Background WavePink WaveYellow Wave

BERKELEY GROUP PENSION TRUSTEES LIMITED (03331217)

BERKELEY GROUP PENSION TRUSTEES LIMITED (03331217) is an active UK company. incorporated on 5 March 1997. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. BERKELEY GROUP PENSION TRUSTEES LIMITED has been registered for 29 years. Current directors include EADY, Neil Leslie, LOWRY, David Martin, STEARN, Richard James.

Company Number
03331217
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Berkeley House, Surrey, KT11 1JG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
EADY, Neil Leslie, LOWRY, David Martin, STEARN, Richard James
SIC Codes
65300, 82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY GROUP PENSION TRUSTEES LIMITED

BERKELEY GROUP PENSION TRUSTEES LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. BERKELEY GROUP PENSION TRUSTEES LIMITED was registered 29 years ago.(SIC: 65300, 82990, 99999)

Status

active

Active since 29 years ago

Company No

03331217

LTD Company

Age

29 Years

Incorporated 5 March 1997

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 18 December 2025 (3 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Berkeley House 19 Portsmouth Road Cobham Surrey, KT11 1JG,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, SurreyKT11 1JG
Born November 1977
Director
Appointed 09 Dec 2025

LOWRY, David Martin

Active
Berkeley House, SurreyKT11 1JG
Born December 1981
Director
Appointed 04 Jan 2021

STEARN, Richard James

Active
Berkeley House, SurreyKT11 1JG
Born August 1968
Director
Appointed 27 Oct 2023

BRADSHAW, Alastair

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DRIVER, Elaine Anne

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 30 Sept 2005
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PRITCHARD, Wendy Joan

Resigned
Summer Cottage, SevenoaksTN13 2LW
Secretary
Appointed 17 Oct 2003
Resigned 01 Feb 2004

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 05 Mar 1997
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 15 Feb 2008
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

BELLINGER, Mark

Resigned
New Barn Farmhouse, Ellens GreenRH12 3AS
Born July 1964
Director
Appointed 11 Jun 2003
Resigned 16 Sept 2004

CALLAGHAN, Susan Yvonne

Resigned
203 Mount Pleasant Lane, St. AlbansAL2 3XR
Born May 1967
Director
Appointed 29 Oct 2003
Resigned 31 Dec 2005

DREWETT, Fiona Jane

Resigned
16 Fanthorpe Street, LondonSW15 1DZ
Born September 1970
Director
Appointed 07 Oct 1999
Resigned 16 May 2003

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 22 Nov 2005
Resigned 15 Feb 2008

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 07 Oct 1999
Resigned 16 May 2003

LOWRY, David Martin

Resigned
Berkeley House, SurreyKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House, SurreyKT11 1JG
Born October 1977
Director
Appointed 15 Dec 2011
Resigned 21 Dec 2015

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Born August 1946
Director
Appointed 05 Mar 1997
Resigned 30 Jul 1999

PARKIN, Vanessa Jane

Resigned
32 St Charles Court, WeybridgeKT13 8JH
Born June 1968
Director
Appointed 14 Mar 1997
Resigned 23 Jul 1999

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Born June 1966
Director
Appointed 05 Mar 1997
Resigned 17 Oct 2003

RODWAY, Timothy John

Resigned
Berkeley House, SurreyKT11 1JG
Born April 1958
Director
Appointed 16 Jan 2006
Resigned 27 Oct 2023

ROPER, Graham John

Resigned
Berkeley House, SurreyKT11 1JG
Born December 1946
Director
Appointed 14 Mar 1997
Resigned 19 Sept 2021

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 05 Nov 2009
Resigned 05 Nov 2009

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 16 May 2003
Resigned 16 Dec 2011

SWEETNAM, Patrick Francis

Resigned
9 Princes Drive, LeatherheadKT22 0UL
Born May 1951
Director
Appointed 14 Mar 1997
Resigned 15 Sept 2003

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Born January 1964
Director
Appointed 01 Feb 2004
Resigned 30 Sept 2005

TISI, Christopher Bernard

Resigned
Berkeley House, SurreyKT11 1JG
Born July 1946
Director
Appointed 18 Mar 2008
Resigned 12 Mar 2018

WAKELEY, Guy Richard, Dr

Resigned
37 Somerset Road, TeddingtonTW11 8RT
Born May 1970
Director
Appointed 15 Sept 2003
Resigned 31 Mar 2005

WHEATCROFT, Stephen John

Resigned
2 Meg Lane, MacclesfieldSK10 3LB
Born December 1957
Director
Appointed 14 Mar 1997
Resigned 10 Nov 2006

WINSON, Simon

Resigned
Berkeley House, SurreyKT11 1JG
Born August 1966
Director
Appointed 31 Mar 2005
Resigned 12 Mar 2018

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

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

144

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363aAnnual Return
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363aAnnual Return
Legacy
12 November 2002
288cChange of Particulars
Legacy
12 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
20 July 2001
288cChange of Particulars
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288cChange of Particulars
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288cChange of Particulars
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
19 March 1998
363aAnnual Return
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
88(2)R88(2)R
Incorporation Company
5 March 1997
NEWINCIncorporation