Background WavePink WaveYellow Wave

PATHLINES PENSIONS UK LIMITED (02966313)

PATHLINES PENSIONS UK LIMITED (02966313) is an active UK company. incorporated on 8 September 1994. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PATHLINES PENSIONS UK LIMITED has been registered for 31 years. Current directors include HATCH, David Edward.

Company Number
02966313
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HATCH, David Edward
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHLINES PENSIONS UK LIMITED

PATHLINES PENSIONS UK LIMITED is an active company incorporated on 8 September 1994 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PATHLINES PENSIONS UK LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

02966313

LTD Company

Age

31 Years

Incorporated 8 September 1994

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

LONDON & COLONIAL SERVICES LIMITED
From: 15 December 2008To: 31 October 2024
THE FIDUCIARY CORPORATION LIMITED
From: 8 September 1994To: 15 December 2008
Contact
Address

Lakeside House Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England
From: 1 November 2021To: 31 July 2023
Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 16 May 2017To: 1 November 2021
38-42 Perrymount House Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 8 September 1994To: 16 May 2017
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jun 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Loan Cleared
Sept 17
Director Joined
Feb 19
Director Left
May 19
Funding Round
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
May 23
Owner Exit
Nov 24
Director Left
Jan 25
Funding Round
Apr 25
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 30 Nov 2016

BRIGHT, Linda Anne

Resigned
Perrymount House, Haywards HeathRH16 3DN
Secretary
Appointed 26 Apr 2016
Resigned 27 May 2016

BRIGHT, Linda Anne

Resigned
3 Swainsthorpe Close, Haywards HeathRH16 3LA
Secretary
Appointed 04 Sept 1998
Resigned 02 Feb 2015

ROSS, Gretchen

Resigned
Perrymount House, Haywards HeathRH16 3DN
Secretary
Appointed 02 Feb 2015
Resigned 01 Oct 2015

WRENCH, Kenneth John Vincent

Resigned
Magpie Ridge South Road, Haywards HeathRH17 7QS
Secretary
Appointed 21 Sept 1994
Resigned 04 Sept 1998

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 21 Sept 1994

BRIGHT, Linda Anne

Resigned
3 Swainsthorpe Close, Haywards HeathRH16 3LA
Born July 1957
Director
Appointed 21 Sept 2005
Resigned 27 May 2016

CARY ELWES, Charles Gervase Rundle

Resigned
122 Court Lane, LondonSE21 7EA
Born November 1939
Director
Appointed 04 Sept 1998
Resigned 02 Feb 2015

COSTAIN, Ian Leslie

Resigned
Barrett Lane, ChippenhamSN15 4UZ
Born September 1962
Director
Appointed 27 Mar 2017
Resigned 09 May 2019

EASTON, David Jonathan

Resigned
Perrymount Road, Haywards HeathRH16 3TW
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 03 Sept 2019

ELLISON, Robin Charles

Resigned
Perrymount House, Haywards HeathRH16 3DN
Born February 1949
Director
Appointed 21 Sept 1994
Resigned 09 Jan 2017

GURNEY, Steven Leonard

Resigned
Lancing Close, LancingBN15 9NJ
Born December 1969
Director
Appointed 01 Nov 2014
Resigned 10 Jan 2020

HOGG, Kenneth Duncan

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born October 1965
Director
Appointed 22 Oct 2019
Resigned 16 Dec 2024

KETTLEBOROUGH, Graham Leslie

Resigned
Perrymount Road, Haywards HeathRH16 3TP
Born December 1956
Director
Appointed 06 Feb 2019
Resigned 28 Apr 2023

SHARP, Nigel Paul

Resigned
9 Cardinal Drive, Walton On ThamesKT12 3AX
Born February 1952
Director
Appointed 14 Mar 2003
Resigned 18 Jul 2014

SHEARING, Brian Charles

Resigned
25 Gingells Farm Road, ReadingRG10 9DJ
Born March 1947
Director
Appointed 01 Jul 1996
Resigned 04 Sept 1998

WRENCH, Kenneth John Vincent

Resigned
Perrymount House, Haywards HeathRH16 3DN
Born June 1942
Director
Appointed 21 Sept 1994
Resigned 30 Dec 2016

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 08 Sept 1994
Resigned 21 Sept 1994

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 08 Sept 1994
Resigned 21 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2024
Perrymount Road, Haywards HeathRH16 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Capital Allotment Shares
12 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2016
CC04CC04
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Termination Director Company
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 September 2008
190190
Legacy
15 September 2008
353353
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
225(1)225(1)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
10 July 1995
225(1)225(1)
Legacy
29 June 1995
287Change of Registered Office
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Incorporation Company
8 September 1994
NEWINCIncorporation