PGS PENSION TRUSTEE LIMITED

PGS PENSION TRUSTEE LIMITED

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

    Company NamePGS PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02988036
    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 PGS PENSION TRUSTEE LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PGS PENSION TRUSTEE LIMITED located?

    Registered Office Address
    4 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PGS PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    829TH SHELF TRADING COMPANY LIMITEDNov 08, 1994Nov 08, 1994

    What are the latest accounts for PGS PENSION 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 PGS PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for PGS PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Ian Humphries as a director on Jan 22, 2026

    2 pagesAP01

    Appointment of Mr Michael Alan Caines as a director on Jan 22, 2026

    2 pagesAP01

    Termination of appointment of Michael Charles Curnow Turff as a director on Jan 22, 2026

    1 pagesTM01

    Termination of appointment of Sven Borre Larsen as a director on Jan 22, 2026

    1 pagesTM01

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mrs Emma Taylor as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Gareth Rhys Jones as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr. Sven Borre Larsen as a director on Aug 26, 2024

    2 pagesAP01

    Termination of appointment of Gottfred Langseth as a director on Aug 26, 2024

    1 pagesTM01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Rhys Jones as a director on Apr 12, 2018

    2 pagesAP01

    Who are the officers of PGS PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGNELL, Alan
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    NorwayBritish210258650001
    CAINES, Michael Alan
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish102249140002
    HUMPHRIES, David Ian
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish130393040001
    NELSON, Gayle Charmaine
    8, Woodmancourt
    GU7 2BT Godalming
    Loseley Videw
    Surrey
    England
    Director
    8, Woodmancourt
    GU7 2BT Godalming
    Loseley Videw
    Surrey
    England
    United KingdomBritish178024680001
    PITMAN, Steven
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish192259510001
    TAYLOR, Emma
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish329651180001
    CAINES, Michael Alan
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    Secretary
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    British102249140002
    NEVILE, Hugh Simon
    21 Cromwell Grove
    W6 7RQ London
    Secretary
    21 Cromwell Grove
    W6 7RQ London
    British33432960004
    PINTO, Maria Candida Ferreira
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    Secretary
    The Heart
    KT12 1GE Walton-On-Thames
    423
    Surrey
    Portuguese130391900001
    WAGNER, Simon David, Mr.
    The Pines
    Woollards Road, Ash Vale
    GU12 5DS Aldershot
    Hampshire
    Secretary
    The Pines
    Woollards Road, Ash Vale
    GU12 5DS Aldershot
    Hampshire
    British55547460012
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BJOLSETH, Terje
    Borgenveien 152
    Borgen
    N 1388
    Norway
    Director
    Borgenveien 152
    Borgen
    N 1388
    Norway
    Norwegian97209480001
    BLACKSTOCK, Carl Robert
    6 Westfield Cottages
    Medmenham
    SL7 2HQ Marlow
    Buckinghamshire
    Director
    6 Westfield Cottages
    Medmenham
    SL7 2HQ Marlow
    Buckinghamshire
    EnglandBritish93518540001
    BORRE LARSEN, Sven, Mr.
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    NorwayNorwegian327266910001
    CAINES, Michael Alan
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    Director
    6 Farnham Close
    RH11 9RA Crawley
    West Sussex
    EnglandBritish102249140002
    CUNNINGHAM, Piers Owen Alistair
    2 Roden Cottages
    Wallingford Road Compton
    RG20 6PS Newbury
    Berkshire
    Director
    2 Roden Cottages
    Wallingford Road Compton
    RG20 6PS Newbury
    Berkshire
    British60073030001
    FAIL, Pauline Leasley
    Meadowbank Road
    GU18 5SX Lightwater
    17
    Surrey
    England
    Director
    Meadowbank Road
    GU18 5SX Lightwater
    17
    Surrey
    England
    United KingdomBritish156780770001
    GEORGE, Peter Michael
    4 Bourne Close
    SL8 5NG Bourne End
    Buckinghamshire
    Director
    4 Bourne Close
    SL8 5NG Bourne End
    Buckinghamshire
    British50637490001
    HAAVARDSEN, Knut
    Kirkevn 7e
    1322 Hovik
    Norway
    Director
    Kirkevn 7e
    1322 Hovik
    Norway
    Norwegian42171260001
    HASWELL, Laura Louise
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish202714970001
    HOLST, Alexander Martinus
    Blommen Holmveien 27
    Blommenholm
    1365
    Norway
    Director
    Blommen Holmveien 27
    Blommenholm
    1365
    Norway
    Norwegian75278520001
    HUMPHRIES, David Ian
    7 Ennismore Avenue,
    GU1 1SP Guildford
    The White House,
    Surrey
    Director
    7 Ennismore Avenue,
    GU1 1SP Guildford
    The White House,
    Surrey
    EnglandBritish130393040001
    JONES, Gareth Rhys
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandBritish245289350001
    LANGSETH, Gottfred, Mr.
    2 Skoyenstubben
    0375 Oslo
    0375
    Norway
    Director
    2 Skoyenstubben
    0375 Oslo
    0375
    Norway
    NorwayNorwegian96946550002
    MARSH, Bernard, Mr.
    Merley Ways
    BH21 1QR Wimborne
    92
    Dorset
    Director
    Merley Ways
    BH21 1QR Wimborne
    92
    Dorset
    EnglandBritish138511500001
    MCDONALD, Simon William
    The Dene
    Riverwoods Drive
    SL7 1QU Marlow
    Buckinghamshire
    Director
    The Dene
    Riverwoods Drive
    SL7 1QU Marlow
    Buckinghamshire
    United KingdomBritish72868290001
    NEVILE, Hugh Simon
    21 Cromwell Grove
    W6 7RQ London
    Director
    21 Cromwell Grove
    W6 7RQ London
    British33432960004
    NICHOLSON, David Alexander
    The Cottage
    West Street
    PO7 4SN Hambledon
    Hampshire
    Director
    The Cottage
    West Street
    PO7 4SN Hambledon
    Hampshire
    United KingdomBritish103638130002
    PITMAN, Christopher Nigel
    Redlac House Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Redlac House Bolney Road
    Lower Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    United KingdomBritish77180780001
    QUINN, Laurence Anthony
    Denmarke
    Upper St Shere
    GU5 9JE Guildford
    Surrey
    Director
    Denmarke
    Upper St Shere
    GU5 9JE Guildford
    Surrey
    British50725610001
    RHODES, Jeremy Alistair St John
    23 The Ridings
    Latimer
    HP5 1UF Chesham
    Buckinghamshire
    Director
    23 The Ridings
    Latimer
    HP5 1UF Chesham
    Buckinghamshire
    British31546490001
    STEVENS, Mark Austin
    Monks Rest Coopers Croft
    Herstmonceux
    BN27 1QL Hailsham
    East Sussex
    Director
    Monks Rest Coopers Croft
    Herstmonceux
    BN27 1QL Hailsham
    East Sussex
    British60073060001
    STRANDENES, Sverre, Mr.
    Nyveien 19b
    Oslo
    Stabekk 1369
    Norway
    Director
    Nyveien 19b
    Oslo
    Stabekk 1369
    Norway
    NorwayNorwegian111879630002
    TURFF, Michael Charles Curnow
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandUnited Kingdom30679740001
    TURFF, Michael Charles Curnow
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    Director
    Brooklands
    KT13 0NY Weybridge
    4 The Heights
    Surrey
    EnglandUnited Kingdom30679740001

    Who are the persons with significant control of PGS PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Petroleum Geo-Services (Uk) Limited
    The Heights
    Brooklands
    KT13 0NY Weybridge
    4
    Surrey
    England
    Jul 20, 2016
    The Heights
    Brooklands
    KT13 0NY Weybridge
    4
    Surrey
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number02874539
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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