Background WavePink WaveYellow Wave

FAIRFIELD PENSION TRUSTEES LIMITED (03432252)

FAIRFIELD PENSION TRUSTEES LIMITED (03432252) is an active UK company. incorporated on 10 September 1997. with registered office in Wimbledon. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FAIRFIELD PENSION TRUSTEES LIMITED has been registered for 28 years. Current directors include ASHRAF, Samiea, COOPER, Alan Roger, POINTON, Lynn.

Company Number
03432252
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ASHRAF, Samiea, COOPER, Alan Roger, POINTON, Lynn
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD PENSION TRUSTEES LIMITED

FAIRFIELD PENSION TRUSTEES LIMITED is an active company incorporated on 10 September 1997 with the registered office located in Wimbledon. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FAIRFIELD PENSION TRUSTEES LIMITED was registered 28 years ago.(SIC: 66290)

Status

active

Active since 28 years ago

Company No

03432252

LTD Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HANOVER INDEPENDENT TRUSTEES LIMITED
From: 22 May 2012To: 30 December 2015
GARVIN ENTERPRISES LIMITED
From: 10 September 1997To: 22 May 2012
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP England
From: 14 December 2018To: 9 June 2020
2 Allington Close Allington Close Wimbledon Village London SW19 5AP England
From: 7 December 2018To: 14 December 2018
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 18 September 2015To: 7 December 2018
824 Salisbury House London Wall London EC2M 5QQ
From: 21 May 2012To: 18 September 2015
39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
From: 10 September 1997To: 21 May 2012
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
May 12
Funding Round
Aug 12
Director Joined
Feb 15
Director Left
Sept 15
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Feb 23
Owner Exit
Dec 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MITCHELL, Gillian

Active
27-37 St George's Road, WimbledonSW19 4EU
Secretary
Appointed 07 Dec 2018

ASHRAF, Samiea

Active
27-37 St George's Road, WimbledonSW19 4EU
Born June 1982
Director
Appointed 01 Aug 2025

COOPER, Alan Roger

Active
27-37 St George's Road, WimbledonSW19 4EU
Born April 1955
Director
Appointed 07 Dec 2018

POINTON, Lynn

Active
27-37 St George's Road, WimbledonSW19 4EU
Born December 1960
Director
Appointed 01 Feb 2023

GARVIN, Linda Mamie

Resigned
Brook Road, BromsgroveB61 9JY
Secretary
Appointed 10 Sept 1997
Resigned 07 Dec 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 10 Sept 1997

GARVIN, Robert Desmond

Resigned
Brook Road, BromsgroveB61 9JY
Born April 1953
Director
Appointed 10 Sept 1997
Resigned 07 Dec 2018

HUDSON, William John

Resigned
Salisbury House, LondonEC2M 5QQ
Born May 1945
Director
Appointed 21 May 2012
Resigned 07 Sept 2015

ILLSTON, Timothy Mark

Resigned
Allington Close, LondonSW19 5AP
Born March 1958
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

JEFFREY-GRAY, Sarah Duff

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born April 1961
Director
Appointed 07 Dec 2018
Resigned 31 Jul 2025

MARSHALL, Sarah Davina

Resigned
Highfield Road, BirminghamB15 3BH
Born October 1984
Director
Appointed 05 Feb 2015
Resigned 07 Dec 2018

OLDLAND, John Morris

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born December 1948
Director
Appointed 07 Dec 2018
Resigned 31 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Sept 1997
Resigned 10 Sept 1997

Persons with significant control

3

1 Active
2 Ceased

Pi Consulting (Trustee Services) Limited

Ceased
27-37 St. George's Road, LondonSW19 4EU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Dec 2018
Ceased 07 Dec 2018
2nd Floor, Tuition House,, WimbledonSW19 4EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018

Mr Robert Desmond Garvin

Ceased
Brook Road, BromsgroveB61 9JY
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
7 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 September 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Move Registers To Sail Company With New Address
24 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Incorporation Company
10 September 1997
NEWINCIncorporation