Background WavePink WaveYellow Wave

E.C.M.C. PENSION TRUST LIMITED (00917636)

E.C.M.C. PENSION TRUST LIMITED (00917636) is an active UK company. incorporated on 9 October 1967. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. E.C.M.C. PENSION TRUST LIMITED has been registered for 58 years. Current directors include ANCELL, Neil, HAGGER, John Michael, SMEETH, Peter Mark Anthony.

Company Number
00917636
Status
active
Type
ltd
Incorporated
9 October 1967
Age
58 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANCELL, Neil, HAGGER, John Michael, SMEETH, Peter Mark Anthony
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.C.M.C. PENSION TRUST LIMITED

E.C.M.C. PENSION TRUST LIMITED is an active company incorporated on 9 October 1967 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. E.C.M.C. PENSION TRUST LIMITED was registered 58 years ago.(SIC: 65120)

Status

active

Active since 58 years ago

Company No

00917636

LTD Company

Age

58 Years

Incorporated 9 October 1967

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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 October 2024To: 24 September 2025
46 High Street High Street Esher KT10 9QY England
From: 23 October 2017To: 14 October 2024
100a High Street Hampton Middlesex TW12 2st
From: 29 October 2013To: 23 October 2017
C/O Garners Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
From: 9 October 1967To: 29 October 2013
Timeline

5 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SMEETH, Peter Mark Anthony

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 01 Apr 1999

ANCELL, Neil

Active
86-90 Paul Street, LondonEC2A 4NE
Born October 1952
Director
Appointed 09 Jan 2013

HAGGER, John Michael

Active
86-90 Paul Street, LondonEC2A 4NE
Born May 1944
Director
Appointed 09 Jun 2005

SMEETH, Peter Mark Anthony

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1948
Director
Appointed 12 Mar 2008

RUDGE, Cyril Godfray George

Resigned
Church Farm House, AbingdonOX13 6JP
Secretary
Appointed N/A
Resigned 31 Mar 1999

ATKINSON, Paul Raymond

Resigned
C/O Garners, Hampton WickKT1 4EH
Born October 1966
Director
Appointed 13 Jun 2012
Resigned 07 Jan 2013

BEETLES, Gerald

Resigned
Mapperley House 16 Private Road, NottinghamNG5 4DB
Born May 1941
Director
Appointed N/A
Resigned 15 Jun 1994

BIBBY, Peter

Resigned
Brookcliff House Breckend, High PeakSK23 0QW
Born October 1946
Director
Appointed 15 Jun 1994
Resigned 29 Jan 1999

CULLEN, Anthony Norman

Resigned
Drove House, StockbridgeSO20 6EL
Born December 1946
Director
Appointed N/A
Resigned 22 Nov 2000

GEORGE, Ronnie

Resigned
High Road, WareSG11 1AF
Born October 1969
Director
Appointed 15 Sept 2006
Resigned 12 Mar 2008

HINDLEY, Roy

Resigned
Birchwood Hill Road, PrestonPR1 9XH
Born January 1937
Director
Appointed 09 Jun 2005
Resigned 24 Jun 2010

KELLY, Michael Hugh

Resigned
158 Old Woking Road, WokingGU22 8LE
Born April 1940
Director
Appointed N/A
Resigned 09 Jun 2005

SEARLE, Nicholas Quintin

Resigned
13 Lindop Road, HaleWA15 9DZ
Born March 1955
Director
Appointed 06 Nov 2002
Resigned 01 Jun 2006

SIMMS, Michael Geoffrey

Resigned
22 Lower Ladyes Hills, KenilworthCV8 2GN
Born September 1950
Director
Appointed 19 Nov 2007
Resigned 13 Jun 2012

SLADE, Anthony

Resigned
18 Radnor Road, WeybridgeKT13 8JU
Born March 1941
Director
Appointed N/A
Resigned 24 May 2006

THACKRAY, David Ireland

Resigned
149 St Helens Road, PrescotL34 2QB
Born September 1945
Director
Appointed N/A
Resigned 22 Nov 2000

WEBSTER, Stanley Brian

Resigned
8 Steadings Rise, KnutsfordWA16 0WB
Born February 1940
Director
Appointed 22 Nov 2000
Resigned 09 Jun 2005

Persons with significant control

2

Mr Peter Mark Anthony Smeeth

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Ancell

Active
86-90 Paul Street, LondonEC2A 4NE
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
7 July 2008
288cChange of Particulars
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
287Change of Registered Office
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
18 February 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87