Background WavePink WaveYellow Wave

CHARTER PENSION TRUSTEE LIMITED (00873696)

CHARTER PENSION TRUSTEE LIMITED (00873696) is an active UK company. incorporated on 14 March 1966. with registered office in Waltham Cross. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHARTER PENSION TRUSTEE LIMITED has been registered for 60 years. Current directors include GALVIN, Michael, PI CONSULTING (TRUSTEE SERVICES) LIMITED.

Company Number
00873696
Status
active
Type
ltd
Incorporated
14 March 1966
Age
60 years
Address
Theobalds Business Park Innovation Place, Platinum Way, Waltham Cross, EN8 8YD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GALVIN, Michael, PI CONSULTING (TRUSTEE SERVICES) LIMITED
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER PENSION TRUSTEE LIMITED

CHARTER PENSION TRUSTEE LIMITED is an active company incorporated on 14 March 1966 with the registered office located in Waltham Cross. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHARTER PENSION TRUSTEE LIMITED was registered 60 years ago.(SIC: 94990)

Status

active

Active since 60 years ago

Company No

00873696

LTD Company

Age

60 Years

Incorporated 14 March 1966

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 8 December 2025 (4 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CHARTER CONSOLIDATED PENSION TRUSTEES LIMITED
From: 14 March 1966To: 1 January 1994
Contact
Address

Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross, EN8 8YD,

Previous Addresses

Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
From: 26 July 2023To: 17 November 2025
6th Floor 322 High Holborn London WC1V 7PB
From: 8 May 2017To: 26 July 2023
6th Floor 322 High Holborn London WC1V 7PB
From: 28 April 2017To: 8 May 2017
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 28 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 14 March 1966To: 9 April 2014
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
May 14
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Owner Exit
Jan 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

RAPERPORT, Eileen Annabelle

Active
45 Arden Road, LondonN3 3AD
Secretary
Appointed 24 Oct 2005

GALVIN, Michael

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born November 1960
Director
Appointed 11 Jul 2024

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Active
27-37 St George's Road, LondonSW19 4EU
Corporate director
Appointed 07 Jun 2021

BRASSETT, Geraldine

Resigned
30 Elmer Cottages, LeatherheadKT22 9BU
Secretary
Appointed 31 Dec 1996
Resigned 22 Oct 2001

EDWARDS, Oliver Timothy Vaughan

Resigned
Heron Cottage 18 Emery Down Close, BracknellRG12 6FH
Secretary
Appointed 09 Feb 1993
Resigned 31 Dec 1996

KETTEL, John Barry

Resigned
43 Overhill Way, BeckenhamBR3 2SN
Secretary
Appointed N/A
Resigned 09 Feb 1993

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Secretary
Appointed 22 Oct 2001
Resigned 24 Oct 2005

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

ANDERSON, Alexander

Resigned
The Coach House, LarkhallML9 3BJ
Born May 1941
Director
Appointed 21 Feb 2000
Resigned 15 Mar 2012

AVERY, John Leonard

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1958
Director
Appointed 01 Oct 2005
Resigned 04 Sept 2012

CONNOR, Julie Anne

Resigned
Penny Lane, HaydockWA11 9DB
Born September 1958
Director
Appointed 07 Jun 2021
Resigned 19 Dec 2022

FRASER, Ian Cumming

Resigned
1 Nyefield Park, TadworthKT20 7QR
Born July 1961
Director
Appointed 13 Feb 1995
Resigned 28 Feb 1998

HANDSLIP, John Rodney Francis

Resigned
The Brambles Brassey Road, OxtedRH8 0EU
Born February 1943
Director
Appointed 28 Feb 1998
Resigned 22 Oct 2001

KRANCIOCH, Karl Richard

Resigned
4 Beech Rise, ChelmsfordCM3 2LR
Born April 1949
Director
Appointed 21 Feb 2000
Resigned 05 Nov 2007

KRASINSKY, Veronika Elisabeth

Resigned
Radolfzell78315
Born August 1958
Director
Appointed 24 Mar 2014
Resigned 31 Dec 2016

LEWIS, Roger Kingston

Resigned
Hawtrey Road, LondonNW3 3SS
Born April 1945
Director
Appointed 01 Oct 2005
Resigned 16 May 2017

LODGE, Geoffrey Malcolm

Resigned
Manor Road, OvingHP22 4HW
Born December 1945
Director
Appointed 15 Mar 2012
Resigned 23 Feb 2022

LOUGHE, Lawrence Paul

Resigned
2 Little Boys Hall, AshfordTN24 0LA
Born March 1941
Director
Appointed N/A
Resigned 31 Aug 2009

MCVEAN, Richard Duncan

Resigned
Suffolk Cottage Kedington Road, HaverhillCB9 7XS
Born October 1934
Director
Appointed N/A
Resigned 27 Jan 1995

NELSON, Stephen

Resigned
Penny Lane, HaydockWA11 9DB
Born December 1963
Director
Appointed 07 Jun 2021
Resigned 30 Jun 2024

PARKER, Charles Herbert

Resigned
Sylvesters House, AlresfordSO24 0PU
Born July 1953
Director
Appointed N/A
Resigned 31 Dec 1996

THWAITE, Peter Maguire

Resigned
The Courtyard Lower Teddington Road, Kingston Upon ThamesKT1 4HJ
Born November 1946
Director
Appointed N/A
Resigned 24 Oct 2005

TULLOCH, Gordon Stewart

Resigned
13 Atholl Way, GlenrothesKY6 3PR
Born April 1936
Director
Appointed 05 Nov 2007
Resigned 15 Mar 2012

WALKER, Peter Graham

Resigned
The Grove, BillericayCM11 1AU
Born November 1951
Director
Appointed 15 Mar 2012
Resigned 23 Feb 2022

WHITE, Peter Charles

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born July 1951
Director
Appointed 28 Oct 2022
Resigned 13 Jun 2024

WILSON, John Victor Alborn

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born July 1948
Director
Appointed 28 Oct 2022
Resigned 13 Jun 2024

INDEPENDENT TRUSTEE SERVICES LIMITED

Resigned
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 28 Oct 2022
Resigned 13 Jun 2024

ROSS TRUSTEES SERVICES LIMITED

Resigned
Southampton Buildings, LondonWC2A 1AL
Corporate director
Appointed 16 May 2017
Resigned 23 Feb 2022

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 24 Feb 1997
Resigned 23 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Empress Park Penny Lane, St. HelensWA11 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022
322 High Holborn, LondonWC1V 7PB

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 23 Feb 2022
Southampton Buildings, LondonWC2A 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 May 2017
Ceased 23 Feb 2022
Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2022

Roger Kingston Lewis

Ceased
Hawtrey Road, LondonNW3 3SS
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
2 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
16 February 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 July 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Resolution
1 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Memorandum Articles
28 May 2021
MAMA
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Secretary Company
24 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Change Corporate Director Company With Change Date
23 August 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
15 June 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Corporate Director Company With Change Date
6 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Second Filing Of Form With Form Type
1 October 2012
RP04RP04
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Legacy
26 January 2005
363aAnnual Return
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Legacy
11 February 2004
288cChange of Particulars
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363aAnnual Return
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363aAnnual Return
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
288cChange of Particulars
Resolution
19 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
24 January 1997
363aAnnual Return
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
25 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
225(1)225(1)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363x363x
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
21 January 1993
363x363x
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363x363x
Legacy
4 September 1991
287Change of Registered Office
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
24 October 1990
288288
Legacy
7 June 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
16 January 1990
288288
Legacy
15 January 1990
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
288288
Miscellaneous
24 March 1966
MISCMISC