Background WavePink WaveYellow Wave

REUTERS PENSION FUND LIMITED (00433398)

REUTERS PENSION FUND LIMITED (00433398) is an active UK company. incorporated on 17 April 1947. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REUTERS PENSION FUND LIMITED has been registered for 78 years. Current directors include CLARK, Sue, HARRIES, Henry Mark, MARLOW, Christopher David and 4 others.

Company Number
00433398
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1947
Age
78 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Sue, HARRIES, Henry Mark, MARLOW, Christopher David, MARSDEN, Peter Keith, SANDERSON, Geoffrey, BESTRUSTEES LIMITED, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUTERS PENSION FUND LIMITED

REUTERS PENSION FUND LIMITED is an active company incorporated on 17 April 1947 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REUTERS PENSION FUND LIMITED was registered 78 years ago.(SIC: 74990)

Status

active

Active since 78 years ago

Company No

00433398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 17 April 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP
From: 17 April 1947To: 31 May 2020
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'HANLON, Carla

Active
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 23 Mar 2023

CLARK, Sue

Active
Canary Wharf, LondonE14 5AQ
Born May 1954
Director
Appointed 16 Mar 2020

HARRIES, Henry Mark

Active
LondonEC4M 7LS
Born August 1961
Director
Appointed 01 Apr 2023

MARLOW, Christopher David

Active
Canary Wharf, LondonE14 5AQ
Born September 1988
Director
Appointed 01 Jan 2026

MARSDEN, Peter Keith

Active
Canary Wharf, LondonE14 5AQ
Born October 1960
Director
Appointed 01 Feb 2019

SANDERSON, Geoffrey

Active
124 Bluehouse Lane, OxtedRH8 0AR
Born November 1952
Director
Appointed 01 Jan 2015

BESTRUSTEES LIMITED

Active
Blagrave Street, ReadingRG1 1PL
Corporate director
Appointed 26 Oct 2022

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 26 Nov 2019

BOYLE, Nicola Francesca

Resigned
12 Culpepper, Burgess HillRH15 8UB
Secretary
Appointed 22 Jan 2007
Resigned 07 Jan 2008

BUNNEY, Claudia

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 07 Jan 2008
Resigned 23 Mar 2023

FORSS, Derek Nigel

Resigned
4 Manor Gardens, RichmondTW9 1XX
Secretary
Appointed 13 Jul 2004
Resigned 31 May 2005

FRANCIS, Geoffrey Mark

Resigned
4 Horsecroft Gardens, BristolBS30 8HU
Secretary
Appointed 01 Jun 2005
Resigned 22 Jan 2007

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Little Batts, ReigateRH2 0JT
Secretary
Appointed 01 Sept 1997
Resigned 13 Jul 2004

ROWLEY, Robert Oscar

Resigned
The Old Receiving Station Green End, WareSG12 0NU
Secretary
Appointed N/A
Resigned 01 Sept 1997

ATKAR, Amarjit

Resigned
Birch Grove, Gerrards CrossSL9 7HL
Born June 1953
Director
Appointed 22 May 2002
Resigned 07 Jun 2004

BEASLEY, Peter

Resigned
1 Gun Hill Place, BasildonSS16 5UX
Born April 1951
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2002

BEAUMONT, Stewart Michael

Resigned
7 Pattison Lane, Milton KeynesMK15 0AU
Born November 1963
Director
Appointed 25 Feb 2005
Resigned 24 Apr 2007

BURNS, Patrick Harald

Resigned
Tullys Head House Farnham Lane, HaslemereGU27 1HD
Born June 1951
Director
Appointed 06 Jun 1994
Resigned 17 Jul 1995

CASTLE, Timothy Harry

Resigned
Yerbury Road, LondonN19 4RN
Born January 1961
Director
Appointed 05 Nov 2010
Resigned 31 Oct 2014

CASTLE, Timothy Harry

Resigned
43 Yerbury Road, LondonN19 4RN
Born January 1961
Director
Appointed 11 Jul 2002
Resigned 01 Oct 2009

COOK, Gordon James

Resigned
46 Pyms Road, ChelmsfordCM2 8PY
Born February 1926
Director
Appointed 23 Oct 1998
Resigned 30 Jun 2001

COX, Lesley Ann

Resigned
Canonbury Lodge, LondonN1 2AN
Born November 1966
Director
Appointed 01 Jan 1999
Resigned 29 Feb 2000

FANNING, Peter David

Resigned
Endeavour, HornchurchRM11 3UA
Born January 1946
Director
Appointed 09 Jul 2004
Resigned 08 Oct 2012

FANNING, Peter David

Resigned
Endeavour, HornchurchRM11 3UA
Born January 1946
Director
Appointed 15 Mar 1994
Resigned 31 Dec 1999

FORSS, Derek Nigel

Resigned
4 Manor Gardens, RichmondTW9 1XX
Born January 1956
Director
Appointed 24 Sept 1993
Resigned 31 Aug 1998

FREEMAN, John

Resigned
The Lodge 2 Southwark Place, BromleyBR1 2LT
Born October 1937
Director
Appointed 23 Oct 1998
Resigned 01 Jan 1999

GRIGSON, David John

Resigned
Bainton Farmhouse, StamfordPE9 3AF
Born November 1954
Director
Appointed 09 Oct 2000
Resigned 30 Jun 2004

HARDMAN, James Malcolm Innes

Resigned
14 Emanuel Avenue, LondonW3 6JH
Born August 1966
Director
Appointed 18 Dec 2006
Resigned 29 Nov 2019

HOLLOBONE, Duncan Peter

Resigned
31 Hurst Farm Road, East GrinsteadRH19 4DQ
Born August 1953
Director
Appointed 23 Oct 1998
Resigned 01 Jul 1999

JACKSON, Rose Anne

Resigned
131 Crescent Road, BarnetEN4 9RN
Born January 1960
Director
Appointed 23 Oct 1998
Resigned 30 Apr 2001

LAURIE, Maureen

Resigned
30 South Colonnade, LondonE14 5EP
Born July 1953
Director
Appointed 26 Nov 2012
Resigned 06 Dec 2018

LUMSDEN, Julie Ann

Resigned
Costells, Haywards HeathRH17 7NH
Born July 1951
Director
Appointed 23 Oct 1998
Resigned 04 Mar 2002

MANSFIELD, David John Stuart

Resigned
Deane Croft, RoystonSG8 0JP
Born December 1950
Director
Appointed 01 Jul 1999
Resigned 15 Jan 2002

MAY, Barry John

Resigned
Grosvenor Road, RichmondTW10 6PB
Born August 1943
Director
Appointed 01 Oct 2009
Resigned 29 Nov 2019

MEEKINGS, Gregory Charles

Resigned
Upper Court Road, CaterhamCR3 7BE
Born June 1953
Director
Appointed 25 Oct 2002
Resigned 31 Mar 2023

Persons with significant control

1

Canada Square, LondonE14 5AQ

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

204

Change Corporate Director Company With Change Date
24 February 2026
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Statement Of Companys Objects
21 May 2025
CC04CC04
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
8 November 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2000
AAAnnual Accounts
Legacy
5 March 2000
288cChange of Particulars
Legacy
19 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
31 October 1998
MEM/ARTSMEM/ARTS
Resolution
31 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
10 July 1997
363(353)363(353)
Legacy
10 July 1997
363(190)363(190)
Accounts With Accounts Type Dormant
2 November 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
7 August 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
6 September 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Accounts With Accounts Type Dormant
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
20 May 1991
288288
Legacy
10 May 1991
288288
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
19 May 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Legacy
14 April 1989
288288
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Legacy
7 July 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Miscellaneous
17 April 1947
MISCMISC