Company NameIndependent Pension Trustee Limited
DirectorsSimon Peace Hartley and James William Philip Sutton
Company StatusActive
Company Number02413688
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Simon Peace Hartley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(10 years, 8 months after company formation)
Appointment Duration24 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames William Philip Sutton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 September 2011(22 years after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Keith Wallace
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2000)
RoleSolicitor
Correspondence AddressWeavers
Capel
Surrey
RH5 5HY
Director NameMr Laurence Gwyn Rees
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration27 years (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAndrew Somerville Fleming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 2000)
RoleSolicitor
Correspondence Address66 Castle Mains Road
Milngavie
Glasgow
Lanarkshire
G62 7QB
Scotland
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 September 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitereedsmith.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Beaufort Trust Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£465,793
Net Worth£897,698
Cash£83,252
Current Liabilities£81,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 February 2018Termination of appointment of Laurence Gwyn Rees as a director on 31 January 2018 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
15 September 2017Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages)
15 September 2017Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (11 pages)
17 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
21 August 2015Full accounts made up to 31 December 2014 (10 pages)
21 August 2015Full accounts made up to 31 December 2014 (10 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (10 pages)
11 July 2014Full accounts made up to 31 December 2013 (10 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (9 pages)
24 September 2013Full accounts made up to 31 December 2012 (9 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
15 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
15 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
15 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
15 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
15 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
6 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
6 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Laurence Gwyn Rees on 13 January 2011 (2 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Laurence Gwyn Rees on 13 January 2011 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Full accounts made up to 31 December 2009 (10 pages)
21 January 2010Secretary's details changed for Rb Secretariat Limited on 14 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Rb Secretariat Limited on 14 January 2010 (2 pages)
21 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
21 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
21 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Auditor's resignation (1 page)
7 October 2009Auditor's resignation (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
6 February 2009Return made up to 14/01/09; full list of members (3 pages)
6 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 November 2007Full accounts made up to 31 December 2006 (8 pages)
28 November 2007Full accounts made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 September 2006Full accounts made up to 30 April 2006 (8 pages)
12 September 2006Full accounts made up to 30 April 2006 (8 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
17 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 September 2005Full accounts made up to 30 April 2005 (8 pages)
14 September 2005Full accounts made up to 30 April 2005 (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 November 2004Full accounts made up to 30 April 2004 (8 pages)
17 November 2004Full accounts made up to 30 April 2004 (8 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Full accounts made up to 30 April 2003 (8 pages)
8 October 2003Full accounts made up to 30 April 2003 (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
13 August 2002Full accounts made up to 30 April 2002 (8 pages)
13 August 2002Full accounts made up to 30 April 2002 (8 pages)
25 January 2002Return made up to 14/01/02; full list of members (6 pages)
25 January 2002Return made up to 14/01/02; full list of members (6 pages)
12 July 2001Full accounts made up to 30 April 2001 (8 pages)
12 July 2001Full accounts made up to 30 April 2001 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
17 January 2000Return made up to 14/01/00; full list of members (6 pages)
17 January 2000Return made up to 14/01/00; full list of members (6 pages)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (3 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
2 February 1999Return made up to 14/01/99; no change of members (5 pages)
2 February 1999Return made up to 14/01/99; no change of members (5 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
15 January 1998Return made up to 14/01/98; no change of members (5 pages)
15 January 1998Return made up to 14/01/98; no change of members (5 pages)
6 February 1997Return made up to 14/01/97; full list of members (7 pages)
6 February 1997Full accounts made up to 30 April 1996 (6 pages)
6 February 1997Full accounts made up to 30 April 1996 (6 pages)
6 February 1997Return made up to 14/01/97; full list of members (7 pages)
30 January 1996Full accounts made up to 30 April 1995 (7 pages)
30 January 1996Full accounts made up to 30 April 1995 (7 pages)
23 January 1996Return made up to 14/01/96; no change of members (5 pages)
23 January 1996Return made up to 14/01/96; no change of members (5 pages)
8 February 1991Return made up to 14/01/91; full list of members (5 pages)
30 November 1990Director resigned;new director appointed (2 pages)
6 July 1990New director appointed (3 pages)
5 February 1990Company name changed rbco 18 LIMITED\certificate issued on 06/02/90 (2 pages)
5 February 1990Company name changed rbco 18 LIMITED\certificate issued on 06/02/90 (2 pages)
16 August 1989Incorporation (12 pages)
16 August 1989Incorporation (12 pages)