Background WavePink WaveYellow Wave

RRP PENSION TRUSTEE LIMITED (03722226)

RRP PENSION TRUSTEE LIMITED (03722226) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RRP PENSION TRUSTEE LIMITED has been registered for 27 years. Current directors include LEAVEY, John Andrew, WALLIS, Georgina Ann-Marie.

Company Number
03722226
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1999
Age
27 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEAVEY, John Andrew, WALLIS, Georgina Ann-Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRP PENSION TRUSTEE LIMITED

RRP PENSION TRUSTEE LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RRP PENSION TRUSTEE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03722226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

TRRP PENSION TRUSTEE LIMITED
From: 10 September 2009To: 12 February 2020
RRP PENSION TRUSTEE LIMITED
From: 1 March 1999To: 10 September 2009
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP
From: 1 March 1999To: 31 May 2020
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Dec 09
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LEAVEY, John Andrew

Active
Canary Wharf, LondonE14 5AQ
Born October 1970
Director
Appointed 18 Aug 2025

WALLIS, Georgina Ann-Marie

Active
Canary Wharf, LondonE14 5AQ
Born August 1985
Director
Appointed 18 Aug 2025

BOYLE, Nicola Francesca

Resigned
12 Culpepper, Burgess HillRH15 8UB
Secretary
Appointed 22 Jan 2007
Resigned 07 Jan 2008

BUNNEY, Claudia

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 07 Jan 2008
Resigned 26 Mar 2019

CLARKE, Peter

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 26 Mar 2019
Resigned 22 Sept 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

FORSS, Derek Nigel

Resigned
4 Manor Gardens, RichmondTW9 1XX
Secretary
Appointed 19 Jun 2004
Resigned 31 May 2005

FRANCIS, Geoffrey Mark

Resigned
4 Horsecroft Gardens, BristolBS30 8HU
Secretary
Appointed 01 Jun 2005
Resigned 22 Jan 2007

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Little Batts, ReigateRH2 0JT
Secretary
Appointed 01 Mar 1999
Resigned 19 Jun 2004

ALARCON, Elisa

Resigned
7 Rossmore Road, LondonNW1 6NJ
Born September 1974
Director
Appointed 04 Mar 2005
Resigned 01 Sept 2006

BARKER, Fredrick

Resigned
77 Petersham Road, RichmondTW10 6UT
Born December 1972
Director
Appointed 01 Dec 2009
Resigned 04 Apr 2014

BRAIDWOOD, Rebecca

Resigned
30 South Colonnade, LondonE14 5EP
Born July 1980
Director
Appointed 01 Aug 2015
Resigned 30 Sept 2017

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 10 Nov 2008
Resigned 18 Aug 2025

BUCKINGHAM, Peter James

Resigned
Southfields, CranleighGU6 7RN
Born October 1951
Director
Appointed 01 Mar 1999
Resigned 27 Jul 2001

CHOW, Derrick Ding Vic

Resigned
30 South Colonnade, LondonE14 5EP
Born June 1968
Director
Appointed 01 Oct 2017
Resigned 30 Nov 2019

COLLINGE, Alan

Resigned
Canary Wharf, LondonE14 5AQ
Born May 1966
Director
Appointed 01 Dec 2019
Resigned 23 Jun 2022

DAY, Julian

Resigned
Canary Wharf, LondonE14 5AQ
Born January 1964
Director
Appointed 16 Dec 2020
Resigned 09 Jun 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999

FANNING, Peter David

Resigned
Endeavour, HornchurchRM11 3UA
Born January 1946
Director
Appointed 01 Mar 1999
Resigned 31 May 2000

FORSS, Derek Nigel

Resigned
4 Manor Gardens, RichmondTW9 1XX
Born January 1956
Director
Appointed 01 Mar 1999
Resigned 19 Jun 2004

GREEN, Andrew

Resigned
3 Walpole Lodge, LondonW13 9NP
Born November 1975
Director
Appointed 01 Feb 2007
Resigned 25 Jan 2012

GRIGSON, David John

Resigned
Bainton Farmhouse, StamfordPE9 3AF
Born November 1954
Director
Appointed 12 Dec 2000
Resigned 19 Jun 2004

HALLETT, David Michael

Resigned
Hatton Garden, LondonEC1N 8JS
Born July 1949
Director
Appointed 02 Jan 2012
Resigned 03 Jan 2017

HAMMOND, Simon Guy

Resigned
16 Mayflower Gardens, Bishops StortfordCM23 4PA
Born December 1965
Director
Appointed 27 Jul 2001
Resigned 08 Jul 2002

HARLOW, Peter

Resigned
Hbos Treasury Services, LondonEC2N 1HZ
Born June 1957
Director
Appointed 13 Nov 2001
Resigned 30 May 2002

HARVEY, Louis Michael Fishpool

Resigned
46 Thorpewood Avenue, LondonSE26 4BX
Born June 1951
Director
Appointed 04 Mar 2005
Resigned 01 Apr 2014

HOLLOBONE, Duncan Peter

Resigned
31 Hurst Farm Road, East GrinsteadRH19 4DQ
Born August 1953
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2000

JONES, Helen Audrey

Resigned
The Cottage, RidgewellCO9 4SR
Born July 1963
Director
Appointed 18 Jun 2004
Resigned 30 Apr 2008

LEE, Christopher Hargreaves

Resigned
32 Warrington Crescent, LondonW9 1EL
Born February 1966
Director
Appointed 16 May 2003
Resigned 04 Feb 2005

LLOYD-DAWSON, Kerrie

Resigned
Canary Wharf, LondonE14 5AQ
Born August 1969
Director
Appointed 24 Apr 2012
Resigned 18 Aug 2025

MOELLER, Jake David

Resigned
Canary Wharf, LondonE14 5AQ
Born May 1971
Director
Appointed 01 Aug 2017
Resigned 08 May 2020

MORRIS, Harriet

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1968
Director
Appointed 19 Jun 2014
Resigned 24 Sept 2014

NORTON, Graham Howard

Resigned
Greystones, West ByfleetKT14 6QY
Born April 1959
Director
Appointed 01 Mar 1999
Resigned 21 Jun 2002

O'CONNOR, Dennis John

Resigned
1 Lammas Way, High WycombeHP14 3EX
Born February 1944
Director
Appointed 01 Jan 2009
Resigned 18 Aug 2025

Persons with significant control

1

Canada Square, LondonE14 5AQ

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

164

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288cChange of Particulars
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
225Change of Accounting Reference Date
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
3 April 1999
RESOLUTIONSResolutions
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
287Change of Registered Office
Incorporation Company
1 March 1999
NEWINCIncorporation