Background WavePink WaveYellow Wave

MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED (03340625)

MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED (03340625) is an active UK company. incorporated on 26 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED has been registered for 28 years. Current directors include PERRY, Neil Phillip, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C..

Company Number
03340625
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1997
Age
28 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERRY, Neil Phillip, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 26 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03340625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 26 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 13 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MILLER TRUSTEES LIMITED
From: 26 March 1997To: 17 June 2002
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

Dawson House 5 Jewry Street London EC3N 2PJ
From: 26 March 1997To: 11 March 2015
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 14
Director Left
Jun 17
Director Left
Jan 19
Director Left
Jan 22
Director Joined
May 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

SPEERS, Benjamin Robert

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 03 Nov 2015

PERRY, Neil Phillip

Active
Mark Lane, LondonEC3R 7NQ
Born July 1970
Director
Appointed 30 Sept 2025

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 30 Apr 2004

BLAND, Peter George

Resigned
3 Tudor Walk, WickfordSS12 0HU
Secretary
Appointed 26 Mar 1997
Resigned 01 Nov 2000

COONEY, Karen Louise

Resigned
5 Jewry Street, LondonEC3N 2PJ
Secretary
Appointed 01 Oct 2010
Resigned 01 Jan 2015

DAVISON, Martin John

Resigned
Astley, Dormans ParkRH19 2NG
Secretary
Appointed 01 Nov 2000
Resigned 01 Feb 2003

FUSSELL, Jonathan David

Resigned
Casabella, CobhamKT11 2PR
Secretary
Appointed 01 Feb 2003
Resigned 01 May 2006

JOHNSON, Edward Mark

Resigned
Dawson House 5 Jewry StreetEC3N 2PJ
Secretary
Appointed 01 May 2006
Resigned 01 Oct 2010

BAGGS, Michael

Resigned
48 The Broadway, Southend On SeaSS1 3HJ
Born May 1942
Director
Appointed 01 May 1998
Resigned 01 May 2000

BISSELL, John Charles

Resigned
Dawson House 5 Jewry StreetEC3N 2PJ
Born December 1961
Director
Appointed 12 May 2008
Resigned 04 Sept 2011

BLAND, Peter George

Resigned
20 Trinder Way, WickfordSS12 0HQ
Born June 1951
Director
Appointed 26 Mar 1997
Resigned 01 Nov 2000

BRIDGE, Albert Edward

Resigned
26 Margaret Avenue, ShenfieldCM15
Born March 1944
Director
Appointed 26 Mar 1997
Resigned 01 May 2000

CLARK, Gary James

Resigned
Gransden, Horndon On The HillSS17 8PJ
Born June 1966
Director
Appointed 01 May 1998
Resigned 19 Oct 2006

CLARKE, Edward Richard Graham

Resigned
4 Bloomfield Terrace, LondonSW1W 8PG
Born May 1956
Director
Appointed 01 May 1998
Resigned 29 Apr 2002

DAVISON, Martin John

Resigned
Mark Lane, LondonEC3R 7NQ
Born March 1964
Director
Appointed 30 Nov 2006
Resigned 31 Dec 2021

FRADD, Simon Timothy

Resigned
Duncans, BillingshurstRH14 9DP
Born November 1944
Director
Appointed 01 May 1998
Resigned 30 Apr 1999

FULFORD, Richard Devonald

Resigned
24 Moore Street, LondonSW3 2QW
Born August 1931
Director
Appointed 01 May 1998
Resigned 01 May 2000

FUSSELL, Jonathan David

Resigned
Mark Lane, LondonEC3R 7NQ
Born February 1963
Director
Appointed 04 May 2022
Resigned 01 Oct 2025

GEFFEN, James Benjamin Henry

Resigned
11 Devereau Road, LondonSW11 6JR
Born May 1962
Director
Appointed 01 May 1998
Resigned 19 Oct 2006

MAHONEY, Michael John

Resigned
The Old Rectory, Birch Road, ColchesterCM2 0EJ
Born November 1941
Director
Appointed 26 Mar 1997
Resigned 09 May 2005

MILLER, Peter North, Sir

Resigned
Quinneys Camilla Drive, DorkingRH5 6BU
Born September 1930
Director
Appointed 01 May 1998
Resigned 21 Feb 2002

MITCHELL, Andrew John Bower, Rt Hon

Resigned
30 Gibson Square, LondonN1 0RD
Born March 1956
Director
Appointed 01 May 1998
Resigned 30 Apr 2001

ROBERSON, Richard Arthur

Resigned
Dawson House 5 Jewry StreetEC3N 2PJ
Born January 1953
Director
Appointed 05 Feb 2001
Resigned 18 Jun 2014

SALE, Jonathan Michael Walker

Resigned
1a The Village, LondonSW11 2JW
Born November 1962
Director
Appointed 01 May 1999
Resigned 19 Oct 2006

SPENCER, Paul William

Resigned
Mark Lane, LondonEC3R 7NQ
Born September 1954
Director
Appointed 30 Nov 2006
Resigned 31 Jul 2016

SPENCER, Paul William

Resigned
16 Handen Road, LondonSE12 8NP
Born September 1954
Director
Appointed 29 Apr 2002
Resigned 19 Oct 2006

SPRATT, Nicholas Anthony

Resigned
The Long House, LindfieldRH16 2JD
Born February 1950
Director
Appointed 01 May 1998
Resigned 19 May 2003

STONE, Peter Martin

Resigned
Downsland House, CrondallGU10 5RL
Born July 1939
Director
Appointed 01 May 1998
Resigned 01 May 2000

WEBB WILSON, Iain Thomas

Resigned
Huntbourne, TenterdenTN30 6SN
Born April 1948
Director
Appointed 01 Jul 1998
Resigned 30 Apr 2008

WILSON, William Bradford

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1960
Director
Appointed 04 Sept 2011
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363aAnnual Return
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363aAnnual Return
Resolution
5 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288cChange of Particulars
Legacy
22 January 2002
288cChange of Particulars
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288cChange of Particulars
Legacy
16 March 2001
288cChange of Particulars
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288cChange of Particulars
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2000
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
225Change of Accounting Reference Date
Incorporation Company
26 March 1997
NEWINCIncorporation