Background WavePink WaveYellow Wave

THE THOMSON CORPORATION PENSION TRUST LIMITED (01319261)

THE THOMSON CORPORATION PENSION TRUST LIMITED (01319261) is an active UK company. incorporated on 28 June 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. THE THOMSON CORPORATION PENSION TRUST LIMITED has been registered for 48 years. Current directors include BROCKMANN, Nigel John William, Mr., HALL, Kim Elizabeth, HALL, Miranda Louise and 4 others.

Company Number
01319261
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1977
Age
48 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BROCKMANN, Nigel John William, Mr., HALL, Kim Elizabeth, HALL, Miranda Louise, JENNER, Susan Louise, LARQUE, Neil Grant Stewart, PATEL, Mayurkant, SHAWKAT, Haydar Suham
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THOMSON CORPORATION PENSION TRUST LIMITED

THE THOMSON CORPORATION PENSION TRUST LIMITED is an active company incorporated on 28 June 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. THE THOMSON CORPORATION PENSION TRUST LIMITED was registered 48 years ago.(SIC: 65300)

Status

active

Active since 48 years ago

Company No

01319261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 28 June 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

THOMSON PUBLICATIONS GROUP (1977) PENSION TRUST LIMITED(THE)
From: 28 June 1977To: 18 January 2001
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

9th Floor the Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP
From: 28 November 2009To: 24 February 2020
First Floor Po Box 4Yg the Quadrangle 180 Wardour Street London W1A 4YG
From: 28 June 1977To: 28 November 2009
Timeline

15 key events • 1977 - 2020

Funding Officers Ownership
Company Founded
Jun 77
Director Left
Oct 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
May 20
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROCKMANN, Nigel John William, Mr.

Active
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 01 May 2006

HALL, Kim Elizabeth

Active
Canary Wharf, LondonE14 5AQ
Born February 1968
Director
Appointed 10 Sept 2007

HALL, Miranda Louise

Active
South Colonnade, LondonE14 5EP
Born October 1963
Director
Appointed 01 Jan 2013

JENNER, Susan Louise

Active
Canary Wharf, LondonE14 5AQ
Born February 1955
Director
Appointed 01 Oct 2006

LARQUE, Neil Grant Stewart

Active
South Colonnade, LondonE14 5EP
Born March 1946
Director
Appointed 01 Oct 2006

PATEL, Mayurkant

Active
South Colonnade, LondonE14 5EP
Born October 1959
Director
Appointed 07 Sept 2011

SHAWKAT, Haydar Suham

Active
Avenue Road, LondonNW3 3PF
Born February 1966
Director
Appointed 01 Feb 2011

BUNNEY, Claudia

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 01 Oct 2009
Resigned 03 Jan 2023

BURGESS, Patricia Margaret

Resigned
104 Selworthy Road, LondonSE6 4DN
Secretary
Appointed N/A
Resigned 30 Apr 2000

LUCK, Andrew Philip

Resigned
8 Swansley Lane, CambourneCB3 6BS
Secretary
Appointed 30 Apr 2000
Resigned 01 Oct 2009

BARRETT, Elizabeth Anne, Dr

Resigned
Brookside Cottage, CheltenhamGL54 2JB
Born September 1965
Director
Appointed 06 May 2005
Resigned 31 May 2007

BOSWELL, Ralph Henry

Resigned
95 Garner Road, LondonE17 4HG
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1996

BRADER, Susan Carol

Resigned
73 Greenwich South Street, LondonSE10 8NT
Born January 1966
Director
Appointed 22 Nov 1999
Resigned 31 Mar 2001

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed N/A
Resigned 06 May 2005

BURGESS, Patricia Margaret

Resigned
104 Selworthy Road, LondonSE6 4DN
Born July 1942
Director
Appointed 01 Oct 2000
Resigned 01 Oct 2006

BUTLER, Adrian

Resigned
21 Jedburgh Street, LondonSW11 5QA
Born April 1963
Director
Appointed 01 Aug 2001
Resigned 22 Apr 2005

CASS, Amanda

Resigned
Tudor Cottage, WoodhamKT15 3QG
Born May 1967
Director
Appointed 02 Dec 2002
Resigned 01 Oct 2006

CLARKE, Angela

Resigned
Floor, LondonEC3N 1DL
Born September 1980
Director
Appointed 14 Apr 2011
Resigned 01 Mar 2012

COOK, John

Resigned
52 Regent Way, FrimleyGU16 5NT
Born March 1945
Director
Appointed N/A
Resigned 31 Jul 1996

CORBIN, Stuart Nicholas

Resigned
The Thomson Reuters Building, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2003
Resigned 28 Jun 2019

DANN, Clarissa Christine

Resigned
1b Claremont Road, LondonN6 5DA
Born May 1960
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2000

DESBOROUGH, Linda Marian

Resigned
10 Birchen Close, ReadingRG8 0SW
Born September 1954
Director
Appointed 04 Nov 1993
Resigned 31 Dec 1996

ENGLAND, Terence John

Resigned
5 Headley Chase, BrentwoodCM14 5BN
Born May 1952
Director
Appointed 01 Oct 2006
Resigned 07 Jul 2011

GILL, John Anthony Samuel

Resigned
Brae Rise Berry Lane, GuildfordGU3 3QF
Born March 1944
Director
Appointed N/A
Resigned 13 Jan 1992

GOUDY, Sarah

Resigned
The Thomson Reuters Building, LondonE14 5EP
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 06 Dec 2019

GRANDAGE, Barbara Joan

Resigned
35 Meadway, LondonNW11 7AT
Born April 1936
Director
Appointed 14 Jan 1992
Resigned 24 Apr 1996

HALL, Kim Elizabeth

Resigned
25 Whitecroft, SwanleyBR8 7YH
Born February 1968
Director
Appointed 01 Oct 2000
Resigned 30 Sept 2003

HAMER, Timothy Frank

Resigned
Byron Road, HarpendenAL5 4AB
Born July 1962
Director
Appointed 16 May 2008
Resigned 01 Oct 2009

HARDY, Thomas Richard Warwick

Resigned
Bridge Cottage Cufaude Lane, BasingstokeRG26 5DL
Born June 1949
Director
Appointed 01 Oct 1997
Resigned 31 Jan 1998

HICKS, David Marvin

Resigned
26 Riverdale Gardens, TwickenhamTW1 2BZ
Born March 1960
Director
Appointed 01 Jan 1996
Resigned 31 May 1996

JENNER, Susan Louise

Resigned
79 Alder Lodge, LondonSW6 6NR
Born February 1955
Director
Appointed 06 May 2005
Resigned 30 Apr 2006

JONES, Martin Bowen

Resigned
26 Longcroft Avenue, HarpendenAL5 2QZ
Born January 1951
Director
Appointed 09 Aug 1999
Resigned 31 Dec 2002

KASSIMATIS, Aristides Emmanuel

Resigned
27 Courtenay Road, WinchesterSO23 7ER
Born February 1959
Director
Appointed 01 Oct 2006
Resigned 04 Jul 2007

LAKE, Peter William

Resigned
16 Elmfield Road, LondonSW17 8AL
Born March 1958
Director
Appointed 17 Sept 2007
Resigned 31 Dec 2010

LANCASTER, Maurice

Resigned
3 Larch Drive, AndoverSP10 3DE
Born September 1937
Director
Appointed 26 Sept 1996
Resigned 30 Jun 1998

Persons with significant control

4

3 Active
1 Ceased

Ms Susan Louise Jenner

Active
Canary Wharf, LondonE14 5AQ
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 15 May 2020

Mr. Nigel John William Brockmann

Active
Kingsbridge Road, LondonW10 6PU
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 12 Dec 2016

Mr Stuart Nicholas Corbin

Ceased
30 South Colonnade, LondonE14 5EP
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mr. Andrew Philip Luck

Active
30 South Colonnade, LondonE14 5EP
Born June 1961

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

212

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Statement Of Companys Objects
11 July 2011
CC04CC04
Resolution
11 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
12 December 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
24 December 2003
363aAnnual Return
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363aAnnual Return
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Legacy
22 January 2002
288cChange of Particulars
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363aAnnual Return
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
9 August 1996
288288
Legacy
13 June 1996
288288
Legacy
11 June 1996
288288
Legacy
29 May 1996
288288
Legacy
8 May 1996
288288
Legacy
17 January 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363x363x
Legacy
25 November 1993
288288
Legacy
26 February 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Dormant
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363x363x
Legacy
27 January 1992
288288
Accounts With Accounts Type Dormant
3 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
19 August 1991
288288
Legacy
22 May 1991
288288
Legacy
21 March 1991
288288
Legacy
17 January 1991
363363
Accounts With Accounts Type Dormant
13 January 1991
AAAnnual Accounts
Legacy
29 May 1990
288288
Legacy
18 May 1990
288288
Legacy
10 April 1990
288288
Legacy
30 March 1990
288288
Accounts With Accounts Type Dormant
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
17 February 1989
288288
Accounts With Accounts Type Dormant
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
18 November 1987
288288
Legacy
7 July 1987
288288
Accounts With Accounts Type Dormant
27 February 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Legacy
4 February 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 1986
AAAnnual Accounts
Legacy
28 May 1986
288288
Legacy
6 May 1986
363363
Legacy
6 May 1986
288288
Miscellaneous
20 February 1985
MISCMISC
Incorporation Company
28 June 1977
NEWINCIncorporation