Background WavePink WaveYellow Wave

RMBI PENSION TRUST LIMITED (03807306)

RMBI PENSION TRUST LIMITED (03807306) is an active UK company. incorporated on 14 July 1999. with registered office in 60 Great Queen Street. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. RMBI PENSION TRUST LIMITED has been registered for 26 years. Current directors include BASING, Malcolm Phillip, BATEMAN, Louise, DASGUPTA, Debashis and 2 others.

Company Number
03807306
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1999
Age
26 years
Address
60 Great Queen Street, WC2B 5AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BASING, Malcolm Phillip, BATEMAN, Louise, DASGUPTA, Debashis, GREEN, Norman Leslie, HARRIS, Kevin
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMBI PENSION TRUST LIMITED

RMBI PENSION TRUST LIMITED is an active company incorporated on 14 July 1999 with the registered office located in 60 Great Queen Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. RMBI PENSION TRUST LIMITED was registered 26 years ago.(SIC: 65300)

Status

active

Active since 26 years ago

Company No

03807306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

60 Great Queen Street London , WC2B 5AZ,

Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 01 Mar 2022

BASING, Malcolm Phillip

Active
60 Great Queen StreetWC2B 5AZ
Born September 1956
Director
Appointed 03 Nov 2015

BATEMAN, Louise

Active
60 Great Queen StreetWC2B 5AZ
Born July 1962
Director
Appointed 25 Apr 2017

DASGUPTA, Debashis

Active
60 Great Queen StreetWC2B 5AZ
Born February 1963
Director
Appointed 01 Jul 2025

GREEN, Norman Leslie

Active
60 Great Queen StreetWC2B 5AZ
Born December 1946
Director
Appointed 25 Apr 2017

HARRIS, Kevin

Active
60 Great Queen StreetWC2B 5AZ
Born October 1958
Director
Appointed 11 Oct 2018

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Secretary
Appointed 06 Feb 2002
Resigned 27 Jun 2002

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Secretary
Appointed 05 Jun 2002
Resigned 21 Apr 2008

INNES, David

Resigned
Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 06 May 2008
Resigned 20 May 2016

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Secretary
Appointed 29 Jan 2000
Resigned 10 Sept 2001

LOWSON, Hugh Alasdair

Resigned
47 Cheviot Road, West NorwoodSE27 0LF
Secretary
Appointed 14 Jul 1999
Resigned 28 Jan 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Jul 1999
Resigned 14 Jul 1999

WHITEROD, Paul

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 20 May 2016
Resigned 13 Jul 2016

ANGUS, Charles James Nicholas

Resigned
60 Great Queen StreetWC2B 5AZ
Born April 1960
Director
Appointed 14 Nov 2018
Resigned 01 Jul 2025

CAINE, Christopher James

Resigned
15 Roseacre Close, HornchurchRM11 3NJ
Born December 1952
Director
Appointed 05 Feb 2003
Resigned 15 Sept 2010

FORMOY, Donald

Resigned
8 Syon Court, St. AlbansAL1 5TP
Born December 1946
Director
Appointed 10 Mar 2005
Resigned 28 Feb 2008

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Born November 1948
Director
Appointed 19 Mar 2001
Resigned 21 Apr 2008

GROUT, Noel Alfred Brian

Resigned
60 Great Queen StreetWC2B 5AZ
Born August 1927
Director
Appointed 10 Apr 2008
Resigned 15 Mar 2018

HEAD, Christopher Geoffrey John

Resigned
The Coach House, LondonSE4 2AR
Born May 1947
Director
Appointed 05 Feb 2003
Resigned 16 Jul 2008

INNES, David

Resigned
60 Great Queen StreetWC2B 5AZ
Born February 1953
Director
Appointed 06 May 2008
Resigned 09 Nov 2016

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Born June 1938
Director
Appointed 14 Jul 1999
Resigned 10 Sept 2001

LLOYD, Mark Valpy

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1960
Director
Appointed 02 Nov 2016
Resigned 14 Nov 2018

MARKS, Randall Wayne

Resigned
60 Great Queen StreetWC2B 5AZ
Born April 1953
Director
Appointed 03 Nov 2015
Resigned 03 Jul 2019

MERRIDEN, John Trevor

Resigned
20 Haynes Mead, BerkhamstedHP4 1BU
Born March 1937
Director
Appointed 10 Mar 2005
Resigned 28 Feb 2008

MOORE, John Edward

Resigned
Mylncroft, SheffieldS11 9HU
Born February 1938
Director
Appointed 14 Jul 1999
Resigned 01 Dec 2004

MURPHY, Lorraine

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1946
Director
Appointed 10 Apr 2008
Resigned 13 Jul 2016

NEWMAN, James Henry

Resigned
60 Great Queen StreetWC2B 5AZ
Born February 1950
Director
Appointed 15 Sept 2010
Resigned 30 Jun 2015

RACE, Russell John

Resigned
3 Copse Close, RochesterME1 2RS
Born May 1946
Director
Appointed 01 Dec 1999
Resigned 05 Feb 2004

REYNOLDS, Jane Caroline Margaret

Resigned
33 Carlton Mansions, LondonW9 1NP
Born March 1953
Director
Appointed 14 Jul 1999
Resigned 22 Dec 2000

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Jul 1999
Resigned 14 Jul 1999

WADE, Roland John

Resigned
Kilaguni, BickleyBR1 2LQ
Born January 1933
Director
Appointed 14 Jul 1999
Resigned 01 Nov 1999

WHITEROD, Paul

Resigned
60 Great Queen StreetWC2B 5AZ
Born July 1959
Director
Appointed 16 Jul 2008
Resigned 13 Jul 2016

Persons with significant control

6

1 Active
5 Ceased

Mr David Robert Innes

Ceased
60 Great Queen StreetWC2B 5AZ
Born February 1953

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mr Noel Alfred Brian Grout

Ceased
60 Great Queen StreetWC2B 5AZ
Born August 1927

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mr Randall Wayne Marks

Ceased
60 Great Queen StreetWC2B 5AZ
Born April 1953

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2019

Mr Paul Whiterod

Ceased
60 Great Queen StreetWC2B 5AZ
Born July 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2016

Mrs Lorraine Murphy

Ceased
60 Great Queen StreetWC2B 5AZ
Born October 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2016

Mr Malcolm Phillip Basing

Active
60 Great Queen StreetWC2B 5AZ
Born September 1956

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Incorporation Company
14 July 1999
NEWINCIncorporation