Background WavePink WaveYellow Wave

SCT PENSION TRUSTEES LIMITED (02420498)

SCT PENSION TRUSTEES LIMITED (02420498) is an active UK company. incorporated on 7 September 1989. with registered office in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCT PENSION TRUSTEES LIMITED has been registered for 36 years. Current directors include BEESON, Colin Graham, MAUNDER, James Ian, Mr., MILLS, Michael John and 4 others.

Company Number
02420498
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEESON, Colin Graham, MAUNDER, James Ian, Mr., MILLS, Michael John, WALKER, Daniel Edward, WALKER, Peter Arthur, WITCHLOW, Jacqueline, PAN TRUSTEES UK LLP
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCT PENSION TRUSTEES LIMITED

SCT PENSION TRUSTEES LIMITED is an active company incorporated on 7 September 1989 with the registered office located in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCT PENSION TRUSTEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02420498

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

17 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Mar 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEALY, Jane

Active
16 Palace StreetSW1E 5JQ
Secretary
Appointed 30 Oct 2012

BEESON, Colin Graham

Active
16 Palace StreetSW1E 5JQ
Born August 1960
Director
Appointed 22 Sept 2003

MAUNDER, James Ian, Mr.

Active
16 Palace StreetSW1E 5JQ
Born July 1973
Director
Appointed 29 Nov 2022

MILLS, Michael John

Active
16 Palace StreetSW1E 5JQ
Born May 1960
Director
Appointed 23 Feb 2009

WALKER, Daniel Edward

Active
16 Palace StreetSW1E 5JQ
Born December 1966
Director
Appointed 08 Oct 2014

WALKER, Peter Arthur

Active
16 Palace StreetSW1E 5JQ
Born July 1953
Director
Appointed 28 Sept 2006

WITCHLOW, Jacqueline

Active
16 Palace StreetSW1E 5JQ
Born August 1968
Director
Appointed 30 Apr 2019

PAN TRUSTEES UK LLP

Active
Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 01 Sept 2021

CATTELL, Michael Anthony Perrier

Resigned
269 Fairmile Road, ChristchurchBH23 2LH
Secretary
Appointed N/A
Resigned 31 Mar 2000

CHAPLIN, Stella Bridget

Resigned
32 Hawthorn Road, CamberleyGU16 8SE
Secretary
Appointed 23 Jun 2006
Resigned 01 Jun 2007

DE SOUZA, Rachael

Resigned
Hurst View Road, SurreyCR2 7AJ
Secretary
Appointed 02 Apr 2012
Resigned 29 Oct 2012

DE SOUZA, Rachael

Resigned
7 Hurst View Road, South CroydonCR2 7AJ
Secretary
Appointed 01 Aug 2004
Resigned 23 Jun 2006

KENLEY, Philip James

Resigned
18 Anvil Terrace, DartfordDA2 7WR
Secretary
Appointed 01 Jun 2007
Resigned 01 Apr 2012

MCGURK, Jonathan Michael

Resigned
22 Meridian Way, WareSG12 8DW
Secretary
Appointed 31 Mar 2000
Resigned 31 Jul 2004

ALHASHIMY, Mohammad Ebrahim Ali

Resigned
29 Hyde Park Gardens, LondonW2 2NB
Born May 1985
Director
Appointed 12 Apr 2016
Resigned 15 Jan 2019

BALLINGALL, Austin

Resigned
28 Chafen Road, SouthamptonSO18 1BB
Born November 1950
Director
Appointed 07 Mar 1994
Resigned 31 Aug 2014

BARBIER, Peter Charles

Resigned
163 South East Road, SouthamptonSO19 8LQ
Born May 1951
Director
Appointed N/A
Resigned 20 Jul 1993

BARNETT, Ian Michael

Resigned
7 Wadhurst Road, SouthamptonSO30 0DT
Born February 1973
Director
Appointed 12 Jan 2004
Resigned 17 Jul 2007

BERRY, Jacqueline Gay

Resigned
House, SouthamptonSO40 4UN
Born February 1952
Director
Appointed 20 Jun 2012
Resigned 31 Dec 2015

BOTT, Alan John

Resigned
Rake Court, GodalmingGU8 5AD
Born March 1935
Director
Appointed 28 Mar 1994
Resigned 25 Mar 1996

BROCK, Phillip Adrian

Resigned
16 Philpott Drive, SouthamptonSO40 4XZ
Born October 1950
Director
Appointed 01 Nov 1995
Resigned 20 Apr 1998

BROCK, Phillip Adrian

Resigned
16 Philpott Drive, SouthamptonSO40 4XZ
Born October 1950
Director
Appointed 07 Mar 1994
Resigned 16 Jun 1995

CATTELL, Michael Anthony Perrier

Resigned
269 Fairmile Road, ChristchurchBH23 2LH
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 2000

DAWES, Bruce Leonard Archer

Resigned
12 Elm Gardens, SouthamptonSO30 3SA
Born January 1942
Director
Appointed N/A
Resigned 31 Mar 1998

DOBELL, Samantha Polly

Resigned
98 Winchester Road, SouthamptonSO16 6US
Born May 1972
Director
Appointed 21 Mar 2003
Resigned 19 Sept 2003

GARSTONE, Susan Glenys

Resigned
17 Halls Farm Close, WinchesterSO22 6RE
Born January 1945
Director
Appointed 01 Mar 2005
Resigned 04 Dec 2007

GIBSON, Michael Andrew

Resigned
The Cobbins, Burnham On CrouchCM0 8QL
Born February 1955
Director
Appointed 19 Dec 2003
Resigned 12 May 2021

GIBSON, Michael Andrew

Resigned
The Cobbins, Burnham On CrouchCM0 8QL
Born February 1955
Director
Appointed 31 Mar 2000
Resigned 27 Aug 2002

GORMAN, John Laurence

Resigned
16 Palace StreetSW1E 5JQ
Born July 1966
Director
Appointed 16 Jan 2018
Resigned 02 Mar 2020

HANSFORD-ADAMS, Geoffrey

Resigned
15 Issac House, GosportPO12 4WE
Born June 1948
Director
Appointed 30 Jun 2008
Resigned 19 Jun 2012

JERRAM, Michael Daniel Frank

Resigned
17 The Spinney, SouthamptonSO40 2WB
Born December 1949
Director
Appointed 07 Mar 1994
Resigned 09 Jun 2003

LOADER, Nicholas Paul

Resigned
16 Palace StreetSW1E 5JQ
Born January 1962
Director
Appointed 14 Dec 2007
Resigned 04 Apr 2017

LUFF, Nicholas Lawrence

Resigned
30 Kings Avenue, CarshaltonSM5 4NX
Born March 1967
Director
Appointed 12 Mar 1997
Resigned 24 Aug 2000

MCCLEAN, James Constantine Stuart

Resigned
Waterfield, Petworth Road, GodalmingGU8 4UF
Born August 1959
Director
Appointed 26 May 1994
Resigned 05 May 2000

MCGUIRE, Heather

Resigned
1 Rogers Close, CheshuntEN7 6XW
Born August 1958
Director
Appointed 05 May 2000
Resigned 11 Sept 2008

Persons with significant control

1

Palace Street, LondonSW1E 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 November 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Legacy
28 September 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288cChange of Particulars
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288cChange of Particulars
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
287Change of Registered Office
Legacy
24 January 2002
288cChange of Particulars
Legacy
24 January 2002
288cChange of Particulars
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288cChange of Particulars
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
15 May 1996
288288
Legacy
8 November 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
1 June 1994
288288
Accounts With Accounts Type Dormant
1 June 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
5 September 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Dormant
12 May 1991
AAAnnual Accounts
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
363aAnnual Return
Legacy
6 September 1990
288288
Legacy
20 June 1990
288288
Legacy
6 December 1989
88(2)R88(2)R
Legacy
6 December 1989
288288
Legacy
6 December 1989
224224
Legacy
14 September 1989
288288
Legacy
14 September 1989
287Change of Registered Office
Incorporation Company
7 September 1989
NEWINCIncorporation