Company NameRailway Pensions Management Limited
DirectorsKirsten Charlotte Emma Baggaley and Maura Sullivan
Company StatusActive
Company Number05889629
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous NamesCrossco (984) Limited and RPMI Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kirsten Charlotte Emma Baggaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(17 years, 7 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2012)
RoleCompany Director
Correspondence AddressStooperdale Offices
Brinkburn Road
Darlington
DL3 6EH
Director NameMichael Goy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westerton Heights
Westerton
Bishop Auckland
County Durham
DL14 8DT
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2008)
RoleCompany Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMr David Maddison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2019)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameMr David Maddison
NationalityBritish
StatusResigned
Appointed02 March 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStooperdale Offices
Brinkburn Road
Darlington
DL3 6EH
Secretary NameVeronica Warner
StatusResigned
Appointed23 May 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2013)
RoleCompany Director
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiterailwaypensions.co.uk
Telephone0800 2343434
Telephone regionFreephone

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Railways Pension Trustee Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

11 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 January 2021Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 July 2019Termination of appointment of David Maddison as a director on 30 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
9 October 2017Director's details changed for Mr David Maddison on 25 August 2017 (2 pages)
9 October 2017Director's details changed for Mr David Maddison on 25 August 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
13 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
4 September 2012Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Stooperdale Offices Brinkburn Road Darlington DL3 6EH on 4 September 2012 (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
30 May 2012Termination of appointment of David Maddison as a secretary (1 page)
30 May 2012Termination of appointment of David Maddison as a secretary (1 page)
30 May 2012Appointment of Veronica Warner as a secretary (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
18 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
4 February 2010Secretary's details changed for David Maddison on 4 February 2010 (1 page)
4 February 2010Director's details changed for David Maddison on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for David Maddison on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for David Maddison on 4 February 2010 (1 page)
4 February 2010Director's details changed for David Maddison on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Maddison on 4 February 2010 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Appointment terminated director stephen kairis (1 page)
7 October 2008Appointment terminated director michael goy (1 page)
7 October 2008Appointment terminated director michael goy (1 page)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
21 September 2007Memorandum and Articles of Association (10 pages)
21 September 2007Memorandum and Articles of Association (10 pages)
29 August 2007Return made up to 27/07/07; full list of members (8 pages)
29 August 2007Return made up to 27/07/07; full list of members (8 pages)
1 August 2007Company name changed rpmi LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed rpmi LIMITED\certificate issued on 01/08/07 (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
13 March 2007Director resigned (1 page)
18 December 2006Company name changed crossco (984) LIMITED\certificate issued on 18/12/06 (3 pages)
18 December 2006Company name changed crossco (984) LIMITED\certificate issued on 18/12/06 (3 pages)
27 July 2006Incorporation (15 pages)
27 July 2006Incorporation (15 pages)