Company NamePenguin Pension Trustee Limited
Company StatusActive
Company Number08526522
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter James Scott Buckley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Charles Carswell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Architect
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed24 June 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameStefan Dominic Francis McGrath
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Helena Caroline Peacock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Shaun David Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMiss Rosamund Carter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCharlotte Emma Oliver
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2017)
RoleSenior Producer
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Julie Christine Jefferies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Malcolm Richard Ward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2022)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Telephone020 70103000
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Peter James Scott Buckley as a director on 25 April 2023 (1 page)
9 May 2023Appointment of Mrs Georgina Jane Attwood as a director on 25 April 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
4 July 2022Termination of appointment of Malcolm Richard Ward as a director on 30 June 2022 (1 page)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
14 July 2020Appointment of Mr John Charles Carswell as a director on 13 July 2020 (2 pages)
20 May 2020Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 20 May 2020 (1 page)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 July 2018Termination of appointment of Julie Christine Jefferies as a director on 31 July 2018 (1 page)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Charlotte Emma Oliver as a director on 29 December 2017 (1 page)
5 January 2018Termination of appointment of Charlotte Emma Oliver as a director on 29 December 2017 (1 page)
29 September 2017Appointment of Mr Peter James Scott Buckley as a director on 19 September 2017 (2 pages)
29 September 2017Appointment of Mr Peter James Scott Buckley as a director on 19 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Termination of appointment of Shaun David Hodgkinson as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Shaun David Hodgkinson as a director on 19 September 2017 (1 page)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 December 2016Appointment of Mr Malcolm Richard Ward as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Malcolm Richard Ward as a director on 1 December 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Termination of appointment of Helena Caroline Peacock as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Helena Caroline Peacock as a director on 30 June 2016 (1 page)
6 June 2016Termination of appointment of Rosamund Carter as a director on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Rosamund Carter as a director on 3 June 2016 (1 page)
16 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
17 March 2016Appointment of Mrs Julie Christine Jefferies as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mrs Julie Christine Jefferies as a director on 16 March 2016 (2 pages)
14 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
14 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Appointment of Miss Rosamund Carter as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Miss Rosamund Carter as a director on 17 March 2015 (2 pages)
18 March 2015Appointment of Charlotte Emma Oliver as a director on 17 March 2015 (2 pages)
18 March 2015Appointment of Charlotte Emma Oliver as a director on 17 March 2015 (2 pages)
5 March 2015Termination of appointment of Stefan Dominic Francis Mcgrath as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Stefan Dominic Francis Mcgrath as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Stefan Dominic Francis Mcgrath as a director on 5 March 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 May 2014Annual return made up to 13 May 2014 no member list (5 pages)
16 May 2014Annual return made up to 13 May 2014 no member list (5 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2014Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
10 March 2014Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
28 June 2013Resolutions
  • RES13 ‐ That helena peacock be appointed as chairman of the board of directors of the company 20/05/2013
(1 page)
28 June 2013Resolutions
  • RES13 ‐ That helena peacock be appointed as chairman of the board of directors of the company 20/05/2013
(1 page)
13 May 2013Incorporation (15 pages)
13 May 2013Incorporation (15 pages)