Background WavePink WaveYellow Wave

RAILWAY PENSION NOMINEES LIMITED (00948374)

RAILWAY PENSION NOMINEES LIMITED (00948374) is an active UK company. incorporated on 20 February 1969. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAILWAY PENSION NOMINEES LIMITED has been registered for 57 years. Current directors include BORD, Andrew, RAILPEN CORPORATE DIRECTOR LIMITED.

Company Number
00948374
Status
active
Type
ltd
Incorporated
20 February 1969
Age
57 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BORD, Andrew, RAILPEN CORPORATE DIRECTOR LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY PENSION NOMINEES LIMITED

RAILWAY PENSION NOMINEES LIMITED is an active company incorporated on 20 February 1969 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAILWAY PENSION NOMINEES LIMITED was registered 57 years ago.(SIC: 64999)

Status

active

Active since 57 years ago

Company No

00948374

LTD Company

Age

57 Years

Incorporated 20 February 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY
From: 27 February 2015To: 29 January 2021
2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 9 August 2010To: 27 February 2015
6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ
From: 20 February 1969To: 9 August 2010
Timeline

20 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Feb 69
Director Left
May 12
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Loan Secured
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BORD, Andrew

Active
Devonshire Square, LondonEC2M 4YH
Born May 1970
Director
Appointed 11 Apr 2025

RAILPEN CORPORATE DIRECTOR LIMITED

Active
Liverpool Street, LondonEC2M 2AT
Corporate director
Appointed 26 May 2022

CONNELLY, Fiona Jane

Resigned
89 Northfield Road, HestonTW5 9JQ
Secretary
Appointed 27 Sept 1999
Resigned 17 May 2000

CURTISS, Francis Edward

Resigned
21 River Mead, Kingston Upon ThamesKT1 2LR
Secretary
Appointed N/A
Resigned 12 Jul 1995

DYKE, Adrian Brettell

Resigned
19a Cross Street, LondonN1 2BH
Secretary
Appointed 19 Jun 1996
Resigned 29 Jun 1998

SUNNER, Lisa Melanie

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 02 May 2007
Resigned 17 May 2012

SUNNER, Lisa Melanie

Resigned
Hillside Cottage, WareSG11 2BP
Secretary
Appointed 18 May 2000
Resigned 21 Jan 2004

SUNNER, Lisa Melanie

Resigned
28, HarpendenAL5 4RA
Secretary
Appointed 29 Jun 1998
Resigned 27 Sept 1999

SUNNER, Lisa Melanie

Resigned
28, HarpendenAL5 4RA
Secretary
Appointed 12 Jul 1995
Resigned 19 Jun 1996

WARNER, Veronica

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 17 May 2012
Resigned 31 Aug 2013

YOUNG, Paula

Resigned
222 Perry Rise, LondonSE23 2QT
Secretary
Appointed 21 Jan 2004
Resigned 02 May 2007

ADAMS, David Harry

Resigned
23 Stanbury Avenue, WatfordWD17 3HW
Born May 1939
Director
Appointed N/A
Resigned 05 Apr 1997

BAGGALEY, Kirsten Charlotte Emma

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1986
Director
Appointed 18 Feb 2020
Resigned 10 Jun 2021

BELL, Victoria Jill

Resigned
Exchange House, LondonEC2A 2NY
Born June 1972
Director
Appointed 07 Sept 2015
Resigned 14 Feb 2020

BLACKETT, Stuart

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1975
Director
Appointed 30 Apr 2015
Resigned 19 Feb 2024

CHILMAN, John David

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1967
Director
Appointed 31 Jul 2024
Resigned 11 Apr 2025

FAIRCLOUGH, Susan

Resigned
Camomile Court, LondonEC3A 7LL
Born August 1959
Director
Appointed N/A
Resigned 17 May 2012

GOY, Michael

Resigned
Westerton Heights, Bishop AucklandDL14 8DT
Born March 1952
Director
Appointed 20 Nov 2001
Resigned 07 Oct 2008

GRAY, Malcolm James

Resigned
15 Paterson Drive, LoughboroughLE12 8RL
Born November 1944
Director
Appointed N/A
Resigned 15 Oct 2004

HITCHEN, Christopher John

Resigned
Exchange House, LondonEC2A 2NY
Born May 1965
Director
Appointed 02 Nov 1998
Resigned 31 Dec 2017

JOHNSON, Cyril Francis

Resigned
Exchange House, LondonEC2A 2NY
Born May 1958
Director
Appointed 15 Oct 2004
Resigned 30 Apr 2015

KAIRIS, Stephen Charles

Resigned
25 Stradbroke Grove, Buckhurst HillIG9 5PD
Born June 1950
Director
Appointed 10 May 2004
Resigned 17 Apr 2009

LONG, Kathryn Isabel Mary

Resigned
8 Alder Road, LondonSW14 8ER
Born August 1961
Director
Appointed 23 Jan 1996
Resigned 06 Apr 1998

MCKINNELL, James Alexander

Resigned
31 Hendon Way, LondonNW2 2LX
Born May 1941
Director
Appointed 23 Jan 1996
Resigned 17 May 2003

MURRAY, Peter Anthony

Resigned
Ash House, BedfordMK44 1HQ
Born May 1942
Director
Appointed 01 May 1997
Resigned 19 May 2004

REVILLE, Brendan Dominick

Resigned
5 Houblon Road, RichmondTW10 6DB
Born September 1962
Director
Appointed 10 May 2004
Resigned 12 Feb 2008

STANYER, Peter William

Resigned
Broad Oak Farmhouse, Leighton BuzzardLU7 0DX
Born February 1956
Director
Appointed N/A
Resigned 06 Oct 1995

SULLIVAN, Maura

Resigned
Liverpool Street, LondonEC2M 2AT
Born June 1966
Director
Appointed 19 Feb 2024
Resigned 31 Jul 2024

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Born May 1969
Director
Appointed 30 Apr 2015
Resigned 26 May 2022

Persons with significant control

1

Devonshire Square, LondonEC2M 4YH

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

197

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 May 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
2 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288cChange of Particulars
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Miscellaneous
8 August 2002
MISCMISC
Legacy
9 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288cChange of Particulars
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Auditors Resignation Company
9 September 1996
AUDAUD
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
28 January 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
6 April 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
225(1)225(1)
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363aAnnual Return
Legacy
21 August 1990
288288
Legacy
21 March 1990
288288
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
19 July 1988
288288
Legacy
13 May 1988
288288
Legacy
10 February 1988
288288
Legacy
12 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
225(1)225(1)
Legacy
24 June 1986
288288
Accounts With Accounts Type Dormant
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
30 May 1986
288288
Legacy
3 July 1982
403aParticulars of Charge Subject to s859A
Legacy
16 October 1981
395Particulars of Mortgage or Charge
Incorporation Company
20 February 1969
NEWINCIncorporation