ICI PENSIONS TRUSTEE LIMITED

ICI PENSIONS TRUSTEE LIMITED

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

    Company NameICI PENSIONS TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02512713
    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 ICI PENSIONS TRUSTEE LIMITED?

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

    Where is ICI PENSIONS TRUSTEE LIMITED located?

    Registered Office Address
    5th Floor 36-38 Botolph Lane
    EC3R 8DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICI PENSIONS TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICI STAFF PENSIONS TRUSTEE LIMITEDJun 18, 1990Jun 18, 1990

    What are the latest accounts for ICI PENSIONS TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICI PENSIONS TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ICI PENSIONS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Appointment of Mr John David Preston as a director on Jan 01, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Termination of appointment of Ian Nicholas Canham as a director on Jul 19, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Satisfaction of charge 025127130005 in full

    1 pagesMR04

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Derek Walter Welch as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for The Law Debenture Trust Corporation Plc on Jan 16, 2023

    1 pagesCH02

    Director's details changed for Mr Ian Nicholas Canham on Jan 16, 2023

    2 pagesCH01

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

    8 pagesAA

    Termination of appointment of David John Gee as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Susan Kinnaird as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Second filing to change the details of The Law Debenture Trust Corporation Plc as a director

    6 pagesRP04CH02

    Second filing to change the details of The Law Debenture Trust Corporation Plc as a director

    6 pagesRP04CH02

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for The Law Debenture Trust Corporation Plc on Nov 30, 2020

    2 pagesCH02
    Annotations
    DateAnnotation
    Jan 25, 2022Clarification A second filed CH02 was registered on 25/01/2022

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Change of details for The Law Debenture Corporation Plc as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of ICI PENSIONS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENSIONS SECRETARIAT SERVICES LIMITED
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Secretary
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number06475305
    132313540001
    COOK, Christopher James
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    United KingdomBritish247078510001
    MCMAHON, Susan Anne
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish107770240001
    OWTRAM, Michael Thomas, Dr
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish142365980002
    PRESTON, John David
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish343995870001
    ROSE, Francis George
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    United KingdomBritish208696210001
    TURNER, Robert Wynne Toleman
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandUnited Kingdom44045420003
    THE LAW DEBENTURE TRUST CORPORATION PLC
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Director
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Identification TypeUK Limited Company
    Registration Number01675231
    4696370012
    AMOS, Charles Anthony
    38 Green Lane
    RH1 2DF Redhill
    Surrey
    Secretary
    38 Green Lane
    RH1 2DF Redhill
    Surrey
    British8896870001
    COOKE, Nicholas John
    25 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    Secretary
    25 Norton Road
    SG6 1AA Letchworth
    Hertfordshire
    British56149410001
    ERSKINE, Adam
    30 The Avenue
    AL6 0PP Welwyn
    Hertfordshire
    Secretary
    30 The Avenue
    AL6 0PP Welwyn
    Hertfordshire
    British13073280001
    NICHOLSON, Hugh Palmer
    Welltrees
    Hempstead
    CB10 2PA Saffron Walden
    Essex
    Secretary
    Welltrees
    Hempstead
    CB10 2PA Saffron Walden
    Essex
    British41456910001
    ALLEN, John Hernaman
    17 Avondale Drive
    Holcombe Brook
    BL0 9SJ Ramsbottom Bury
    Lancashire
    Director
    17 Avondale Drive
    Holcombe Brook
    BL0 9SJ Ramsbottom Bury
    Lancashire
    British37188470001
    BENNETT, Sandra
    52 Shore Road
    KA20 3LP Stevenston
    Ayrshire
    Director
    52 Shore Road
    KA20 3LP Stevenston
    Ayrshire
    British64628510001
    BIRKNER, Harry
    5 Crosby Close
    BB3 2JD Darwen
    Lancashire
    Director
    5 Crosby Close
    BB3 2JD Darwen
    Lancashire
    British62124170001
    BROMLEY, Adrian Paige Westwood
    88 Clarence Gate Gardens
    Glentworth Street
    NW1 6QP London
    Director
    88 Clarence Gate Gardens
    Glentworth Street
    NW1 6QP London
    British67385640001
    BROWN, Hugh Robert Arthur
    Mill View
    CM6 1RL White Roding
    Essex
    Director
    Mill View
    CM6 1RL White Roding
    Essex
    British30155020001
    BUNT, Brian James
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    Director
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    EnglandBritish56619480001
    CAMPBELL, Bernard Cyril
    8 Rosedale Crescent
    Pine Hills
    TS14 8HZ Guisborough
    Cleveland
    Director
    8 Rosedale Crescent
    Pine Hills
    TS14 8HZ Guisborough
    Cleveland
    British28871590002
    CANHAM, Ian Nicholas
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    Director
    36-38 Botolph Lane
    EC3R 8DE London
    5th Floor
    England
    EnglandBritish65342820006
    CLARK, Ian
    Beech Trees
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    Director
    Beech Trees
    Oak Lane
    TN13 1UH Sevenoaks
    Kent
    British79566820001
    CLARK, Peter Nigel
    23 Ennismore Gardens Mews
    Knightsbridge
    SW7 1HY London
    Director
    23 Ennismore Gardens Mews
    Knightsbridge
    SW7 1HY London
    British28871600001
    COXON, Robert
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    Director
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    United KingdomBritish71127270001
    DAVIES, Robert Ian
    53 Falcon Walk
    Hilton
    TS15 9JB Yarm
    Cleveland
    Director
    53 Falcon Walk
    Hilton
    TS15 9JB Yarm
    Cleveland
    British13073330001
    DONALDSON, Hugh Montgomery
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    Director
    Western Ford
    New Mill
    HD7 7DW Huddersfield
    West Yorkshire
    EnglandBritish60132940001
    DRECHSLER, Paul Joseph
    17 Ardbeg Road
    North Dulwich
    SE24 9JL London
    Director
    17 Ardbeg Road
    North Dulwich
    SE24 9JL London
    United KingdomIrish100957660001
    FAIRHEAD, Rona Alison, Baroness
    9 Royal Crescent
    W11 4SL London
    Director
    9 Royal Crescent
    W11 4SL London
    EnglandBritish149009050001
    FIONDA, John Anthony
    66 Foxgloves
    Coulby Newham, Middlesbrough
    TS8 0XA Cleveland
    Director
    66 Foxgloves
    Coulby Newham, Middlesbrough
    TS8 0XA Cleveland
    British74053480002
    FITZPATRICK, John Henry
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    Director
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    EnglandBritish109238040001
    FITZPATRICK, John Henry
    7 Melgrove Way
    Sedgefield
    TS21 2JN Stockton On Tees
    Cleveland
    Director
    7 Melgrove Way
    Sedgefield
    TS21 2JN Stockton On Tees
    Cleveland
    EnglandBritish109238040001
    FREDERICK, Alexander Hill
    48 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    Director
    48 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    British28891160001
    FRISTON, Alfred James
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    Director
    38 Lombard Street
    EC3V 9BS London
    3rd Floor
    EnglandBritish13073350004
    GALLAGHER, Brian
    5 Pensarn Gardens
    Callands
    WA5 9RF Warrington
    Cheshire
    Director
    5 Pensarn Gardens
    Callands
    WA5 9RF Warrington
    Cheshire
    EnglandBritish118901600001
    GEE, David John
    5th Floor
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor, 36 - 38 Botolph Lane
    England
    Director
    5th Floor
    36 - 38 Botolph Lane
    EC3R 8DE London
    5th Floor, 36 - 38 Botolph Lane
    England
    EnglandBritish43451240004
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001

    Who are the persons with significant control of ICI PENSIONS TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    Apr 06, 2016
    Bishopsgate
    8th Floor
    EC2N 4AG London
    100
    England
    No
    Legal FormUk Public Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00030397
    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