Background WavePink WaveYellow Wave

LOCKTON PENSION TRUSTEE LIMITED (02662634)

LOCKTON PENSION TRUSTEE LIMITED (02662634) is an active UK company. incorporated on 13 November 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOCKTON PENSION TRUSTEE LIMITED has been registered for 34 years. Current directors include COLEMAN, Simon Richard, HORNSBY, Peter George Stewart.

Company Number
02662634
Status
active
Type
ltd
Incorporated
13 November 1991
Age
34 years
Address
The St Botolph Building, London, EC3A 7AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Simon Richard, HORNSBY, Peter George Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKTON PENSION TRUSTEE LIMITED

LOCKTON PENSION TRUSTEE LIMITED is an active company incorporated on 13 November 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOCKTON PENSION TRUSTEE LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02662634

LTD Company

Age

34 Years

Incorporated 13 November 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ALEXANDER FORBES PENSION TRUSTEE LIMITED
From: 26 May 1999To: 13 November 2006
NELSON HURST PENSION TRUSTEE LIMITED
From: 26 March 1992To: 26 May 1999
RBCO 108 LIMITED
From: 13 November 1991To: 26 March 1992
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7AG,

Previous Addresses

Lockton House 6 Bevis Marks London EC3A 7AF
From: 13 November 1991To: 26 May 2010
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Apr 20
Director Joined
Oct 21
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLEMAN, Simon Richard

Active
138 Houndsditch, LondonEC3A 7AG
Born April 1961
Director
Appointed 10 Oct 2008

HORNSBY, Peter George Stewart

Active
138 Houndsditch, LondonEC3A 7AG
Born March 1959
Director
Appointed 06 Oct 1995

PALLOT, Hugh Glen

Resigned
96 Laleham Road, StainesTW18 2NP
Secretary
Appointed N/A
Resigned 30 Jun 1998

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 12 Oct 1999
Resigned 16 Jan 2009

VILJOEN, Theunis

Resigned
74 Acacia Grove, New MaldenKT3 3BU
Secretary
Appointed 30 Jun 1998
Resigned 12 Oct 1999

AGUILAR MILLAN, Glen

Resigned
1 College Green, FelixstoweIP11 7AP
Born April 1960
Director
Appointed 22 May 2006
Resigned 21 May 2007

BAGGOTT, Timothy

Resigned
138 Houndsditch, LondonEC3A 7AG
Born May 1959
Director
Appointed 14 Oct 2002
Resigned 05 Dec 2014

BARRETT, Michael

Resigned
65 Squires Way, DartfordDA2 7NN
Born December 1946
Director
Appointed 21 Oct 1993
Resigned 03 Sept 1998

BLOOMFIELD, Paul Steven

Resigned
30 Hill Crest View, BasildonSS16 4QU
Born October 1947
Director
Appointed 30 Sept 1998
Resigned 07 Jun 2004

COATES, Julie Dawn

Resigned
138 Houndsditch, LondonEC3A 7AG
Born July 1966
Director
Appointed 09 Feb 2015
Resigned 30 Apr 2025

COLEMAN, Simon Richard

Resigned
Gelli Aur 28 Gilmais, LeatherheadKT23 4RP
Born April 1961
Director
Appointed 30 Sept 1998
Resigned 08 Oct 2002

COOPER, James Richard

Resigned
138 Houndsditch, LondonEC3A 7AG
Born February 1974
Director
Appointed 18 Feb 2013
Resigned 18 Oct 2017

ERHARD, Louis Harle

Resigned
24 Holland Park Gardens, LondonW14 8EA
Born September 1945
Director
Appointed 22 Sept 1997
Resigned 31 Aug 1998

ERHARD, Louis Harle

Resigned
24 Holland Park Gardens, LondonW14 8EA
Born September 1945
Director
Appointed N/A
Resigned 13 Nov 1993

GORDON, Rael Ilan

Resigned
21 Wykeham, LondonNW4 2TB
Born April 1968
Director
Appointed 05 Sept 2002
Resigned 13 May 2005

HEANEY, Quintin John

Resigned
Flat 257 County Hall, LondonSE1 7GH
Born May 1957
Director
Appointed N/A
Resigned 22 Sept 1997

HOLTSHAUSEN, Andre Francois

Resigned
1 Royal Earlswood Park, RedhillRH1 6TJ
Born August 1969
Director
Appointed 07 Jun 2005
Resigned 29 Mar 2006

HOULDER, James Roderick

Resigned
Sunnyhill, StockCM4 9BP
Born September 1954
Director
Appointed 27 May 2005
Resigned 10 Jun 2009

LOPEZ, Michael

Resigned
138 Houndsditch, LondonEC3A 7AG
Born March 1959
Director
Appointed 05 Sept 2011
Resigned 31 Mar 2020

MCDONNELL, Rachel

Resigned
138 Houndsditch, LondonEC3A 7AG
Born February 1966
Director
Appointed 11 Dec 2007
Resigned 14 Dec 2012

NICHOLLS, Mark Patrick

Resigned
14 Lansdowne Crescent, LondonW11 2NJ
Born May 1949
Director
Appointed 13 May 2005
Resigned 14 Feb 2006

NITHIANANTHAN, Kajan

Resigned
138 Houndsditch, LondonEC3A 7AG
Born December 1983
Director
Appointed 07 Dec 2017
Resigned 11 Sept 2025

PALLOT, Hugh Glen

Resigned
96 Laleham Road, StainesTW18 2NP
Born May 1957
Director
Appointed 06 Jun 1997
Resigned 03 Jun 1998

PULFER, Michael John

Resigned
138 Houndsditch, LondonEC3A 7AG
Born October 1942
Director
Appointed 25 Sept 2009
Resigned 11 Sept 2025

RIGGS, Barbara Grace

Resigned
15 Ballantine Street, LondonSW18 1AL
Born March 1960
Director
Appointed 16 Dec 1992
Resigned 16 Dec 1996

SALTS, Alan Lee

Resigned
3684 W 129th Place, Leawood
Born August 1965
Director
Appointed 17 May 2007
Resigned 10 Oct 2008

SMITH, Michael Hamilton

Resigned
138 Houndsditch, LondonEC3A 7AG
Born May 1951
Director
Appointed 27 Sept 2021
Resigned 11 Sept 2025

STAFF, Robert Henry

Resigned
Timbertops Newbridge Road, ColchesterCO5 0JA
Born May 1949
Director
Appointed 06 Jun 1997
Resigned 27 May 2011

STOBART, Grant Edwin

Resigned
33 Waddling Lane, St AlbansAL4 8FD
Born January 1964
Director
Appointed 20 Sept 2004
Resigned 07 Jun 2005

TAYLOR, Basil John

Resigned
43 Manor Wood Road, PurleyCR8 4LG
Born October 1947
Director
Appointed N/A
Resigned 13 Nov 1994

VILJOEN, Theunis

Resigned
Birchwood, New MaldenKT3 4SN
Born December 1963
Director
Appointed 01 Jul 1998
Resigned 18 Apr 2005

WHITE, Lynn Elizabeth

Resigned
64 Shenfield Place, BrentwoodCM15 9AH
Born May 1961
Director
Appointed N/A
Resigned 31 Mar 1998

WHITEWOOD, David

Resigned
Oakfield, CranbrookTN18 4JR
Born July 1955
Director
Appointed 24 Nov 2008
Resigned 24 Nov 2008

WOOD, Richard Blair Stephen

Resigned
Woodlands, OxshottKT22 0NJ
Born December 1964
Director
Appointed 13 Nov 2000
Resigned 24 Jul 2002

WOODWARD, David Charles

Resigned
29 Parkside, LondonSW19 5NB
Born December 1938
Director
Appointed 30 Sept 1998
Resigned 08 Nov 2000

Persons with significant control

1

138 Houndsditch, LondonEC3A 7AG

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

192

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Resolution
1 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288cChange of Particulars
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
23 November 2006
287Change of Registered Office
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288cChange of Particulars
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288cChange of Particulars
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2003
AAAnnual Accounts
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288cChange of Particulars
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
12 April 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288cChange of Particulars
Legacy
8 January 1998
363aAnnual Return
Legacy
6 January 1998
288cChange of Particulars
Legacy
6 January 1998
288cChange of Particulars
Legacy
19 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
7 December 1995
363x363x
Legacy
7 December 1995
363(353)363(353)
Legacy
7 December 1995
363(190)363(190)
Legacy
12 October 1995
288288
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363x363x
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
7 December 1993
363x363x
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
288288
Legacy
12 February 1993
363x363x
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
15 December 1992
288288
Memorandum Articles
28 April 1992
MEM/ARTSMEM/ARTS
Legacy
6 April 1992
287Change of Registered Office
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
88(2)R88(2)R
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
224224
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1991
NEWINCIncorporation