Background WavePink WaveYellow Wave

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED (03106929)

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED (03106929) is an active UK company. incorporated on 26 September 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED has been registered for 30 years. Current directors include THOMSON, Claire Therese.

Company Number
03106929
Status
active
Type
ltd
Incorporated
26 September 1995
Age
30 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
THOMSON, Claire Therese
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED

TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED is an active company incorporated on 26 September 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. TLG SUPPLEMENTAL PENSION TRUSTEES LIMITED was registered 30 years ago.(SIC: 66290)

Status

active

Active since 30 years ago

Company No

03106929

LTD Company

Age

30 Years

Incorporated 26 September 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 August 2025 (7 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

AWARDENJOY LIMITED
From: 26 September 1995To: 27 October 1995
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 26 September 1995To: 25 July 2013
Timeline

3 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Feb 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 01 May 2009

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 12 Dec 1995
Resigned 02 Dec 1998

HOOK, Paul Ernest

Resigned
19 Protheroe Field, Milton KeynesMK7 8QS
Secretary
Appointed 02 Dec 1998
Resigned 02 Aug 2001

ROBERTS, Julie Amanda

Resigned
19 Coborn Road, LondonE3 2DA
Secretary
Appointed 16 Oct 1995
Resigned 12 Dec 1995

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 02 Aug 2001
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 27 Nov 2001
Resigned 28 Jan 2004

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 28 Jan 2004
Resigned 12 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1995
Resigned 16 Oct 1995

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Born August 1950
Director
Appointed 09 Dec 1996
Resigned 02 Dec 1998

BURTSCHER, Johannes Georg, Dr

Resigned
42 Arnhem Wharf, LondonE14 3RU
Born September 1969
Director
Appointed 31 Dec 2001
Resigned 28 May 2004

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed 12 Dec 1995
Resigned 31 Oct 1998

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 23 Apr 1999
Resigned 31 Dec 2001

EVANS, Nerys Helen

Resigned
Flat 4 42 Snowfields, LondonSE1 3SU
Born June 1972
Director
Appointed 16 Oct 1995
Resigned 12 Dec 1995

HOOK, Paul Ernest

Resigned
38 The Ridings, NorthamptonNN4 5BN
Born February 1944
Director
Appointed 12 Dec 1995
Resigned 01 Jun 2004

LAYBOURN, David Anthony

Resigned
8 Swan Lane, StockCM4 9BQ
Born April 1951
Director
Appointed 31 Oct 1998
Resigned 10 May 2001

LEVETT, Mark Howard

Resigned
Marigolds Marigold Lane, IngatestoneCM4 9PU
Born March 1946
Director
Appointed 12 Dec 1995
Resigned 21 Oct 1996

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Born January 1963
Director
Appointed 25 Jun 2004
Resigned 31 Mar 2005

ROBERTS, Julie Amanda

Resigned
19 Coborn Road, LondonE3 2DA
Born March 1972
Director
Appointed 16 Oct 1995
Resigned 12 Dec 1995

ROBERTSON, Malcolm Murray

Resigned
Mardale 85 Harmer Green Lane, WelwynAL6 0ER
Born March 1954
Director
Appointed 12 Dec 1995
Resigned 23 Apr 1999

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 31 Mar 2005
Resigned 01 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 1995
Resigned 16 Oct 1995

Persons with significant control

2

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
13 December 2003
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Auditors Resignation Company
15 January 1999
AUDAUD
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288cChange of Particulars
Legacy
24 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Legacy
10 April 1996
224224
Legacy
28 February 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
29 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Resolution
17 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
287Change of Registered Office
Incorporation Company
26 September 1995
NEWINCIncorporation