Background WavePink WaveYellow Wave

HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639)

HAMMERSON PENSION SCHEME TRUSTEES LIMITED (03290639) is an active UK company. incorporated on 11 December 1996. 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. HAMMERSON PENSION SCHEME TRUSTEES LIMITED has been registered for 29 years. Current directors include SHAW, Richard Geoffrey.

Company Number
03290639
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SHAW, Richard Geoffrey
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON PENSION SCHEME TRUSTEES LIMITED

HAMMERSON PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 11 December 1996 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. HAMMERSON PENSION SCHEME TRUSTEES LIMITED was registered 29 years ago.(SIC: 66290)

Status

active

Active since 29 years ago

Company No

03290639

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

ALNERY NO. 1611 LIMITED
From: 11 December 1996To: 30 September 1997
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 16 January 2023
Kings Place 90 York Way London N1 9GE United Kingdom
From: 2 June 2015To: 2 June 2015
10 Grosvenor Street London W1K 4BJ
From: 11 December 1996To: 2 June 2015
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 15
Director Left
Nov 18
Director Left
Jun 21
Director Joined
May 23
Director Left
May 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 28 Aug 2012

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 26 Aug 2024

GRADY, Victoria Anne

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 27 Jun 2008
Resigned 28 Aug 2012

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 20 Jul 2007
Resigned 27 Jun 2008

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 22 Sept 1997
Resigned 09 May 2006

WATSON, Emma

Resigned
Flat 4, LondonSE1 2NB
Secretary
Appointed 09 May 2006
Resigned 20 Jul 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 22 Sept 1997

ALLAN, Stuart James

Resigned
10 Grosvenor StreetW1K 4BJ
Born June 1971
Director
Appointed 11 Sept 2012
Resigned 23 Jan 2014

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 23 Mar 2012
Resigned 28 Apr 2023

DUHIG, Mark

Resigned
90 York Way, LondonN1 9GE
Born February 1970
Director
Appointed 18 Jun 2015
Resigned 21 May 2021

EDMONDS, David Albert

Resigned
Greenside House, LondonN22 7TP
Born March 1944
Director
Appointed 28 Sept 2005
Resigned 27 Apr 2014

GROOM, Philip Michael

Resigned
34 Old Bath Road, ReadingRG10 9QR
Born July 1969
Director
Appointed 01 Jun 2005
Resigned 31 Oct 2008

HARDIE, Nicholas Alan Scott

Resigned
66 Seymour Street, LondonW1H 5BX
Born January 1955
Director
Appointed 01 Dec 2011
Resigned 26 Aug 2024

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 08 Nov 2001
Resigned 14 Oct 2011

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Born August 1958
Director
Appointed 22 Sept 1997
Resigned 09 May 2006

HIRST, John Raymond

Resigned
90 York Way, LondonN1 9GE
Born August 1952
Director
Appointed 28 Apr 2014
Resigned 16 Nov 2018

HOULIHAN, Elizabeth Amanda

Resigned
The Glebe House, BerkhamstedHP4 3UE
Born November 1950
Director
Appointed 22 Sept 1997
Resigned 31 May 2005

HUTCHISON, Thomas Oliver

Resigned
Shelleys Cottage White Hill, WareSG12 0JT
Born January 1931
Director
Appointed 22 Sept 1997
Resigned 06 Jun 1998

LEAROYD, Sally Barbara

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1963
Director
Appointed 28 Feb 2009
Resigned 11 Sept 2012

MAITLAND SMITH, Geoffrey

Resigned
100 Park Lane, LondonW1Y 4AR
Born February 1933
Director
Appointed 22 Sept 1997
Resigned 28 Sept 2005

MCCARTHY-WADE, Daniel

Resigned
66 Seymour Street, LondonW1H 5BX
Born May 1993
Director
Appointed 28 Apr 2023
Resigned 26 Feb 2025

PIMLOTT, Graham Fenwick

Resigned
79 Beckwith Road, LondonSE24 9LQ
Born October 1949
Director
Appointed 28 Sept 2005
Resigned 28 Feb 2009

PIMLOTT, Graham Fenwick

Resigned
79 Beckwith Road, LondonSE24 9LQ
Born October 1949
Director
Appointed 28 Sept 2005
Resigned 31 Dec 2005

RICHARDS, Robert John Godwin

Resigned
Dukes Wood, TadworthKT20 7PQ
Born January 1956
Director
Appointed 01 Oct 1999
Resigned 08 Nov 2001

SMITH, Christopher David Malcolm

Resigned
66 Seymour Street, LondonW1H 5BX
Born February 1950
Director
Appointed 09 May 2006
Resigned 26 Aug 2024

SPINNEY, Ronald Richard

Resigned
Moorgate, LondonEC2R 6DA
Born April 1941
Director
Appointed 22 Sept 1997
Resigned 28 Sept 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 22 Sept 1997

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 11 Dec 1996
Resigned 22 Sept 1997

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

145

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Memorandum Articles
2 September 2019
MAMA
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name Date
28 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
288cChange of Particulars
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
363aAnnual Return
Auditors Resignation Company
8 May 2008
AUDAUD
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
9 August 2006
288cChange of Particulars
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
15 May 2001
363aAnnual Return
Legacy
7 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
5 May 1999
363aAnnual Return
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363aAnnual Return
Legacy
6 February 1998
288cChange of Particulars
Legacy
17 December 1997
363aAnnual Return
Legacy
6 November 1997
88(2)R88(2)R
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1996
NEWINCIncorporation