Background WavePink WaveYellow Wave

GARDENS PENSION TRUSTEES LIMITED (00888568)

GARDENS PENSION TRUSTEES LIMITED (00888568) is an active UK company. incorporated on 28 September 1966. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GARDENS PENSION TRUSTEES LIMITED has been registered for 59 years. Current directors include CALDERWOOD, Clare, COOPER, Ian, CURTIS, David Frank Edmond and 4 others.

Company Number
00888568
Status
active
Type
ltd
Incorporated
28 September 1966
Age
59 years
Address
1 Knightsbridge, London, SW1X 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CALDERWOOD, Clare, COOPER, Ian, CURTIS, David Frank Edmond, DAVIES, John, DUNN, Kevin John, HALAI, Jasi Hari, HOLLAND, Simon James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDENS PENSION TRUSTEES LIMITED

GARDENS PENSION TRUSTEES LIMITED is an active company incorporated on 28 September 1966 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GARDENS PENSION TRUSTEES LIMITED was registered 59 years ago.(SIC: 66290)

Status

active

Active since 59 years ago

Company No

00888568

LTD Company

Age

59 Years

Incorporated 28 September 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Knightsbridge London, SW1X 7LX,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 28 September 1966To: 10 February 2025
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 14
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

3I PLC

Active
Knightsbridge, LondonSW1X 7LX
Corporate secretary
Appointed 06 Aug 1992

CALDERWOOD, Clare

Active
Knightsbridge, LondonSW1X 7LX
Born April 1967
Director
Appointed 01 Apr 2026

COOPER, Ian

Active
Knightsbridge, LondonSW1X 7LX
Born May 1983
Director
Appointed 01 Apr 2026

CURTIS, David Frank Edmond

Active
Knightsbridge, LondonSW1X 7LX
Born April 1960
Director
Appointed 01 May 2022

DAVIES, John

Active
Knightsbridge, LondonSW1X 7LX
Born July 1946
Director
Appointed 01 Oct 2011

DUNN, Kevin John

Active
Knightsbridge, LondonSW1X 7LX
Born May 1963
Director
Appointed 01 Apr 2026

HALAI, Jasi Hari

Active
Knightsbridge, LondonSW1X 7LX
Born May 1978
Director
Appointed 01 Apr 2026

HOLLAND, Simon James

Active
Knightsbridge, LondonSW1X 7LX
Born May 1967
Director
Appointed 01 Sept 2014

BRIERLEY, Anthony William Wallace

Resigned
16 Palace StreetSW1E 5JD
Born October 1949
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2016

GOODWIN, Darryl Neil

Resigned
4 Merrileas Gardens, BasingstokeRG22 5JZ
Born November 1961
Director
Appointed 01 Oct 2005
Resigned 31 Mar 2008

GOVETT, William John Romaine

Resigned
Glenbogle Lodge, BanchoryAB31 3PS
Born August 1937
Director
Appointed 22 Jan 1993
Resigned 17 Nov 2008

HERBERT, David

Resigned
Knightsbridge, LondonSW1X 7LX
Born June 1949
Director
Appointed 17 Jun 2020
Resigned 31 Mar 2026

HOGG, John Russell

Resigned
5 Ethel Road, BirminghamB17 0EL
Born August 1959
Director
Appointed 09 Jun 1997
Resigned 09 Jun 2000

HUFF, David Andrew

Resigned
Palace Street, LondonSW1E 5JD
Born October 1957
Director
Appointed 13 Jun 2016
Resigned 27 Oct 2019

HUFF, David Andrew

Resigned
Palace Street, LondonSW1E 5JD
Born October 1957
Director
Appointed 14 Nov 2011
Resigned 24 May 2016

KERR, Mark Robert

Resigned
16 Palace StreetSW1E 5JD
Born May 1967
Director
Appointed 09 Jun 2006
Resigned 18 Nov 2011

MACLEAN, Gordon

Resigned
45 Poplar Road, GuildfordGU4 8DH
Born August 1954
Director
Appointed 09 Jun 2003
Resigned 30 Sept 2005

MACPHERSON, Ewen Cameron Stewart

Resigned
61 Holland Park Mews, LondonW11 3SS
Born January 1942
Director
Appointed N/A
Resigned 09 Jun 1997

MARSH, Henrietta Elizabeth

Resigned
16 Palace StreetSW1E 5JD
Born June 1959
Director
Appointed 13 Jun 2016
Resigned 02 Mar 2020

MCCOMB, Christina Margaret

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1956
Director
Appointed 20 Nov 2019
Resigned 31 Mar 2026

MELBOURN, John William

Resigned
4 Berkeley Gardens, EsherKT10 0TP
Born October 1937
Director
Appointed 09 Jun 1997
Resigned 12 Jul 2000

PERRY, Roderick William

Resigned
31 Jamestown Way, LeamouthE14 2DE
Born April 1945
Director
Appointed 09 Jun 1997
Resigned 06 Jul 2005

QUEEN, Michael James

Resigned
25 Broad Highway, CobhamKT11 2RR
Born September 1961
Director
Appointed 02 Aug 2005
Resigned 03 Feb 2009

ROBINSON, Michael John

Resigned
2 The Grange, BristolBS9 2RD
Born October 1955
Director
Appointed 09 Jun 2003
Resigned 08 Jun 2006

ROBINSON, Michael John

Resigned
2 The Grange, BristolBS9 2RD
Born October 1955
Director
Appointed 09 Jun 2000
Resigned 08 Jun 2003

ROWLANDS, Christopher Paul

Resigned
16 Palace StreetSW1E 5JD
Born December 1956
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2011

STOCKEN, Oliver Henry James

Resigned
16 Palace StreetSW1E 5JD
Born December 1941
Director
Appointed 09 Jun 2000
Resigned 31 Dec 2009

WALKER, Alan James

Resigned
11 Alders Road, ReigateRH2 0EA
Born January 1947
Director
Appointed 09 Jun 2000
Resigned 09 Jun 2000

WALKER, Alan James

Resigned
11 Alders Road, ReigateRH2 0EA
Born January 1947
Director
Appointed 09 Jun 1997
Resigned 08 Jun 2003

WHEATLEY, Alan Edward

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born May 1938
Director
Appointed N/A
Resigned 30 Apr 1993

WILLIAMS, Max, Sir

Resigned
Orinda, HarpendenAL5 5DY
Born February 1926
Director
Appointed 01 May 1993
Resigned 31 Jul 1997

WILLIAMS, Max, Sir

Resigned
Orinda, HarpendenAL5 5DY
Born February 1926
Director
Appointed N/A
Resigned 18 Jan 1993

WOODLEY, Carol Lucinda

Resigned
16 Palace StreetSW1E 5JD
Born February 1961
Director
Appointed 01 Apr 2009
Resigned 30 Apr 2022

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

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

173

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 February 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Resolution
1 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2011
CC04CC04
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Auditors Resignation Company
25 March 2011
AUDAUD
Auditors Resignation Company
25 March 2011
AUDAUD
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
7 September 2003
363aAnnual Return
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
4 October 2001
288cChange of Particulars
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363aAnnual Return
Legacy
5 September 1995
363x363x
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
9 September 1994
363x363x
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
1 March 1993
288288
Legacy
27 January 1993
288288
Legacy
11 September 1992
363b363b
Legacy
13 August 1992
288288
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Legacy
16 March 1992
288288
Legacy
12 March 1992
288288
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
26 July 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
17 September 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Legacy
21 August 1986
288288
Memorandum Articles
23 March 1984
MEM/ARTSMEM/ARTS
Legacy
13 August 1974
288aAppointment of Director or Secretary