Background WavePink WaveYellow Wave

THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED (02541119)

THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED (02541119) is an active UK company. incorporated on 19 September 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED has been registered for 35 years. Current directors include DARBY, Alistair William, DUDLEY, Robert Howard, POLLOCK, Nicholas and 1 others.

Company Number
02541119
Status
active
Type
ltd
Incorporated
19 September 1990
Age
35 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DARBY, Alistair William, DUDLEY, Robert Howard, POLLOCK, Nicholas, WYMAN, Peter Lewis
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED

THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED is an active company incorporated on 19 September 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED was registered 35 years ago.(SIC: 65300)

Status

active

Active since 35 years ago

Company No

02541119

LTD Company

Age

35 Years

Incorporated 19 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SLP GENERAL THIRTY TWO LIMITED
From: 19 September 1990To: 12 March 1991
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street Piccadilly London W1J 8BF
From: 19 September 1990To: 24 May 2019
Timeline

8 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 03 Oct 2001

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

DUDLEY, Robert Howard

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born April 1951
Director
Appointed 20 Dec 1996

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born July 1960
Director
Appointed 25 Apr 2002

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 27 Jan 2011

PEIRCE, Stanley Harold

Resigned
732 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed N/A
Resigned 30 Jun 1996

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Secretary
Appointed 30 Jun 1996
Resigned 03 Oct 2001

BOSCAWEN, Simon John Evelyn

Resigned
Jacksons Cottage, RudgwickRH12 3AB
Born September 1936
Director
Appointed N/A
Resigned 03 Oct 2001

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed 14 Jul 1994
Resigned 03 Oct 2001

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 Dec 2023

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 23 Jan 1998

RIDLEY, Malcolm James

Resigned
Moor Lodge, DorkingRH5 4NA
Born March 1941
Director
Appointed 03 Oct 2001
Resigned 27 Jan 2011

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Born March 1946
Director
Appointed 20 Dec 1996
Resigned 31 Mar 2012

WILKINSON, Horace Alfred Waldo

Resigned
Becmead 10 The Avenue, SuttonSM2 7QB
Born July 1909
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

Bolton Street, LondonW1J 8BF

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

112

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1992
AAAnnual Accounts
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
23 September 1991
363b363b
Legacy
7 June 1991
224224
Memorandum Articles
3 May 1991
MEM/ARTSMEM/ARTS
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
287Change of Registered Office
Certificate Change Of Name Company
11 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1990
NEWINCIncorporation