Background WavePink WaveYellow Wave

IMI PENSIONS TRUST LIMITED (00989871)

IMI PENSIONS TRUST LIMITED (00989871) is an active UK company. incorporated on 22 September 1970. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. IMI PENSIONS TRUST LIMITED has been registered for 55 years. Current directors include COOKE, Jennie, CROYDON, Gregory John, DUNN, Chris and 2 others.

Company Number
00989871
Status
active
Type
ltd
Incorporated
22 September 1970
Age
55 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
COOKE, Jennie, CROYDON, Gregory John, DUNN, Chris, JONES, John, STRATH, Krisztina Anne
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI PENSIONS TRUST LIMITED

IMI PENSIONS TRUST LIMITED is an active company incorporated on 22 September 1970 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. IMI PENSIONS TRUST LIMITED was registered 55 years ago.(SIC: 65300)

Status

active

Active since 55 years ago

Company No

00989871

LTD Company

Age

55 Years

Incorporated 22 September 1970

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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Timeline

28 key events • 1970 - 2022

Funding Officers Ownership
Company Founded
Sept 70
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 21
Director Left
Apr 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS, Adrian

Active
Lakeside Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 24 Jan 2023

COOKE, Jennie

Active
Brackenwood Road, WakefieldWF1 3TH
Born January 1975
Director
Appointed 01 May 2009

CROYDON, Gregory John

Active
Wheelwrights, RedditchB97 5PT
Born February 1957
Director
Appointed 01 Jul 2006

DUNN, Chris

Active
Wootton Green Lane, CoventryCV7 7EZ
Born July 1968
Director
Appointed 01 Dec 2017

JONES, John

Active
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born August 1980
Director
Appointed 13 Dec 2019

STRATH, Krisztina Anne

Active
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born November 1969
Director
Appointed 18 Jul 2011

BROWN, Duncan Roy Lazenby

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 01 May 2014
Resigned 24 Jan 2023

CROYDON, Gregory John

Resigned
Wheelwrights, RedditchB97 5PT
Secretary
Appointed 01 Jul 2009
Resigned 01 May 2014

FLANAGAN, Peter Gerrard

Resigned
7 Eights Croft, BurntwoodWS7 8FG
Secretary
Appointed 01 May 2001
Resigned 01 Jul 2009

PICKETT, Joy

Resigned
The Coach House, BirminghamB17 0DH
Secretary
Appointed 24 Oct 1997
Resigned 31 Jan 2000

SEATON, Anne Elizabeth

Resigned
7 Powis Grove, KenilworthCV8 2NN
Secretary
Appointed 01 Jul 1993
Resigned 08 Sept 1996

WAKE, Karen Susan

Resigned
58 All Saints Road, BirminghamB14 7LL
Secretary
Appointed 01 Feb 2000
Resigned 30 Apr 2001

WESTON, Clive

Resigned
2 Blackthorn Close, DerbyDE73 8LY
Secretary
Appointed 09 Sept 1996
Resigned 23 Oct 1997

BAILEY, Daniel Mark

Resigned
5 Ruskin Drive, DoncasterDN3 3JQ
Born June 1977
Director
Appointed 01 Feb 2004
Resigned 21 Jun 2006

BAMFIELD, Alfred

Resigned
4 The Courtway, PontefractWF7 7NT
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1995

BASSINDER, Kevin

Resigned
4 Greaves Fold, HalifaxHX4 9DY
Born August 1959
Director
Appointed 01 Apr 1996
Resigned 24 Nov 1999

BISSELL, Peter

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born June 1952
Director
Appointed 01 Jun 2012
Resigned 31 Mar 2018

BRADLEY, Keith

Resigned
September Cottage, WorcesterWR6 6BS
Born August 1948
Director
Appointed 01 Jul 1995
Resigned 25 Jun 2001

CHISWELL, Helen

Resigned
58 Florence Road, Sutton ColdfieldB73 5NG
Born October 1977
Director
Appointed 01 Jun 2002
Resigned 25 Jul 2008

COLE, Richard Reid

Resigned
74 Frederick Road Boldmere, Sutton ColdfieldB73 5QN
Born June 1949
Director
Appointed N/A
Resigned 31 Jul 1996

COLLIE, Kenneth Rowland

Resigned
Linden House, Abbots BromleyWS15 3PZ
Born August 1950
Director
Appointed 01 Jul 1993
Resigned 30 Jun 2002

COOPER, Steven William

Resigned
11 Woodhill Road, BristolBS20 7EU
Born June 1949
Director
Appointed 01 Nov 1994
Resigned 25 Jun 2001

DAVIES, Simon

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born January 1965
Director
Appointed 04 Dec 2014
Resigned 14 Mar 2017

DAWES, Kenneth John

Resigned
21 Sycamore Close, Stratford On AvonCV37 0DZ
Born June 1940
Director
Appointed N/A
Resigned 03 Oct 2003

DUDLEY, Anthony John

Resigned
25 Kingswood Drive, Sutton ColdfieldB74 2AN
Born December 1934
Director
Appointed N/A
Resigned 26 Dec 1996

EDWARDS, Michael William

Resigned
53 Woodthorne Road, WolverhamptonWV6 8TU
Born October 1944
Director
Appointed N/A
Resigned 31 May 1996

EMSON, Alan Leslie

Resigned
93 Fitz Roy Avenue, BirminghamB17 8RG
Born December 1942
Director
Appointed N/A
Resigned 31 Jul 1997

FISKEN, Peter

Resigned
102 Little Sutton Road, Sutton ColdfieldB75 6PS
Born November 1932
Director
Appointed N/A
Resigned 31 Oct 1994

FLANAGAN, Peter Gerrard

Resigned
7 Eights Croft, BurntwoodWS7 8FG
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 01 Jul 2009

FRITH, Leslie Peter

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born May 1951
Director
Appointed 06 Apr 2011
Resigned 14 Mar 2017

GARRY, Richard Jon

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born February 1970
Director
Appointed 23 Jun 2015
Resigned 30 Jun 2016

GRIFFITHS, Stephen William

Resigned
Carnwath Road, Sutton ColdfieldB73 6JP
Born June 1943
Director
Appointed 01 Jun 2005
Resigned 01 Jul 2011

JACKSON, Peter

Resigned
7 Manor Road, ManchesterM27 5GA
Born February 1932
Director
Appointed N/A
Resigned 19 Jan 1996

JENKINS, Huw William Howell

Resigned
Blackwell Road, Barnt GreenB45 8BU
Born March 1965
Director
Appointed 01 Jul 2009
Resigned 29 Feb 2012

JONES, Barry

Resigned
Turra Murra, BirminghamB72 1XE
Born October 1943
Director
Appointed N/A
Resigned 31 Jan 2001

Persons with significant control

1

Imi Plc

Active
Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Statement Of Companys Objects
27 October 2010
CC04CC04
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
10 May 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288cChange of Particulars
Legacy
17 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
18 June 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
29 January 1996
288288
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
1 March 1993
363aAnnual Return
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
10 January 1993
288288
Legacy
23 September 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
363b363b
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
26 February 1990
288288
Legacy
5 December 1988
288288
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
16 September 1988
288288
Legacy
16 September 1988
288288
Legacy
30 March 1988
363363
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Legacy
2 May 1987
288288
Legacy
2 May 1987
288288
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
29 September 1986
288288
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Incorporation Company
22 September 1970
NEWINCIncorporation
Miscellaneous
22 September 1970
MISCMISC