INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED

INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED

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

    Company NameINFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03267900
    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 INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLP PENSION TRUSTEE COMPANY LIMITEDOct 18, 1996Oct 18, 1996

    What are the latest accounts for INFORMA FINAL SALARY PENSION TRUSTEE COMPANY 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 INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    4 pagesAA
    AD6YSIJO

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01
    XD6EPB6H

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01
    XC92CVPM

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

    4 pagesAA
    AC6O1DMP

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01
    XB9SDA43

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

    3 pagesAA
    AB2SDXHC

    Termination of appointment of Rupert John Joseph Hopley as a secretary on Dec 31, 2021

    1 pagesTM02
    XAVZORXS

    Appointment of Informa Cosec Limited as a secretary on Dec 31, 2021

    2 pagesAP04
    XAVZOS41

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01
    XACH7EDT

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

    3 pagesAA
    AA98XRJ5

    Appointment of Mr Robert Paul Cross as a director on Jun 01, 2021

    2 pagesAP01
    XA6BMFJ6

    Appointment of Ms Angela Kipping as a director on Jun 01, 2021

    2 pagesAP01
    XA6BMBTT

    Termination of appointment of John Warburton Prescott as a director on May 31, 2021

    1 pagesTM01
    XA6BI5QW

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

    3 pagesAA
    A9H48GYY

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01
    X9CRYEVC

    Termination of appointment of David William Lodge as a director on May 09, 2020

    1 pagesTM01
    X94YXQSZ

    Confirmation statement made on Aug 28, 2019 with updates

    4 pagesCS01
    X8CST6NC

    Termination of appointment of Robert Perkins as a director on Jun 17, 2019

    1 pagesTM01
    X87T3HOZ

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

    8 pagesAA
    L817YJLN

    Termination of appointment of Julie Louise Woollard as a secretary on Dec 31, 2018

    1 pagesTM02
    X7WEMGOI

    Appointment of Rupert John Joseph Hopley as a secretary on Dec 31, 2018

    2 pagesAP03
    X7WEMGS1

    Appointment of Mr David Lawrence as a director on Dec 31, 2018

    2 pagesAP01
    X7WC09E2

    Termination of appointment of Thomas Charles Moloney as a director on Dec 31, 2018

    1 pagesTM01
    X7WC09EA

    Confirmation statement made on Aug 10, 2018 with updates

    4 pagesCS01
    X7C1N7OO

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA
    L79HXB3M

    Who are the officers of INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3849195
    279172060001
    CLANDFIELD, Vanessa Jayne
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishHead Of Communication And Office Services Uk166120690001
    CROSS, Robert Paul
    240 Blackfriars Road
    SE1 8BF London
    Informa Markets
    United Kingdom
    Director
    240 Blackfriars Road
    SE1 8BF London
    Informa Markets
    United Kingdom
    United KingdomBritishDirector284120270001
    KIPPING, Angela
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishDirector284119590001
    LAWRENCE, David
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishGlobal Head Of Rewards & Benefits253891920001
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    CAMBRIDGE, Kelly Louise
    20 Chancellor Gardens
    CR2 6WB South Croydon
    Surrey
    Secretary
    20 Chancellor Gardens
    CR2 6WB South Croydon
    Surrey
    British124161810001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    253925230001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    MURE, Kerry
    33 St Marys Gardens
    SE11 4UF London
    Secretary
    33 St Marys Gardens
    SE11 4UF London
    British119221410001
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    BLANEY, Emma
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritishHr Director166099570001
    BROWNLIE, David Keith
    Rigistrasse 17
    Meggen
    6045
    Switzerland
    Director
    Rigistrasse 17
    Meggen
    6045
    Switzerland
    United KingdomBritishCompany Director43753290001
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Director
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    BritishCompany Secretary70352690002
    CAMPBELL, Susan Rose
    12 Gosbecks View
    CO2 9PT Colchester
    Essex
    Director
    12 Gosbecks View
    CO2 9PT Colchester
    Essex
    BritishIt Manager75537620001
    DEVERILL, Mark Philip
    34 Causton Road
    CO1 1RS Colchester
    Essex
    Director
    34 Causton Road
    CO1 1RS Colchester
    Essex
    BritishIt Manager116872600001
    HOPLEY, Rupert John Joseph
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    Director
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    SwitzerlandBritishSolicitor164632060001
    LESCOMBE, Susan May
    28 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    Director
    28 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    BritishDirector Marine Date70404320001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Director
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    EnglandBritishCompany Director10640040001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Director
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    EnglandBritishCompany Secretary10640040001
    MILLER, Peter John
    70 Manor Way
    BR3 3LR Beckenham
    Kent
    Director
    70 Manor Way
    BR3 3LR Beckenham
    Kent
    BritishCompany Director51658500002
    MOLONEY, Thomas Charles
    Connaught Avenue
    IG10 4DP London
    6
    England
    England
    Director
    Connaught Avenue
    IG10 4DP London
    6
    England
    England
    United KingdomBritishManaging Director194691850001
    PERKINS, Robert
    CO3 3LP Colchester
    Sheepen Place
    Essex
    United Kingdom
    Director
    CO3 3LP Colchester
    Sheepen Place
    Essex
    United Kingdom
    EnglandBritishCasualty Editor203147760001
    PRESCOTT, John Warburton
    Scotland Street
    CO6 4QE Stoke-By-Nayland
    Mead Cottage
    Suffolk
    United Kingdom
    Director
    Scotland Street
    CO6 4QE Stoke-By-Nayland
    Mead Cottage
    Suffolk
    United Kingdom
    EnglandBritishWeb Publisher242360890001
    PRESCOTT, John Warburton
    Mead Cottage Scotland Street
    Stoke By Nayland
    CO6 4QE Colchester
    Suffolk
    Director
    Mead Cottage Scotland Street
    Stoke By Nayland
    CO6 4QE Colchester
    Suffolk
    EnglandBritishWeb Publisher50407730001
    RATTRAY, Susan Jane
    Fizigahma
    The Heath
    CO7 6BU Dedham
    Essex
    Director
    Fizigahma
    The Heath
    CO7 6BU Dedham
    Essex
    BritishCustomer Service Director Publ70404370001
    SMITH, Sarah Louise
    Vine Cottage Gents Lane
    Shimpling
    IP29 4HP Bury St Edmunds
    Suffolk
    Director
    Vine Cottage Gents Lane
    Shimpling
    IP29 4HP Bury St Edmunds
    Suffolk
    BritishDirector Computer Services50407800001
    WINTER, David Christopher
    Dial Barn
    Holly Bush Hill, Great Bentley
    CO7 8RN Colchester
    Essex
    Director
    Dial Barn
    Holly Bush Hill, Great Bentley
    CO7 8RN Colchester
    Essex
    BritishDirector54456650002

    Who are the persons with significant control of INFORMA FINAL SALARY PENSION TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Informa Uk Limited
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1072954
    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.

    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