Background WavePink WaveYellow Wave

APEX PENSION TRUSTEE COMPANY (1997) LIMITED (03297462)

APEX PENSION TRUSTEE COMPANY (1997) LIMITED (03297462) is an active UK company. incorporated on 30 December 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. APEX PENSION TRUSTEE COMPANY (1997) LIMITED has been registered for 29 years. Current directors include KENNELL, Ann Rosemary.

Company Number
03297462
Status
active
Type
ltd
Incorporated
30 December 1996
Age
29 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
KENNELL, Ann Rosemary
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PENSION TRUSTEE COMPANY (1997) LIMITED

APEX PENSION TRUSTEE COMPANY (1997) LIMITED is an active company incorporated on 30 December 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. APEX PENSION TRUSTEE COMPANY (1997) LIMITED was registered 29 years ago.(SIC: 65300)

Status

active

Active since 29 years ago

Company No

03297462

LTD Company

Age

29 Years

Incorporated 30 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 24 September 2025 (6 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LINK PENSION TRUSTEE COMPANY (1997) LIMITED
From: 6 November 2017To: 1 July 2019
CAPITA PENSION TRUSTEE COMPANY (1997) LIMITED
From: 7 June 2010To: 6 November 2017
FPS TRUSTEE COMPANY (1997) LIMITED
From: 3 March 1997To: 7 June 2010
CHARCO 669 LIMITED
From: 30 December 1996To: 3 March 1997
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
6th Floor 125 Wood Street London EC2V 7AN United Kingdom
From: 1 July 2019To: 5 July 2021
The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
From: 30 December 1996To: 1 July 2019
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Jun 19
Director Left
Jan 24
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

KENNELL, Ann Rosemary

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1946
Director
Appointed 24 Mar 2011

BLACK, Frances Karen Louise

Resigned
58 Blackborough Road, ReigateRH2 7BX
Secretary
Appointed 01 Sept 2000
Resigned 01 Sept 2005

JONES, Nicholas Humphrey

Resigned
87 Overdale, AshteadKT21 1PX
Secretary
Appointed 25 Feb 1997
Resigned 25 Sept 1999

PARKINSON, Keith Brian

Resigned
The Laurels, SalisburySP3 6DR
Secretary
Appointed 25 Sept 1999
Resigned 31 Aug 2000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Sept 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 30 Dec 1996
Resigned 25 Feb 1997

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 28 Jun 2019

ADDENBROOKE, Michael

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1955
Director
Appointed 01 Sept 2005
Resigned 04 Mar 2011

AKID, Lionel Barry

Resigned
200 Somerset Road, LondonSW19 5JE
Born December 1934
Director
Appointed 03 Apr 1998
Resigned 10 Sept 1999

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 04 Mar 2011
Resigned 31 Jan 2024

BLACK, Frances Karen Louise

Resigned
58 Blackborough Road, ReigateRH2 7BX
Born May 1967
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2005

BRAITHWAITE, David Ronald

Resigned
7 Fernhill Close, CrawleyRH10 4UE
Born April 1947
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2005

BRAITHWAITE, David Ronald

Resigned
7 Fernhill Close, CrawleyRH10 4UE
Born April 1947
Director
Appointed 25 Feb 1997
Resigned 03 Apr 1998

FRYER, Jane Kathryn

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1961
Director
Appointed 24 Mar 2011
Resigned 31 Mar 2024

JONES, Steve

Resigned
The Registry, BeckenhamBR3 4TU
Born November 1960
Director
Appointed 04 Mar 2011
Resigned 30 Jun 2018

MACDONALD, Ian Roy Hunter

Resigned
Flat 3 The Old Sorting Office, LondonSW13 0LF
Born September 1962
Director
Appointed 18 Sept 1998
Resigned 26 Sept 2000

MASON, David Nicolas Garbourne

Resigned
Woodland House Fairview Road, BordonGU35 8JB
Born May 1943
Director
Appointed 25 Feb 1997
Resigned 31 Aug 2000

PARKINSON, Keith Brian

Resigned
The Laurels, SalisburySP3 6DR
Born August 1945
Director
Appointed 25 Feb 1997
Resigned 31 Aug 2000

PARKINSON, Stephen David

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1963
Director
Appointed 01 Sept 2005
Resigned 04 Mar 2011

SHEARER, Richard John

Resigned
6 The Heronry, Walton On ThamesKT12 5AT
Born February 1964
Director
Appointed 29 Sept 2007
Resigned 31 Mar 2008

SPILL, Ronald Brian

Resigned
108 Fir Tree Road, BansteadSM7 1NH
Born November 1932
Director
Appointed 25 Feb 1997
Resigned 31 Aug 2000

STIRRUP, Richard John

Resigned
Gloucester House 3 Gloucester, BoshamPO18 8HY
Born November 1961
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2005

STRONG, Anthony Charles

Resigned
18 Gunton Road, LondonE5 9JS
Born November 1954
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2005

STURGESS, Paul Andrew

Resigned
70 Emlyn Road, LondonW12 9TD
Born June 1961
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2005

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 31 Mar 2008
Resigned 03 Nov 2017

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 30 Dec 1996
Resigned 25 Feb 1997

LINK GROUP CORPORATE DIRECTOR LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 03 Nov 2017
Resigned 28 Jun 2019

Persons with significant control

1

125 London Wall, LondonEC2Y 5AS

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

170

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 July 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
22 September 2014
AAMDAAMD
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Sail Address Company With Old Address
28 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 July 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Auditors Resignation Company
18 April 2011
AUDAUD
Auditors Resignation Company
13 April 2011
AUDAUD
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Auditors Resignation Company
4 April 2011
AUDAUD
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2010
CC04CC04
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Auditors Resignation Company
9 September 2005
AUDAUD
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Miscellaneous
7 May 2003
MISCMISC
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288cChange of Particulars
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1996
NEWINCIncorporation