Company NamePearson Pension Trustee Services Limited
Company StatusActive
Company Number10803853
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Andrew Beaven
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Secretary NameStephen Andrew Beaven
StatusCurrent
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameWilliam Tobias Nash
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameLynn Christine Ruddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameMs Amy Clair Thrower
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameMrs Naomi Ruth Maradas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 10 months after company formation)
Appointment Duration1 year
RoleFinancial Regulator
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Secretary NameNatalie Jane White
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
England And Wales
WC2R 0RL
Director NameMs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Location

Registered Address80 Strand
London
England And Wales
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

17 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
17 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
10 August 2020Appointment of Suzanne Margaret Brennan as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 November 2019Appointment of Richard Michael Wooff Kearton as a director on 13 November 2019 (2 pages)
13 November 2019Termination of appointment of James Daniel Marshall as a director on 13 November 2019 (1 page)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 5 June 2017 (2 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
21 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
6 June 2017Secretary's details changed for Natalie Jane Dale on 5 June 2017 (1 page)
6 June 2017Secretary's details changed for Natalie Jane Dale on 5 June 2017 (1 page)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
(39 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
(39 pages)