Background WavePink WaveYellow Wave

EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400)

EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED (03484400) is an active UK company. incorporated on 22 December 1997. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED has been registered for 28 years. Current directors include BIRCH, Nicholas Alan, JONES, Catherine Emma, LANGRISH, Mark James and 3 others.

Company Number
03484400
Status
active
Type
ltd
Incorporated
22 December 1997
Age
28 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRCH, Nicholas Alan, JONES, Catherine Emma, LANGRISH, Mark James, MUSGROVE, Neil Robert, WELLS, Mark, BES TRUSTEES PLC
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED

EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED is an active company incorporated on 22 December 1997 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03484400

LTD Company

Age

28 Years

Incorporated 22 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

EXPERIAN (MONEY PURCHASE) PENSION TRUSTEES LIMITED
From: 19 March 2007To: 12 February 2014
G.U.S. (MONEY PURCHASE) PENSION TRUSTEES LIMITED
From: 22 December 1997To: 19 March 2007
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 22 December 1997To: 22 December 2014
Timeline

33 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Left
Nov 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOWLES, Martin James

Active
Fenian Street, Dublin 2
Secretary
Appointed 01 Jun 2013

BIRCH, Nicholas Alan

Active
Fenian Street, Dublin 2
Born May 1963
Director
Appointed 01 Oct 2007

JONES, Catherine Emma

Active
Fenian Street, Dublin 2
Born August 1987
Director
Appointed 19 Apr 2017

LANGRISH, Mark James

Active
Fenian Street, Dublin 2
Born February 1968
Director
Appointed 01 Oct 2010

MUSGROVE, Neil Robert

Active
Fenian Street, Dublin 2
Born January 1979
Director
Appointed 01 Oct 2009

WELLS, Mark

Active
Fenian Street, Dublin 2
Born September 1963
Director
Appointed 01 Dec 2020

BES TRUSTEES PLC

Active
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 01 Jun 2007

CHRYSANTHOU, Chris Lefteris

Resigned
60 Roundhey, CheadleSK8 3JR
Secretary
Appointed 15 Oct 2002
Resigned 12 Feb 2004

KING, Barry Anthony

Resigned
44 Beechfield Road, RochdaleOL16 4EU
Secretary
Appointed 21 Apr 1998
Resigned 15 Oct 2002

ROBERTS, Rhoslyn Nesta

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 12 Feb 2004
Resigned 01 Jun 2013

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 22 Dec 1997
Resigned 21 Apr 1998

AMBROSE, Kieth Charles

Resigned
Newport House, Braunston-In-RutlandLE15 8QR
Born July 1965
Director
Appointed 26 Oct 1999
Resigned 29 Nov 1999

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 15 Jul 2015
Resigned 27 Oct 2023

BARNES, Antony Jonathan Ward

Resigned
Newenham House, Malahide Road
Born June 1964
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2015

BELLAMY, David

Resigned
Northern Cross, Dublin 17
Born August 1975
Director
Appointed 01 Oct 2008
Resigned 08 Jan 2016

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Born August 1959
Director
Appointed 01 Oct 2005
Resigned 06 Oct 2006

BERNARD, David

Resigned
Northern Cross, Dublin 17
Born June 1973
Director
Appointed 20 Aug 2019
Resigned 30 Sept 2022

BIRCH, Nicholas Alan

Resigned
Northern CrossDUBLIN17
Born May 1963
Director
Appointed 01 Oct 2007
Resigned 01 Oct 2010

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin 17
Born July 1954
Director
Appointed 07 Oct 2002
Resigned 01 Dec 2020

BUTTERWORTH, Patrick James

Resigned
5 Kindermann Court, Milton KeynesMK5 7LD
Born July 1969
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2007

CORLETT, Joseph Michael

Resigned
5 Eliot Cottages, BlackheathSE3 0QJ
Born August 1926
Director
Appointed 21 Apr 1998
Resigned 30 Sept 2005

COTTER, Philip Joseph

Resigned
Northern CrossDUBLIN17
Born June 1959
Director
Appointed 01 Jun 2007
Resigned 27 Jan 2011

FIRTH, Max Christian

Resigned
Newenham House, Malahide Road
Born April 1968
Director
Appointed 14 Feb 2014
Resigned 19 Aug 2016

GIBBONS, Clive Anthony

Resigned
5 Four Acre Coppice, HookRG27 9NF
Born May 1960
Director
Appointed 03 Oct 2001
Resigned 31 Mar 2006

GILPIN, David

Resigned
7 Henconner Gardens, LeedsLS7 3NT
Born March 1952
Director
Appointed 26 Oct 1999
Resigned 12 Feb 2004

HIGGS, Michael Ruston

Resigned
Dark Lane, StourbridgeDY76JB
Born August 1953
Director
Appointed 21 Apr 1998
Resigned 25 Sept 2001

JENKINSON, Stuart Camille

Resigned
Vine Cottage, NewarkNG22 8EE
Born October 1969
Director
Appointed 01 Jun 2005
Resigned 30 Sept 2007

JESSOP, Lindsay Darrell

Resigned
14 Thorntree Green, WarringtonWA4 4QU
Born June 1954
Director
Appointed 01 Jul 2005
Resigned 09 Feb 2007

LOE, Peter William

Resigned
Kirby Lodge Farmhouse, Melton MowbrayLE14 2TN
Born July 1957
Director
Appointed 21 Apr 1998
Resigned 30 Sept 2007

MACFARLANE, Craig

Resigned
1 Carnaby Close, NottinghamNG12 2LQ
Born June 1971
Director
Appointed 27 Jan 2000
Resigned 30 Sept 2007

MARKHAM, Adrian David

Resigned
31 Aylestone Drive, LeicesterLE2 8QE
Born January 1961
Director
Appointed 26 Oct 1999
Resigned 14 May 2001

MASON, Melville Edgar

Resigned
Oak Cottage, Alderley EdgeSK9 7NZ
Born May 1949
Director
Appointed 01 Mar 2007
Resigned 30 Sept 2009

MCCLELLAND, John Andrew

Resigned
46 St Lawrence Quay, SalfordM50 3XT
Born July 1979
Director
Appointed 01 Jul 2005
Resigned 11 Nov 2005

MCCONNELL, Neil Gerard

Resigned
14 Coleport Close, StockportSK8 6HR
Born May 1956
Director
Appointed 21 Apr 1998
Resigned 26 Apr 2001

MCCORMICK, Karen Elizabeth

Resigned
West Lodge, StockportSK7 3NR
Born February 1956
Director
Appointed 02 Oct 2001
Resigned 26 Jun 2002
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Memorandum Articles
26 November 2007
MEM/ARTSMEM/ARTS
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Memorandum Articles
26 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
88(2)R88(2)R
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
23 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
88(2)R88(2)R
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Incorporation Company
22 December 1997
NEWINCIncorporation