Background WavePink WaveYellow Wave

BMW PENSION TRUSTEES LIMITED (01928525)

BMW PENSION TRUSTEES LIMITED (01928525) is an active UK company. incorporated on 4 July 1985. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BMW PENSION TRUSTEES LIMITED has been registered for 40 years. Current directors include KERRY, Philip, OKLEJAK-MIKSZTAL, Barbara Izabela, WINDSOR, Matthew Roy.

Company Number
01928525
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 1985
Age
40 years
Address
Summit One, Farnborough, GU14 0FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERRY, Philip, OKLEJAK-MIKSZTAL, Barbara Izabela, WINDSOR, Matthew Roy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMW PENSION TRUSTEES LIMITED

BMW PENSION TRUSTEES LIMITED is an active company incorporated on 4 July 1985 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BMW PENSION TRUSTEES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01928525

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 4 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Summit One Summit Avenue Farnborough, GU14 0FB,

Previous Addresses

Bmw Plant Hams Hall Canton Lane Hams Hall Coleshill North Warwickshire B46 1GB
From: 5 November 2009To: 31 May 2018
Osprey House Po Box 10277 Albert Street Redditch Worcestershire B97 4WA
From: 4 July 1985To: 5 November 2009
Timeline

27 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

CRADDOCK, Karen Lesley

Active
Summit Avenue, FarnboroughGU14 0FB
Secretary
Appointed 01 Jul 2008

KERRY, Philip

Active
Summit Avenue, FarnboroughGU14 0FB
Born August 1970
Director
Appointed 12 Nov 2014

OKLEJAK-MIKSZTAL, Barbara Izabela

Active
Summit Avenue, FarnboroughGU14 0FB
Born December 1980
Director
Appointed 24 Mar 2023

WINDSOR, Matthew Roy

Active
Summit Avenue, FarnboroughGU14 0FB
Born March 1986
Director
Appointed 01 Feb 2025

COLESHILL, Graham Leslie

Resigned
30 Reading Road, WokinghamRG41 1EH
Secretary
Appointed 07 Jun 2000
Resigned 24 Sept 2002

GAINES, Jeffrey

Resigned
Highfield Lodge, HeckfieldRG27 0LD
Secretary
Appointed N/A
Resigned 07 Jun 2000

WOOLLEY, Gillian Mary

Resigned
Chapeldene, NewburyRG20 8QY
Secretary
Appointed 24 Sept 2002
Resigned 30 Jun 2008

CARTER-HALL, Andrew Charles

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born November 1973
Director
Appointed 28 Mar 2019
Resigned 12 Dec 2025

CHUHAN, John

Resigned
Canton Lane, ColeshillB46 1GB
Born March 1973
Director
Appointed 29 Jun 2009
Resigned 22 Nov 2010

DAVIDSON, Kevin

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born November 1966
Director
Appointed 30 Jun 2010
Resigned 24 Mar 2023

DAVIDSON, Kevin

Resigned
40 Fox Dene, GodalmingGU7 1YQ
Born November 1966
Director
Appointed 28 Feb 2005
Resigned 01 Oct 2005

DOBNEY, Richard Charles

Resigned
1 Elgarth Drive, WokinghamRG40 4HH
Born August 1957
Director
Appointed 14 Aug 2006
Resigned 22 Sept 2008

EBINGER, Gerhard, Dr

Resigned
Canton Lane, ColeshillB46 1GB
Born April 1969
Director
Appointed 30 Nov 2009
Resigned 23 Jul 2010

FINZI, Manfred

Resigned
25 Esher Place Avenue, EsherKT10 8PU
Born February 1949
Director
Appointed N/A
Resigned 31 Dec 1994

FOERSTER, Dirk

Resigned
Canton Lane, ColeshillB46 1GB
Born May 1972
Director
Appointed 22 Nov 2010
Resigned 13 Mar 2013

GAINES, Jeffrey

Resigned
Highfield Lodge, HeckfieldRG27 0LD
Born October 1947
Director
Appointed N/A
Resigned 07 Jun 2000

GRIFFITHS, Robert James

Resigned
1 Snelsmore Barns, NewburyRG14 3BU
Born June 1953
Director
Appointed 01 Jun 1996
Resigned 31 Dec 2001

HANNAH, David Wilson

Resigned
135 Finchampstead Road, WokinghamRG40 3EX
Born November 1961
Director
Appointed 22 Feb 2002
Resigned 31 Jan 2005

HORTON, John Phillip

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born January 1956
Director
Appointed 25 Jun 2021
Resigned 26 Mar 2026

ISGAR, Jacqueline

Resigned
Vine Cottage, LongparishSP11 6QE
Born October 1963
Director
Appointed 08 Mar 2001
Resigned 04 Jan 2009

MACKENZIE, Ian John

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born January 1948
Director
Appointed 14 Aug 2006
Resigned 25 Jun 2021

MINNS, Sharon Arlene

Resigned
9 Heath Hill Road, CrowthorneRG11 7BU
Born January 1965
Director
Appointed 30 Nov 1994
Resigned 10 Aug 1998

MONK, Emily Elizabeth Rolleston

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born April 1990
Director
Appointed 12 Dec 2019
Resigned 19 Nov 2024

NEUHAUS, Silke

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born October 1971
Director
Appointed 13 Mar 2013
Resigned 12 Dec 2019

PURVES, Thomas Finlayson Grant

Resigned
The Old Inn, ReadingRG8 9RL
Born November 1948
Director
Appointed N/A
Resigned 01 Jun 1996

RODERICK, Adrian Derek

Resigned
Canton Lane, ColeshillB46 1GB
Born June 1958
Director
Appointed 23 Oct 1996
Resigned 31 Aug 2014

SPENCE, Tony

Resigned
1 Melbourne Avenue, WinnershRG41 5EL
Born April 1949
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2010

TAYLOR, Mike

Resigned
Strathdale, AmershamHP7 9DP
Born March 1959
Director
Appointed 07 Jun 2000
Resigned 19 Jan 2001

WADDELL, Lynne Margaret

Resigned
2 Highfield Court, SloughSL2 3EA
Born October 1958
Director
Appointed 15 Apr 1999
Resigned 24 Apr 2005

WARNER, Christopher Harry

Resigned
Meadow View Manor Lane, MarlboroughSN8 2JD
Born July 1954
Director
Appointed 30 Nov 1994
Resigned 14 Aug 2006

WATERS, Roger Philip

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born September 1947
Director
Appointed 15 Apr 2009
Resigned 28 Mar 2019

WETHERELL, Michael James

Resigned
18 Basingstoke Road, KingsclereRG20 5NT
Born June 1963
Director
Appointed 24 Apr 2005
Resigned 01 May 2006

WOOD, Christopher

Resigned
39 Otter Close, RedditchB98 0SJ
Born November 1957
Director
Appointed 22 Jul 2003
Resigned 19 Nov 2009

Persons with significant control

3

Mr Philip Kerry

Active
Summit Avenue, FarnboroughGU14 0FB
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Mar 2026

Mr Matthew Roy Windsor

Active
Summit Avenue, FarnboroughGU14 0FB
Born March 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Mar 2026

Mrs Barbara Izabela Oklejak-Miksztal

Active
Summit Avenue, FarnboroughGU14 0FB
Born December 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

181

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
288cChange of Particulars
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288cChange of Particulars
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
10 December 1994
288288
Legacy
10 December 1994
288288
Accounts With Accounts Type Dormant
18 August 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Accounts With Accounts Type Dormant
17 September 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
19 June 1990
288288
Legacy
23 January 1990
288288
Legacy
3 October 1989
288288
Accounts With Accounts Type Dormant
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Dormant
17 April 1989
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 July 1985
NEWINCIncorporation