Company NameT M S Pension Trustee Limited
Company StatusActive
Company Number04522021
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Moore
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Leslie Edgley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr David Charles Astley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameStanley John James
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed29 August 2002(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Nigel Peter Burnett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameLeslie James Brand
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleRetired
Correspondence Address40 Malmesbury Close
Eastcote
Pinner
Middlesex
HA5 2NG
Director NameIain Alexander Urquhart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleGroup Pensions Director
Correspondence Address65 Barrowgate Road
Chiswick
London
W4 4QS
Director NameMr Malcolm John Starbrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address5 Millfields Crescent
Charlwood
Horley
Surrey
RH6 0EQ
Director NameStuart Gerald Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleFinance Director
Correspondence Address2 Lon Llys Harvard
Betws
Ammanford
Carmarthenshire
SA18 2HT
Wales
Secretary NameJulie Jones
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Peter Charles Edwards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tally Ho Road
Stubbs Cross
Ashford
Kent
TN23 1HJ
Director NameMarc Barnaby Reeves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2006)
RoleJournalist
Correspondence Address58 Gloucester Road
Newbury
Berkshire
RG14 5JR
Director NameGavin Steacey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2005)
RoleRegional Md - Tms
Correspondence Address4 Uphill Close
Sully
South Glamorgan
CF64 5UT
Wales
Director NameIan Charles Cox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMercia Suzanne White
StatusResigned
Appointed25 March 2010(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 July 2010)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameHelen Hooper
StatusResigned
Appointed23 July 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed01 March 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2016)
Correspondence Address2 Seething Lane
London
EC3N 4AT

Contact

Websitetrinitymirror.com
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Trinity Mirror Regionals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Helen Hooper as a secretary on 29 March 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 3 May 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Termination of appointment of Independent Trustee Services Limited as a director on 7 December 2016 (1 page)
21 September 2017Termination of appointment of Independent Trustee Services Limited as a director on 7 December 2016 (1 page)
22 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Independent Trustee Services Limited as a director (3 pages)
14 March 2012Appointment of Independent Trustee Services Limited as a director (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Ian Cox as a director (2 pages)
31 March 2011Termination of appointment of Ian Cox as a director (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Moore on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Moore on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ian Charles Cox on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ian Charles Cox on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Moore on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ian Charles Cox on 1 October 2009 (2 pages)
23 July 2010Appointment of Helen Hooper as a secretary (1 page)
23 July 2010Termination of appointment of Mercia White as a secretary (1 page)
23 July 2010Appointment of Helen Hooper as a secretary (1 page)
23 July 2010Termination of appointment of Mercia White as a secretary (1 page)
14 June 2010Appointment of Mercia Suzanne White as a secretary (1 page)
14 June 2010Appointment of Mercia Suzanne White as a secretary (1 page)
11 June 2010Termination of appointment of Julie Jones as a secretary (1 page)
11 June 2010Termination of appointment of Julie Jones as a secretary (1 page)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 November 2009Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (3 pages)
17 November 2009Secretary's details changed for Julie Jones on 1 October 2009 (3 pages)
17 November 2009Secretary's details changed for Julie Jones on 1 October 2009 (3 pages)
17 November 2009Director's details changed for John Moore on 1 October 2009 (3 pages)
17 November 2009Director's details changed for John Moore on 1 October 2009 (3 pages)
17 November 2009Director's details changed for David Charles Astley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for David Charles Astley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Ian Charles Cox on 1 October 2009 (3 pages)
17 November 2009Secretary's details changed for Julie Jones on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Simon Richard Leslie Edgley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for John Moore on 1 October 2009 (3 pages)
17 November 2009Director's details changed for David Charles Astley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Ian Charles Cox on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Ian Charles Cox on 1 October 2009 (3 pages)
22 October 2009Appointment of Stanley John James as a director (2 pages)
22 October 2009Appointment of Stanley John James as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 June 2009Director appointed ian charles cox (2 pages)
23 June 2009Director appointed ian charles cox (2 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 February 2009Appointment terminated director stuart thomas (1 page)
24 February 2009Appointment terminated director stuart thomas (1 page)
23 February 2009Appointment terminated director leslie brand (1 page)
23 February 2009Appointment terminated director leslie brand (1 page)
20 August 2008Return made up to 01/08/08; full list of members (5 pages)
20 August 2008Return made up to 01/08/08; full list of members (5 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
19 August 2007Return made up to 01/08/07; full list of members (9 pages)
19 August 2007Return made up to 01/08/07; full list of members (9 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
29 August 2006Return made up to 01/08/06; full list of members (9 pages)
29 August 2006Return made up to 01/08/06; full list of members (9 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
15 August 2005Return made up to 01/08/05; full list of members (9 pages)
15 August 2005Return made up to 01/08/05; full list of members (9 pages)
27 May 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
27 May 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
27 May 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
16 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
1 July 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
16 September 2003Return made up to 29/08/03; full list of members (9 pages)
16 September 2003Return made up to 29/08/03; full list of members (9 pages)
8 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 March 2003Registered office changed on 08/03/03 from: one canada square canary wharf london E14 5AP (1 page)
8 March 2003Registered office changed on 08/03/03 from: one canada square canary wharf london E14 5AP (1 page)
8 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (3 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
29 August 2002Incorporation (20 pages)
29 August 2002Incorporation (20 pages)