Background WavePink WaveYellow Wave

PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED (02852350)

PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED (02852350) is an active UK company. incorporated on 10 September 1993. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED has been registered for 32 years. Current directors include MATTIOLI, Ian Thomas, WOODS, Robert.

Company Number
02852350
Status
active
Type
ltd
Incorporated
10 September 1993
Age
32 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MATTIOLI, Ian Thomas, WOODS, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED

PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED is an active company incorporated on 10 September 1993 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROFESSIONAL INDEPENDENT PENSION TRUSTEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02852350

LTD Company

Age

32 Years

Incorporated 10 September 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY
From: 26 September 2012To: 1 October 2018
Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom
From: 26 September 2012To: 26 September 2012
Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 10 September 1993To: 26 September 2012
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATTIOLI, Ian Thomas

Active
New Walk Place, LeicesterLE1 6RU
Secretary
Appointed 31 May 2009

MATTIOLI, Ian Thomas

Active
New Walk Place, LeicesterLE1 6RU
Born November 1962
Director
Appointed 20 Sept 1993

WOODS, Robert

Active
New Walk Place, LeicesterLE1 6RU
Born March 1954
Director
Appointed 20 Sept 1993

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 10 Sept 1993
Resigned 20 Sept 1993

MATTIOLI, Ian Thomas

Resigned
The Chace 106 Brand Hill, Woodhouse EavesLE12 8SS
Secretary
Appointed 20 Sept 1993
Resigned 01 Dec 1998

WOODS, Sally Maria

Resigned
Bell Cottage Ashby Road, CoalvilleLE67 8FT
Secretary
Appointed 01 Dec 1998
Resigned 31 May 2009

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 10 Sept 1993
Resigned 20 Sept 1993

MATTIOLI, Clare Lorraine

Resigned
The Chace 106 Brand Hill, LoughboroughLE12 8SS
Born July 1963
Director
Appointed 01 Dec 1998
Resigned 31 May 2009

WOODS, Sally Maria

Resigned
Bell Cottage Ashby Road, CoalvilleLE67 8FT
Born May 1960
Director
Appointed 01 Dec 1998
Resigned 31 May 2009

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

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

95

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
224224
Legacy
5 October 1993
288288
Legacy
5 October 1993
88(2)R88(2)R
Legacy
5 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
287Change of Registered Office
Legacy
4 October 1993
88(2)R88(2)R
Incorporation Company
10 September 1993
NEWINCIncorporation