Company NameThe Pensions Archive Trust
Company StatusActive
Company Number05537793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2005(18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Jonathan Richard Holbrook Bull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleInsurance Management
Country of ResidenceEngland
Correspondence Address18 Osborne Villas
Hove
East Sussex
BN3 2RE
Director NameDr Yally Avrahampour
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Penncourt
110 Fordwych Road
London
NW2 3NL
Director NameMs Jane Margaret Marshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14a Dandridge House 31 Lamb Street
London
E1 6ED
Director NameMr Jeffrey Highfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Miles Grant Lore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(14 years, 7 months after company formation)
Appointment Duration4 years
RoleGroup Pensions Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Miles Grant Lore
StatusCurrent
Appointed17 March 2020(14 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alkesh Shah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Gary William Yeaman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months
RoleDirector, Uk Institutional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 20 Pembridge Square
London
W2 4DP
Director NameMr John Michael Young
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hayfield Close
Bushey
Hertfordshire
WD23 3SX
Director NameMr Geoffrey Frank Oldham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Camel Street
Marston Magna
Somerset
BA22 8DD
Director NameDr Graham Michael Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleHead Of People Support Service
Correspondence Address7 Rosslyn Avenue
Harold Wood
Romford
Essex
RM3 0RG
Director NameMr Alan Sydney Herbert
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7BD
Secretary NameMr Alan Sydney Herbert
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMaurice Herbert Oldfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2008)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Old School Court
Lewes Road
Lindfield
West Sussex
RH16 2LD
Secretary NameChristopher John Roland Bedford
NationalityBritish
StatusResigned
Appointed13 December 2005(3 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 13 January 2016)
RoleCompany Director
Correspondence Address14 Eleanor Close
Passfield
Liphook
Hampshire
GU30 7TX
Director NameMr Stephen John Pegg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameMr Christopher John Roland Bedford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Victoria Way
Liphook
GU30 7NJ
Director NameMr David John Robertson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAca First Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMiss Jocelyn Patricia Blackwell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Sheen Gate Gardens
London
SW14 7NY
Director NameMr Peter Graham Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2023)
RolePension Trustee
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Peter Graham Dawes
StatusResigned
Appointed13 January 2016(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websitepensionsarchive.org.uk

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£18,642
Net Worth£52,100
Cash£52,100

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 August 2020Appointment of Mr Miles Grant Lore as a secretary on 17 March 2020 (2 pages)
14 August 2020Appointment of Mr Miles Grant Lore as a director on 17 March 2020 (2 pages)
14 August 2020Termination of appointment of Peter Graham Dawes as a secretary on 17 March 2020 (1 page)
23 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Christopher John Roland Bedford on 19 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Jeffrey Highfield as a director on 20 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
24 June 2016Termination of appointment of Jocelyn Patricia Blackwell as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Jocelyn Patricia Blackwell as a director on 24 June 2016 (1 page)
1 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
13 January 2016Termination of appointment of Christopher John Roland Bedford as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Peter Graham Dawes as a secretary on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Peter Graham Dawes as a secretary on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Christopher John Roland Bedford as a secretary on 13 January 2016 (1 page)
27 August 2015Annual return made up to 16 August 2015 no member list (10 pages)
27 August 2015Annual return made up to 16 August 2015 no member list (10 pages)
27 July 2015Appointment of Mr Peter Graham Dawes as a director on 21 July 2015 (2 pages)
27 July 2015Appointment of Mr Peter Graham Dawes as a director on 21 July 2015 (2 pages)
27 February 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
27 February 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
2 February 2015Appointment of Ms Jane Margaret Marshall as a director on 21 January 2015 (2 pages)
2 February 2015Appointment of Ms Jane Margaret Marshall as a director on 21 January 2015 (2 pages)
1 December 2014Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Ms. Jocelyn Patricia Blackwell on 1 December 2014 (2 pages)
25 November 2014Appointment of Ms. Jocelyn Patricia Blackwell as a director on 18 November 2014 (2 pages)
25 November 2014Appointment of Ms. Jocelyn Patricia Blackwell as a director on 18 November 2014 (2 pages)
3 September 2014Annual return made up to 16 August 2014 no member list (7 pages)
3 September 2014Annual return made up to 16 August 2014 no member list (7 pages)
1 June 2014Termination of appointment of Stephen Pegg as a director (1 page)
1 June 2014Termination of appointment of Stephen Pegg as a director (1 page)
17 February 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
17 February 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
9 December 2013Appointment of Mr David John Robertson as a director (2 pages)
9 December 2013Appointment of Mr David John Robertson as a director (2 pages)
7 September 2013Director's details changed for Dr Yally Avrahampour on 27 August 2013 (2 pages)
7 September 2013Annual return made up to 16 August 2013 no member list (7 pages)
7 September 2013Annual return made up to 16 August 2013 no member list (7 pages)
7 September 2013Director's details changed for Dr Yally Avrahampour on 27 August 2013 (2 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 September 2012Annual return made up to 16 August 2012 no member list (7 pages)
3 September 2012Annual return made up to 16 August 2012 no member list (7 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 January 2012Termination of appointment of John Young as a director (1 page)
11 January 2012Termination of appointment of John Young as a director (1 page)
25 August 2011Annual return made up to 16 August 2011 no member list (8 pages)
25 August 2011Annual return made up to 16 August 2011 no member list (8 pages)
20 July 2011Appointment of Mr. Christopher John Roland Bedford as a director (2 pages)
20 July 2011Appointment of Mr. Christopher John Roland Bedford as a director (2 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
4 February 2011Termination of appointment of Geoffrey Oldham as a director (1 page)
4 February 2011Termination of appointment of Geoffrey Oldham as a director (1 page)
31 August 2010Annual return made up to 16 August 2010 no member list (8 pages)
31 August 2010Annual return made up to 16 August 2010 no member list (8 pages)
28 August 2010Director's details changed for Alan Sydney Herbert on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Jonathan Richard Holbrook Bull on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Alan Sydney Herbert on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Jonathan Richard Holbrook Bull on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Mr Geoffrey Frank Oldham on 16 August 2010 (2 pages)
28 August 2010Director's details changed for John Michael Young on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Stephen John Pegg on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Stephen John Pegg on 16 August 2010 (2 pages)
28 August 2010Director's details changed for John Michael Young on 16 August 2010 (2 pages)
28 August 2010Director's details changed for Mr Geoffrey Frank Oldham on 16 August 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 August 2009Annual return made up to 16/08/09 (4 pages)
26 August 2009Annual return made up to 16/08/09 (4 pages)
8 April 2009Director appointed stephen john pegg (2 pages)
8 April 2009Director appointed stephen john pegg (2 pages)
27 February 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 August 2008Annual return made up to 16/08/08 (3 pages)
27 August 2008Annual return made up to 16/08/08 (3 pages)
6 August 2008Appointment terminated director maurice oldfield (1 page)
6 August 2008Registered office changed on 06/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
6 August 2008Appointment terminated director maurice oldfield (1 page)
6 August 2008Registered office changed on 06/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
2 May 2008Amended accounts made up to 31 August 2006 (7 pages)
2 May 2008Amended accounts made up to 31 August 2006 (7 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
23 August 2007Annual return made up to 16/08/07 (2 pages)
23 August 2007Annual return made up to 16/08/07 (2 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
16 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
19 September 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
16 August 2005Incorporation (29 pages)
16 August 2005Incorporation (29 pages)