Company NameInternational Thomson Organisation Pension Trust Limited
Company StatusDissolved
Company Number00790857
CategoryPrivate Limited Company
Incorporation Date6 February 1964(60 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NamesMarketing & Creative Services Limited and Thomson Scottish Petroleum Pension Trustee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClaudia Bunney
StatusClosed
Appointed01 December 2009(45 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 24 March 2020)
RoleCompany Director
Correspondence AddressBarnett Waddingham 2 London Wall Place
London
EC2Y 5AU
Director NameAndrew Philip Luck
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2020)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address9th Floor The Thomson Reuters Building, South Colo
Canary Wharf
London
E14 5EP
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(55 years, 5 months after company formation)
Appointment Duration9 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameBryan Thomas Coates
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleGroup Insurance Director
Correspondence Address71 Sheringham Avenue
London
N14 4UH
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NamePauline Dianne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address24 Collingwood Avenue
London
N14 7EG
Secretary NamePatricia Margaret Burgess
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address104 Selworthy Road
Catford
London
SE6 4DN
Director NameMartin Bowen Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleGroup Treasurer
Correspondence Address26 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameMichael Hugh Kerby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBernina
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Director NameJames Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address6 Fishpool Street
St Albans
Hertfordshire
AL3 4RT
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(34 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameAndrew Philip Luck
NationalityBritish
StatusResigned
Appointed30 April 2000(36 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address8 Swansley Lane
Cambourne
Cambridgeshire
CB3 6BS
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(36 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9th Floor The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(45 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(45 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address9th Floor The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP

Location

Registered Address9th Floor The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4 at £1Tr Organisation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 October 2018Secretary's details changed for Claudia Bunney on 31 October 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 May 2018Change of details for Tr Organisation Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Appointment of Andrew Philip Luck as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Peter William Lake as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Peter William Lake as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Andrew Philip Luck as a director on 27 April 2017 (2 pages)
20 April 2017Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(5 pages)
24 April 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 January 2010Termination of appointment of Michael Kerby as a director (1 page)
26 January 2010Termination of appointment of Michael Kerby as a director (1 page)
26 January 2010Termination of appointment of James Evans as a director (1 page)
26 January 2010Termination of appointment of James Evans as a director (1 page)
25 January 2010Appointment of Mr Stuart Nicholas Corbin as a director (2 pages)
25 January 2010Appointment of Peter William Lake as a director (2 pages)
25 January 2010Appointment of Peter William Lake as a director (2 pages)
25 January 2010Appointment of Mr Stuart Nicholas Corbin as a director (2 pages)
12 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
12 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
3 December 2009Termination of appointment of Andrew Luck as a secretary (1 page)
3 December 2009Appointment of Claudia Bunney as a secretary (1 page)
3 December 2009Appointment of Claudia Bunney as a secretary (1 page)
3 December 2009Termination of appointment of Andrew Luck as a secretary (1 page)
28 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 28 November 2009 (1 page)
28 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 28 November 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 April 2005Return made up to 18/04/05; full list of members (3 pages)
28 April 2005Return made up to 18/04/05; full list of members (3 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
6 May 2004Return made up to 18/04/04; full list of members (6 pages)
6 May 2004Return made up to 18/04/04; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 May 2003Return made up to 18/04/03; full list of members (7 pages)
15 May 2003Return made up to 18/04/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
1 May 2002Secretary's particulars changed (1 page)
1 May 2002Secretary's particulars changed (1 page)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 May 2001Return made up to 18/04/01; no change of members (6 pages)
16 May 2001Return made up to 18/04/01; no change of members (6 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 June 2000Return made up to 18/04/00; no change of members (8 pages)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 June 2000Return made up to 18/04/00; no change of members (8 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
25 April 1999Return made up to 18/04/99; full list of members (9 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 April 1999Return made up to 18/04/99; full list of members (9 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
16 July 1998New director appointed (1 page)
16 July 1998New director appointed (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
29 April 1998Return made up to 18/04/98; full list of members (9 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 April 1998Return made up to 18/04/98; full list of members (9 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 April 1997Return made up to 18/04/97; full list of members (8 pages)
28 April 1997Return made up to 18/04/97; full list of members (8 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 April 1996Return made up to 18/04/96; full list of members (7 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 April 1996Return made up to 18/04/96; full list of members (7 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 April 1995Return made up to 18/04/95; no change of members (10 pages)
28 April 1995Return made up to 18/04/95; no change of members (10 pages)
28 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)