Background WavePink WaveYellow Wave

AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED (02579110)

AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED (02579110) is an active UK company. incorporated on 1 February 1991. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED has been registered for 35 years. Current directors include KAVANAGH, James, KEANE, James Laurence, MARSH, Geoffrey Douglas and 5 others.

Company Number
02579110
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAVANAGH, James, KEANE, James Laurence, MARSH, Geoffrey Douglas, MELLOR, Jill Christine, SHANNON, Julie Ann Maria, WALTON, Ian David, ROSS TRUSTEES SERVICES LIMITED, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED

AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED is an active company incorporated on 1 February 1991 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02579110

LTD Company

Age

35 Years

Incorporated 1 February 1991

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 1 October 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

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NOBEL INDUSTRIES SWEDEN (UK) EMPLOYEE BENEFIT MANAGERS LIMITED
From: 6 November 1991To: 17 January 2008
144TH SHELF INVESTMENT COMPANY LIMITED
From: 1 February 1991To: 6 November 1991
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 1 February 1991To: 1 October 2016
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Jul 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Apr 24
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TRUEBLOOD, Matthew Welham, Mr.

Active
Wexham Road, SloughSL2 5DS
Secretary
Appointed 04 Dec 2007

KAVANAGH, James

Active
Wexham Road, SloughSL2 5DS
Born November 1967
Director
Appointed 12 Dec 2019

KEANE, James Laurence

Active
Wexham Road, SloughSL2 5DS
Born May 1963
Director
Appointed 26 Mar 2024

MARSH, Geoffrey Douglas

Active
Wexham Road, SloughSL2 5DS
Born June 1949
Director
Appointed 17 Sept 2013

MELLOR, Jill Christine

Active
Wexham Road, SloughSL2 5DS
Born October 1971
Director
Appointed 27 Jul 2017

SHANNON, Julie Ann Maria

Active
Wexham Road, SloughSL2 5DS
Born April 1957
Director
Appointed 19 Jun 2008

WALTON, Ian David

Active
Wexham Road, SloughSL2 5DS
Born May 1957
Director
Appointed 17 Oct 2019

ROSS TRUSTEES SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 18 Dec 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 06 Feb 2008

CLIFFORD, Jacqueline

Resigned
Bridge House, BristolBS49 5JA
Secretary
Appointed 28 Oct 2005
Resigned 04 Dec 2007

NEWMAN, Trevor Gordon

Resigned
Bridge House, CongresburyBS49 5JA
Secretary
Appointed 12 Jun 1997
Resigned 28 Oct 2005

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A
Resigned 20 Jun 1997

BANKS, Christopher John

Resigned
14 Holmes Road, TwickenhamTW1 4RE
Born December 1943
Director
Appointed N/A
Resigned 05 Jun 1995

BJARNEHALL, Anders Olof

Resigned
Bergfotsvagen 16, Taby S-183 40
Born January 1942
Director
Appointed N/A
Resigned 08 Jun 1995

BRADLEY, Jonathan Peter

Resigned
Wexham Road, SloughSL2 5DS
Born February 1946
Director
Appointed 01 Jun 2013
Resigned 18 Jun 2021

BRENNAN, Paul

Resigned
Wexham Road, SloughSL2 5DS
Born September 1971
Director
Appointed 19 Jun 2008
Resigned 31 May 2018

CHAMBERS, Keith

Resigned
Bressenden Place, LondonSW1E 5BG
Born June 1950
Director
Appointed 06 Feb 2008
Resigned 15 Mar 2009

CLIFFORD, Jacqueline

Resigned
Bridge House, BristolBS49 5JA
Born October 1951
Director
Appointed 28 Oct 2005
Resigned 04 Dec 2007

DICKINSON-DEANE, Russell Stephen

Resigned
Wexham Road, SloughSL2 5DS
Born January 1966
Director
Appointed 06 Feb 2008
Resigned 01 Sept 2018

DIXON, Jonathan Alban

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1963
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2015

GILL, Jasbir Singh

Resigned
Wexham Road, SloughSL2 5DS
Born June 1968
Director
Appointed 17 Sept 2013
Resigned 15 Sept 2016

GODDARD, Jason

Resigned
Bridge House, CongresburyBS49 5JA
Born May 1969
Director
Appointed 01 Jun 2006
Resigned 04 Dec 2007

HUNTER, Joan Margaret

Resigned
Bressenden Place, LondonSW1E 5BG
Born August 1961
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2008

KIFFEN, Aleidus Albertus

Resigned
Eldrikseweg 1, Netherlands
Born December 1949
Director
Appointed 10 May 1995
Resigned 26 Nov 1997

MARSHALL, Ian Leonard

Resigned
12 Wrensfield, Hemel HempsteadHP1 1RN
Born September 1945
Director
Appointed N/A
Resigned 02 Nov 1998

MILLER, James Barrie

Resigned
PO BOX 20980, Oriel House, LondonW2 2ZB
Born January 1937
Director
Appointed 06 Feb 2008
Resigned 31 Mar 2008

MULHOLLAND, Eric Carl

Resigned
78 York Street, LondonW1H 1DP
Born March 1963
Director
Appointed 27 Mar 2008
Resigned 30 Sept 2008

MURRAY, Ian

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born September 1958
Director
Appointed 06 Feb 2008
Resigned 27 Mar 2008

NEWMAN, Trevor Gordon

Resigned
Bridge House, CongresburyBS49 5JA
Born July 1955
Director
Appointed 14 Nov 1995
Resigned 28 Oct 2005

OSMOND-CLARKE, Tanja Mary

Resigned
Bressenden Place, LondonSW1E 5BG
Born June 1945
Director
Appointed 06 Feb 2008
Resigned 17 Sept 2013

OTWAY, Peter Tibor

Resigned
5 Dovecote Drive, CorshamSN13 9BN
Born November 1953
Director
Appointed 14 Nov 1995
Resigned 09 Oct 2002

PENNEY, Justin Matthew

Resigned
Floor Portland House, LondonSW1E 5BG
Born January 1973
Director
Appointed 24 Sept 2009
Resigned 31 Dec 2014

PENNEY, Justin Matthew

Resigned
Floor Portland House, LondonSW1E 5BG
Born January 1973
Director
Appointed 23 Sept 2009
Resigned 31 Dec 2014

POTTER, Martin John

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1956
Director
Appointed 06 Feb 2008
Resigned 27 Mar 2008

SCHREIBER, Alison

Resigned
Bressenden Place, LondonSW1E 5BG
Born April 1970
Director
Appointed 06 Feb 2008
Resigned 04 May 2011

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

190

Change Corporate Director Company With Change Date
14 October 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
24 June 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Memorandum Articles
2 April 2015
MAMA
Resolution
2 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Memorandum Articles
21 October 2008
MEM/ARTSMEM/ARTS
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
23 July 2005
288cChange of Particulars
Legacy
23 July 2005
288cChange of Particulars
Legacy
30 June 2005
287Change of Registered Office
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
5 August 2003
288cChange of Particulars
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288cChange of Particulars
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
287Change of Registered Office
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363x363x
Legacy
6 October 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
17 May 1995
288288
Legacy
6 February 1995
363x363x
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Dormant
2 October 1993
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
363x363x
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
7 November 1991
224224
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1991
NEWINCIncorporation