Background WavePink WaveYellow Wave

INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED (01660784)

INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED (01660784) is an active UK company. incorporated on 27 August 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED has been registered for 43 years. Current directors include ROBERTSON PHILLIPS, Sarah Jane, BURNESS PAULL PENSION TRUSTEES LIMITED.

Company Number
01660784
Status
active
Type
ltd
Incorporated
27 August 1982
Age
43 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTSON PHILLIPS, Sarah Jane, BURNESS PAULL PENSION TRUSTEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED

INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED is an active company incorporated on 27 August 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01660784

LTD Company

Age

43 Years

Incorporated 27 August 1982

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

TRUSHELFCO (NO. 479) LIMITED
From: 27 August 1982To: 31 December 1982
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

C-Space 37-45 City Road London EC1Y 1AT England
From: 10 December 2015To: 30 June 2025
60 Sloane Avenue London London SW3 3XB
From: 11 January 2013To: 10 December 2015
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 27 August 1982To: 11 January 2013
Timeline

24 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Mar 11
Director Joined
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Sept 18
Director Left
Apr 20
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BASSINDER, Avril Bernice

Active
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 24 Sept 2012

ROBERTSON PHILLIPS, Sarah Jane

Active
Bishopsgate, LondonEC2M 3TP
Born October 1972
Director
Appointed 01 Mar 2026

BURNESS PAULL PENSION TRUSTEES LIMITED

Active
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 01 Mar 2026

CHUDUM-ILOBI, Nneamaka Adaora Liz O D

Resigned
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 06 May 2011
Resigned 27 Jan 2012

ELLIS, Linda Eileen

Resigned
228 Croyland Road, LondonN9 7BD
Secretary
Appointed N/A
Resigned 18 May 2004

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Secretary
Appointed 27 Apr 2004
Resigned 14 Dec 2004

WAHL, Anita

Resigned
71 Aston Road, LondonSW20 8BG
Secretary
Appointed 14 Dec 2004
Resigned 06 May 2011

ABBOTT, John

Resigned
6 Park Avenue, PoyntonSK12 1QY
Born March 1952
Director
Appointed 29 Apr 2003
Resigned 03 Feb 2004

BACKHOUSE, Nicholas Paul

Resigned
Bishopsgate, LondonEC2M 3TP
Born October 1949
Director
Appointed 27 Feb 2006
Resigned 01 Mar 2026

BEARD, Eugene Patrick

Resigned
4 Manor Drive, Connecticut
Born March 1935
Director
Appointed N/A
Resigned 14 Nov 1996

BERNS, Steven David

Resigned
37 Thackeray Drive, Short Hills
Born September 1964
Director
Appointed 29 Jul 2003
Resigned 07 Sept 2004

BODEN, Steven M

Resigned
Abingdon Road, LondonW8 6AN
Born April 1959
Director
Appointed 12 May 2009
Resigned 06 Jan 2012

BUCHANAN, Simon Frederick

Resigned
Bishopsgate, LondonEC2M 3TP
Born April 1962
Director
Appointed 01 Aug 2013
Resigned 01 Mar 2026

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Born July 1955
Director
Appointed 20 Jul 2006
Resigned 22 Jan 2008

COURTS, Ian Andrew

Resigned
Bellamy Street, LondonSW12 8BT
Born August 1975
Director
Appointed 14 Nov 2008
Resigned 13 Aug 2009

FERENCE, Cheryl Jill

Resigned
Bishopsgate, LondonEC2M 3TP
Born December 1972
Director
Appointed 27 Jan 2014
Resigned 01 Mar 2026

FRANCIS, Philip George

Resigned
1 Montolieu Gardens, LondonSW15 6PB
Born January 1939
Director
Appointed N/A
Resigned 30 Apr 2004

HOEY, Marjorie

Resigned
345 East 69th Street, New York
Born December 1950
Director
Appointed 14 Dec 2004
Resigned 22 Jan 2008

HOLLIER, John

Resigned
6 Alison Way, WinchesterSO22 5BT
Born November 1929
Director
Appointed N/A
Resigned 30 Jun 1999

HOWELL, Rebecca

Resigned
Bishopsgate, LondonEC2M 3TP
Born March 1968
Director
Appointed 02 May 2011
Resigned 31 Aug 2025

HUMPHREY, Kristine Margaret

Resigned
54 Lullington Garth, LondonN12 7BY
Born October 1953
Director
Appointed 06 May 1997
Resigned 31 Jul 1997

JACKSON, Martin James

Resigned
Treetops, Mottram St AndrewSK10 4AY
Born May 1968
Director
Appointed 02 May 2006
Resigned 24 Mar 2011

JOHNSON, Ellen

Resigned
401 East 34th Street, Apartment N8b, New York
Born July 1965
Director
Appointed 14 Dec 2004
Resigned 02 May 2006

JONES, Amanda Jayne

Resigned
18 Ashton Court, SaleM33 5AS
Born October 1967
Director
Appointed 29 Jan 1998
Resigned 11 May 1998

JONES, Andrew Philip David

Resigned
37-45 City Road, LondonEC1Y 1AT
Born June 1962
Director
Appointed 01 Feb 2001
Resigned 01 Mar 2026

KELLY, Joseph Bernard

Resigned
216 Millertown Road, Bedford
Born November 1959
Director
Appointed 10 May 2001
Resigned 02 May 2006

KELSALL, Thomas Stephen

Resigned
59 Fog Lane, ManchesterM20 6AR
Born November 1943
Director
Appointed 28 Jan 1999
Resigned 18 Nov 2003

KLOVERT, Susan J

Resigned
Eccleston Square, LondonSW1V 1PX
Born April 1963
Director
Appointed 06 Jan 2012
Resigned 22 Jan 2014

KROEBER, Clement Kent

Resigned
1 Lake Drive, New York 10897
Born October 1939
Director
Appointed N/A
Resigned 01 Feb 2001

LALOUI, Ardeshir

Resigned
11 Chiltern Gardens, LondonNW2 1PU
Born November 1934
Director
Appointed 31 Oct 1991
Resigned 29 Jan 1998

LE NAIL, Jean Marie

Resigned
2 Bis Rue Hedouir, Mendon
Born May 1958
Director
Appointed 27 Feb 2008
Resigned 03 Sept 2008

LEWIS, Christine Jane

Resigned
West Cottage, MacclesfieldSK10 4NZ
Born July 1958
Director
Appointed 06 May 1997
Resigned 15 Aug 1997

MANZOOR, Sajad

Resigned
Sloane Avenue, LondonSW3 3XB
Born June 1968
Director
Appointed 01 Aug 2013
Resigned 07 Mar 2014

MILLER, John William Henry

Resigned
Shalimar Bunch Lane, HaslemereGU27 1AJ
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 1997

MORLEY, Paul

Resigned
Springfields House, BanburyOX17 1PT
Born June 1946
Director
Appointed N/A
Resigned 24 May 2004

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Corporate Director Company With Name Date
5 March 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Resolution
9 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
14 April 2007
287Change of Registered Office
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288cChange of Particulars
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
5 June 2002
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1998
AAAnnual Accounts
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1994
AAAnnual Accounts
Accounts With Made Up Date
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Accounts With Made Up Date
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Legacy
7 March 1990
363363
Accounts With Made Up Date
6 November 1989
AAAnnual Accounts
Legacy
24 November 1988
288288
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
9 November 1987
288288
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Certificate Change Of Name Company
31 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1982
NEWINCIncorporation