WPP PENSION TRUSTEES LIMITED

Sea Containers Sea Containers, London, SE1 9GL, United Kingdom
StatusACTIVE
Company No.01596196
CategoryPrivate Limited Company
Incorporated06 Nov 1981
Age42 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

WPP PENSION TRUSTEES LIMITED is an active private limited company with number 01596196. It was incorporated 42 years, 7 months, 27 days ago, on 06 November 1981. The company address is Sea Containers Sea Containers, London, SE1 9GL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Howard Dipple

Appointment date: 2024-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Independent Trustee Ltd

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Dipple

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Taylor

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fade Christopher Heatly

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalriada Trustees Limited

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Howard Dipple

Appointment date: 2022-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jan 2022

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-26

Officer name: Wpp 2005 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2022

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-26

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reina, Victoria, Rodriguez Requejo

Termination date: 2021-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wpp Group (Uk) Ltd

Notification date: 2021-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thistleclub Limited

Cessation date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Reina, Victoria, Rodriguez Requejo

Appointment date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Walker

Termination date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Hayes

Termination date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: 27 Farm Street London W1J 5RJ

New address: Sea Containers 18 Upper Ground London SE1 9GL

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grant Errington

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Stockwell

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John White

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Richard Winters

Termination date: 2019-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raj Kumar Dadra

Termination date: 2017-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-08

Officer name: Dalriada Trustees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Winters

Appointment date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grant Errington

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Sweetland

Termination date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raj Kumar Dadra

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Burgess

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Keith Lepley

Termination date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Lee Taylor

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-12-31

Officer name: Independent Trustee Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-12-31

Officer name: Wpp 2005 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-12-31

Officer name: Dalriada Trustees Limited

Documents

View document PDF

Resolution

Date: 03 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Burgess

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Errington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie-Anne Culnane

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Walker

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cotton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John White

Documents

View document PDF

Termination director company

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Little

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Ross Cotton

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed peter james hayes

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dalriada trustees LIMITED

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director constance johnstone

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john fade christopher heatly

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david grant errington

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john heatly

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed wpp 2005 LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed independent trustee LTD

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher paul sweetland

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter dipple

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed marie-anne culnane

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed constance margaret johnstone

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen keith lepley

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed catherine little

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lee taylor

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john anthony bagnall smith

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael john stockwell

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john samuels

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 1 knightsbridge green london SW1X 7NW

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernadette knox

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director doric bossom

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david faulkner

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald kerr

Documents

View document PDF

Memorandum articles

Date: 13 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J. walter thompson trustees LIMITED\certificate issued on 08/05/09

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF


Some Companies

BIOMETRIC TIME SOLUTIONS LIMITED

93/97 SECOND AVENUE,,NE6 5XT

Number:06184628
Status:ACTIVE
Category:Private Limited Company

BST MEDIC SERVICES LTD

24 BROOKFIELD AVENUE,STOKE-ON-TRENT,ST9 9ED

Number:08754654
Status:ACTIVE
Category:Private Limited Company

CRN WHOLESALE LTD

SUITE 11 TREDEGAR CHAMBERS,NEWPORT,NP20 4AQ

Number:10804953
Status:ACTIVE
Category:Private Limited Company

JET A2B FUELS LTD

20 ELBRIDGE AVENUE,BOGNOR REGS,PO21 5AD

Number:09232015
Status:ACTIVE
Category:Private Limited Company

MORGAN & NEWBY LTD

UNIT 59-62, SPRINGFIELD COMMERCIAL CENTRE,PUDSEY,LS28 5LY

Number:10481840
Status:ACTIVE
Category:Private Limited Company

THE DAIRY COUNCIL

210 HIGH HOLBORN,LONDON,WC1V 7EP

Number:00203597
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source