Background WavePink WaveYellow Wave

SMITHS PENSIONS LIMITED (02197444)

SMITHS PENSIONS LIMITED (02197444) is an active UK company. incorporated on 23 November 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SMITHS PENSIONS LIMITED has been registered for 38 years. Current directors include BIRTWISTLE, David, POWELL, Simon, WHYTE, Matthew John.

Company Number
02197444
Status
active
Type
ltd
Incorporated
23 November 1987
Age
38 years
Address
Level 10, London, SE1 9AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BIRTWISTLE, David, POWELL, Simon, WHYTE, Matthew John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS PENSIONS LIMITED

SMITHS PENSIONS LIMITED is an active company incorporated on 23 November 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SMITHS PENSIONS LIMITED was registered 38 years ago.(SIC: 66290)

Status

active

Active since 38 years ago

Company No

02197444

LTD Company

Age

38 Years

Incorporated 23 November 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

TI & DOWTY PENSIONS LIMITED
From: 1 December 1992To: 1 October 2001
TI PENSIONS LIMITED
From: 18 January 1988To: 1 December 1992
BROADWAY PENSIONS LIMITED
From: 18 December 1987To: 18 January 1988
ALNERY NO.621 LIMITED
From: 23 November 1987To: 18 December 1987
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 3 March 2023To: 4 December 2023
13th Floor 54 Hagley Road Edgbaston Birmingham B16 8PE
From: 20 December 2011To: 3 March 2023
, 15Th Floor, No 1 Hagley Road Edgbaston, Birmingham, B16 8TG
From: 23 November 1987To: 20 December 2011
Timeline

13 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 11
Director Left
May 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

BIRTWISTLE, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1960
Director
Appointed 21 Mar 2023

POWELL, Simon

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1977
Director
Appointed 04 Oct 2023

WHYTE, Matthew John

Active
255 Blackfriars Road, LondonSE1 9AX
Born March 1974
Director
Appointed 28 Feb 2023

ABRAMS, Michael Donald

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed N/A
Resigned 01 Aug 2018

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 10 Sept 2018
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

ABRAMS, Michael Donald

Resigned
54 Hagley Road, BirminghamB16 8PE
Born May 1956
Director
Appointed 14 May 2001
Resigned 01 Aug 2018

BANKS, Juliet Louise

Resigned
14 Exeter Drive, TelfordTF1 3PR
Born November 1952
Director
Appointed 25 Sept 1996
Resigned 14 Apr 2001

HASSELL, Jeromy Eldred Knight

Resigned
41 Yateley Road, BirminghamB15 3JP
Born May 1947
Director
Appointed N/A
Resigned 31 Oct 1996

KILCOYNE, Shaun Patrick

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born June 1972
Director
Appointed 10 Sept 2018
Resigned 28 Feb 2023

LILLYCROP, David Peter

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1956
Director
Appointed N/A
Resigned 12 Jun 2008

MCBRIDE, Peter William

Resigned
Buckingham Avenue, SloughSL1 4LU
Born April 1968
Director
Appointed 30 May 2017
Resigned 21 Mar 2023

NOLAN, Terrance

Resigned
80 Victoria Street, LondonSW1E 5JL
Born April 1953
Director
Appointed 15 Dec 2009
Resigned 30 May 2017

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 15 May 2001

WAGNER, Arnold

Resigned
91 Woodcock Hill, HarrowHA3 0JJ
Born September 1949
Director
Appointed 01 Jul 2008
Resigned 01 Dec 2009

WARREN, Steven Howard

Resigned
15th Floor, BirminghamB16 8TG
Born July 1958
Director
Appointed 14 May 2001
Resigned 15 Dec 2010

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

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

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Secretary Company
18 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
21 June 2005
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Auditors Resignation Company
9 August 1999
AUDAUD
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
2 March 1992
288288
Legacy
15 July 1991
363b363b
Legacy
15 July 1991
363(287)363(287)
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
24 December 1990
288288
Legacy
19 October 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
29 January 1990
288288
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
31 March 1989
288288
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
287Change of Registered Office
Legacy
10 February 1988
224224
Legacy
9 February 1988
PUC 2PUC 2
Memorandum Articles
21 January 1988
MEM/ARTSMEM/ARTS
Resolution
21 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1987
NEWINCIncorporation