Background WavePink WaveYellow Wave

EXXONMOBIL PENSION TRUST LIMITED (00371341)

EXXONMOBIL PENSION TRUST LIMITED (00371341) is an active UK company. incorporated on 18 December 1941. with registered office in Fawley. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. EXXONMOBIL PENSION TRUST LIMITED has been registered for 84 years. Current directors include DACEY, Yvonne Marie, JACKSON, Justin Edward, JOHNSON, Andrew Mark and 3 others.

Company Number
00371341
Status
active
Type
ltd
Incorporated
18 December 1941
Age
84 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DACEY, Yvonne Marie, JACKSON, Justin Edward, JOHNSON, Andrew Mark, LONGMAN, Michael Richard, MISKIN, Andrew Paul, OLDFIELD, Steven Adam
SIC Codes
65300, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL PENSION TRUST LIMITED

EXXONMOBIL PENSION TRUST LIMITED is an active company incorporated on 18 December 1941 with the registered office located in Fawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. EXXONMOBIL PENSION TRUST LIMITED was registered 84 years ago.(SIC: 65300, 66300)

Status

active

Active since 84 years ago

Company No

00371341

LTD Company

Age

84 Years

Incorporated 18 December 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ESSO PENSION TRUST LIMITED
From: 18 December 1941To: 21 May 2002
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 18 December 1941To: 8 September 2016
Timeline

31 key events • 1942 - 2025

Funding Officers Ownership
Company Founded
Dec 42
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

DACEY, Yvonne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born March 1971
Director
Appointed 18 May 2021

JACKSON, Justin Edward

Active
Fawley Refinery, FawleySO45 1TX
Born March 1978
Director
Appointed 16 May 2023

JOHNSON, Andrew Mark

Active
Fawley Refinery, FawleySO45 1TX
Born October 1976
Director
Appointed 14 Mar 2024

LONGMAN, Michael Richard

Active
Fawley Refinery, FawleySO45 1TX
Born December 1957
Director
Appointed 11 Mar 2019

MISKIN, Andrew Paul

Active
Fawley Refinery, FawleySO45 1TX
Born October 1957
Director
Appointed 01 Jan 2025

OLDFIELD, Steven Adam

Active
Fawley Refinery, FawleySO45 1TX
Born September 1972
Director
Appointed 01 Dec 2018

ARMSTRONG, Julian Peter Benedict

Resigned
52 Roseneath Road, LondonSW11 6AQ
Secretary
Appointed 01 Sept 1994
Resigned 01 Jun 1997

BROWN, Antony Neil Booker

Resigned
1 Cobham Cottages, WokingGU23 6AY
Secretary
Appointed 09 Oct 1992
Resigned 31 Aug 1994

CAWLEY, Charles

Resigned
20 Herondale Avenue, LondonSW18 3JL
Secretary
Appointed 01 Jun 1997
Resigned 10 Jan 2000

FRANKLIN, Helen Jane

Resigned
Pipers Croft Clandon Road, West ClandonGU4 7UW
Secretary
Appointed 10 Jan 2000
Resigned 12 Jul 2000

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 22 Mar 2017
Resigned 16 May 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 16 May 2023
Resigned 07 Oct 2024

PEAKE, Roger Hugh

Resigned
Hurstleigh, HorshamRH12 5QW
Secretary
Appointed 12 Jul 2000
Resigned 22 Mar 2017

WESTLAKE, Michael Frederick

Resigned
Culzean 46 Green Curve, BansteadSM7 1NY
Secretary
Appointed N/A
Resigned 09 Oct 1992

ALCOCK, James

Resigned
17 South Terrace, LondonSW7 2TB
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 1994

AVERY, Peter

Resigned
8 Oakmount Avenue, SouthamptonSO40 3JE
Born October 1947
Director
Appointed 01 Sept 1997
Resigned 01 Sept 2003

BONE, Nicholas Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1972
Director
Appointed 29 Mar 2022
Resigned 16 May 2023

BROWN, Alan Robert

Resigned
65 Morningfield Road, AberdeenAB15 4AP
Born April 1955
Director
Appointed 25 Mar 2004
Resigned 27 Jul 2007

CARR, David

Resigned
April Cottage, BurleyBH24 4AX
Born November 1942
Director
Appointed 18 Feb 2000
Resigned 24 Mar 2004

CATTRALL, Peter Jeremy

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1947
Director
Appointed 24 Jan 2013
Resigned 13 Feb 2019

CHILDS, Brian

Resigned
Blundell Lane, SouthamptonSO31 1AA
Born April 1952
Director
Appointed 27 Jul 2007
Resigned 01 Apr 2014

CLAYMAN, David

Resigned
16 Tudor Close, CobhamKT11 2PH
Born May 1934
Director
Appointed N/A
Resigned 31 Jan 1995

CORSO, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born June 1964
Director
Appointed 17 Mar 2020
Resigned 18 Mar 2021

CURTIS, Michael John

Resigned
3 Stoneleigh, Chew MagnaBS40 8SD
Born October 1938
Director
Appointed 01 Sept 1997
Resigned 25 Sept 2009

DINGLE, Philip John

Resigned
Apartment 10e Gloucester Park Aptments, LondonSW7 4LL
Born April 1948
Director
Appointed 01 Feb 1993
Resigned 31 Dec 1994

DON, William Assheton Eardley Douglas

Resigned
Havenwood Peaslake Road, GuildfordGU5 8RL
Born May 1958
Director
Appointed 13 Aug 2003
Resigned 01 Dec 2018

FEICK, April Louise

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born June 1975
Director
Appointed 10 Jun 2013
Resigned 14 Aug 2015

FORSTER, Archibald William, Sir

Resigned
Grasmere, WinchesterSO21 1EG
Born February 1928
Director
Appointed N/A
Resigned 31 Jan 1993

FRANKLIN, Helen Jane

Resigned
Green Lane, TilfordGU10 2AP
Born December 1957
Director
Appointed 25 Sept 2009
Resigned 24 Jan 2013

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 04 Dec 2002
Resigned 13 Aug 2003

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 01 Aug 2001
Resigned 14 May 2002

HENDERSON, Richard Robert

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1966
Director
Appointed 14 Aug 2015
Resigned 29 Mar 2022

HOLLOWAY, John George

Resigned
PO BOX 87, Texas7748700
Born May 1937
Director
Appointed N/A
Resigned 01 Jan 1996

HUDSON, John Carlton

Resigned
Titness Farm House, AscotSL5 0PS
Born January 1954
Director
Appointed 16 Jul 2002
Resigned 27 Apr 2009

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Auditors Resignation Company
15 October 2025
AUDAUD
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Second Filing Of Secretary Termination With Name
19 November 2024
RP04TM02RP04TM02
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
7 September 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
8 December 2006
288cChange of Particulars
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288cChange of Particulars
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
287Change of Registered Office
Legacy
4 August 1998
288cChange of Particulars
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
363x363x
Legacy
16 September 1994
288288
Legacy
11 July 1994
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
27 October 1992
363(288)363(288)
Legacy
19 October 1992
288288
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
11 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
10 November 1988
288288
Legacy
26 May 1988
288288
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
9 September 1987
288288
Legacy
29 April 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
16 August 1986
288288
Legacy
26 April 1979
288aAppointment of Director or Secretary
Memorandum Articles
1 February 1973
MEM/ARTSMEM/ARTS
Incorporation Company
18 December 1942
NEWINCIncorporation
Miscellaneous
18 December 1941
MISCMISC