Background WavePink WaveYellow Wave

CELLTECH PENSION TRUSTEES LIMITED (02873038)

CELLTECH PENSION TRUSTEES LIMITED (02873038) is an active UK company. incorporated on 18 November 1993. with registered office in Berkshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CELLTECH PENSION TRUSTEES LIMITED has been registered for 32 years. Current directors include GENDARME, Veronique Huguette, HALL, Timothy Richard, HUNTLEY, Michelle Emilia and 3 others.

Company Number
02873038
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
208 Bath Road, Berkshire, SL1 3WE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GENDARME, Veronique Huguette, HALL, Timothy Richard, HUNTLEY, Michelle Emilia, KHATRI, Yogesh, POPPLEWELL, Andrew George, Doctor, VIDETT TRUST CORPORATION LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLTECH PENSION TRUSTEES LIMITED

CELLTECH PENSION TRUSTEES LIMITED is an active company incorporated on 18 November 1993 with the registered office located in Berkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CELLTECH PENSION TRUSTEES LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02873038

LTD Company

Age

32 Years

Incorporated 18 November 1993

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 13 August 2025 (8 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ALNERY NO. 1333 LIMITED
From: 18 November 1993To: 6 May 1994
Contact
Address

208 Bath Road Slough Berkshire, SL1 3WE,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 18
Director Left
Mar 18
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

KHATRI, Yogesh

Active
208 Bath Road, BerkshireSL1 3WE
Secretary
Appointed 25 Sept 2025

GENDARME, Veronique Huguette

Active
60, BrusselsFOREIGN
Born January 1968
Director
Appointed 14 Dec 2004

HALL, Timothy Richard

Active
208 Bath Road, BerkshireSL1 3WE
Born May 1962
Director
Appointed 01 May 2023

HUNTLEY, Michelle Emilia

Active
208 Bath Road, BerkshireSL1 3WE
Born September 1965
Director
Appointed 01 May 2023

KHATRI, Yogesh

Active
Bath Road, SloughSL1 4EN
Born October 1965
Director
Appointed 24 Jun 2013

POPPLEWELL, Andrew George, Doctor

Active
216 Bath Road, Slough
Born February 1966
Director
Appointed 16 Jan 1995

VIDETT TRUST CORPORATION LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 25 Sept 2025

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 29 Oct 2004
Resigned 25 Sept 2025

SLATER, John Andrew Duncan

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 24 May 1994
Resigned 29 Oct 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 24 May 1994

ALLEN, David John

Resigned
Bath Road, SloughSL1 4EN
Born April 1955
Director
Appointed 03 Jul 2007
Resigned 01 May 2023

ALLEN, Peter Vance

Resigned
216 Bath Road, SloughSL1 4EN
Born March 1956
Director
Appointed 24 May 1994
Resigned 14 Dec 2004

BAINS, Harbinder Singh

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 14 Dec 2004
Resigned 28 Feb 2006

BUNGAY, Richard Edward

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1969
Director
Appointed 11 Sept 1997
Resigned 17 Jul 1998

COWPER, Timothy

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1965
Director
Appointed 25 Nov 1996
Resigned 06 Aug 1997

FURMINGER, Ian George Stephen, Dr

Resigned
Bath Road, SloughSL1 4EN
Born February 1937
Director
Appointed 03 Jul 2007
Resigned 01 Jul 2022

GLENN, Jonathan Martin

Resigned
216 Bath Road, SloughSL1 4EN
Born November 1968
Director
Appointed 23 Sept 1998
Resigned 14 Dec 2004

HARDY, Mark Glyn

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1953
Director
Appointed 01 Oct 2002
Resigned 25 Sept 2025

JONES, Stephen Charles

Resigned
216 Bath Road, SloughSL1 4EN
Born August 1952
Director
Appointed 28 Feb 2006
Resigned 30 Jun 2013

LAMBERT, Kathleen Jean

Resigned
216 Bath Road, SloughSL1 4EN
Born May 1947
Director
Appointed 24 May 1994
Resigned 26 Sept 1994

LAWSON, Alastair David, Doctor

Resigned
216 Bath Road, SloughSL1 4EN
Born February 1959
Director
Appointed 24 May 1994
Resigned 25 Aug 2017

MCDONNELL, Nicola Jane

Resigned
Holly Cottage, HalifaxHX4 9JA
Born November 1965
Director
Appointed 05 Jul 2006
Resigned 18 Sept 2007

MCDONNELL, Nicola Jane

Resigned
10 Bishopdale Close, OldhamOL2 6YE
Born November 1965
Director
Appointed 01 Oct 2002
Resigned 31 Aug 2005

NICHOLLS, Peter Geoffrey

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1949
Director
Appointed 24 May 1994
Resigned 06 Dec 2017

READ, Peter Robert, Dr

Resigned
Marchfields, Cockpole Green, WargraveRG10 8NL
Born January 1939
Director
Appointed 01 Oct 2002
Resigned 14 Dec 2004

ROE, Alison Jane

Resigned
1 Kidmore Lane, ReadingRG4 9SH
Born November 1964
Director
Appointed 24 May 1994
Resigned 28 Jun 1996

WATY, Philippe

Resigned
Allee De La Recherche 60, BrusselsB1070
Born August 1963
Director
Appointed 14 Dec 2004
Resigned 01 Feb 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 24 May 1994

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Nov 1993
Resigned 24 May 1994

Persons with significant control

1

Bath Road, SloughSL1 3WE

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

134

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
244244
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
4 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
244244
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Resolution
25 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
224224
Legacy
31 May 1994
287Change of Registered Office
Legacy
31 May 1994
88(2)R88(2)R
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation