park RG2 6UW Reading 450 England | Turkey | Turkish | Manager | 309441530001 | ||||
AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
CHEUNG, Raymond Anthony | Secretary | 3/3 Beaufort Gardens SW3 1PU London | British | Company Secretary | 41219010001 | |||||
GARDINER, Anthony Martin | Secretary | Barnstone Hogg End OX15 4NE Bloxham Oxon | British | 6157870001 | ||||||
GLEAVE, David Geraint | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 244800590001 | |||||||
HAMPTON, Anthony Nicholas Seymour | Secretary | 59 Galveston Road SW15 2RF London | British | Planning Director | 51538940001 | |||||
JESSOP, David | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 201179250001 | |||||||
ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
ROSALL, Jeremy Ethan | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 164304250001 | |||||||
VALENTINE, Peter Stuart Eling | Secretary | 45 Elizabeth Drive OX12 9YG Wantage Oxfordshire | British | Director | 62845750002 | |||||
VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
AHMED, Anwar Yaseen | Director | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | United Kingdom | British | Financial Controller | 96045380002 | ||||
ARNOLD, Kevin Charles | Director | 6 Greenfield Road Oakham LE15 6PX Rutland Leicestershire | British | Manufacturing Technician | 113746260001 | |||||
ASHBERY, Alan Robert | Director | Regent Way Frimley GU15 8NT Camberley 19 Surrey | United Kingdom | British | Plant Manager | 137570450001 | ||||
BARTON, Ian Stewart | Director | 5 Everest Road Bilton CV22 6EX Rugby Warwickshire | British | Line Manager | 61410170001 | |||||
BOWNAS, John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | Technician | 130882680003 | ||||
BUCKINGHAM, Teresa Jane | Director | 2 Manor Park Close Tilehurst RG30 4PS Reading Berkshire | United Kingdom | English | Accounts Payable Maneger | 37992610003 | ||||
BULMER, Judith | Director | 9 Hazel Terrace Shotton Colliery DH6 2HJ Durham | British | Senior Packing Operator | 10151500002 | |||||
CHEUNG, Raymond Anthony | Director | 12 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | British | Finance Executive | 41219010003 | |||||
CHEUNG, Raymond Anthony | Director | 3/3 Beaufort Gardens SW3 1PU London | British | Finance Executive | 41219010001 | |||||
DAVIES, Colin Sidney James | Director | 12 Brunant Road Gorseinon SA4 4FL Swansea West Glamorgan | British | Engineering Store Keeper | 10151510001 | |||||
DORAN, Lawrence | Director | 63 Croxdale Road L14 8YA Liverpool | British | Process Operative | 36846020001 | |||||
DYER, Steven Wynn | Director | 38 Vivian Road Sketty SA2 0UH Swansea West Glamorgan | British | Process Operator | 39282080001 | |||||
EDWARDS, Graham | Director | Silvermist C/O Portland Basin Marina Lower Alma Street SK16 4SQ Dukinfield Cheshire | British | Lgv Driver | 110149550001 | |||||
FISHER, Keith | Director | 7 Rosendene Close Kirby Muxloe LE9 2EZ Leicester | United Kingdom | British | Manager | 38307020002 | ||||
FRASER, Stanley Walter | Director | 48 Grovewood Close WD3 5PX Chorleywood Hertfordshire | British | Corporate Vice President | 68204280001 |
Who are the persons with significant control of PEPSICO UK PENSION PLAN TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walkers Snack Foods Limited | Apr 06, 2016 | South Oak Way RG2 6UW Reading 450 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