Background WavePink WaveYellow Wave

VECTOR PENSION TRUSTEES LIMITED (04003961)

VECTOR PENSION TRUSTEES LIMITED (04003961) is an active UK company. incorporated on 30 May 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VECTOR PENSION TRUSTEES LIMITED has been registered for 25 years. Current directors include HUBBLE, Peter, MOSS, Russell, PAUL, Thomas George and 3 others.

Company Number
04003961
Status
active
Type
ltd
Incorporated
30 May 2000
Age
25 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUBBLE, Peter, MOSS, Russell, PAUL, Thomas George, SMITH, Stephen Anthony, STEELE, Christopher Robert, TRAPNELL, Hugh Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR PENSION TRUSTEES LIMITED

VECTOR PENSION TRUSTEES LIMITED is an active company incorporated on 30 May 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VECTOR PENSION TRUSTEES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04003961

LTD Company

Age

25 Years

Incorporated 30 May 2000

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 18 September 2025 (6 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 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SIDEGLASS LIMITED
From: 30 May 2000To: 28 July 2000
Contact
Address

8-12 York Gate London, NW1 4QG,

Previous Addresses

2B Sidings Court Doncaster South Yorkshire DN4 5NU
From: 30 May 2000To: 3 April 2014
Timeline

7 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Joined
Apr 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SMITH, Stephen Anthony

Active
York Gate, LondonNW1 4QG
Secretary
Appointed 28 Jul 2000

HUBBLE, Peter

Active
York Gate, LondonNW1 4QG
Born October 1946
Director
Appointed 14 Oct 2008

MOSS, Russell

Active
York Gate, LondonNW1 4QG
Born January 1947
Director
Appointed 08 Aug 2003

PAUL, Thomas George

Active
Juniper Close, WorthingBN13 3PR
Born October 1942
Director
Appointed 17 Jul 2013

SMITH, Stephen Anthony

Active
York Gate, LondonNW1 4QG
Born August 1951
Director
Appointed 28 Jul 2000

STEELE, Christopher Robert

Active
York Gate, LondonNW1 4QG
Born April 1948
Director
Appointed 21 Apr 2015

TRAPNELL, Hugh Andrew

Active
York Gate, LondonNW1 4QG
Born May 1949
Director
Appointed 24 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2000
Resigned 28 Jul 2000

BODDINGTON, Denise Meriel

Resigned
Frogs Hole Farm, CranbrookTN17 4BH
Born January 1949
Director
Appointed 28 Jul 2000
Resigned 08 Feb 2002

EYERS, Brenda Elizabeth

Resigned
2b Sidings Court, South YorkshireDN4 5NU
Born July 1949
Director
Appointed 24 Oct 2003
Resigned 03 Jan 2013

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 28 Jul 2000
Resigned 17 Nov 2000

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 28 Jul 2000
Resigned 05 Sept 2003

IBBOTSON, Catherine

Resigned
8 Aire Close, SheffieldS35 2EP
Born June 1950
Director
Appointed 05 Mar 2003
Resigned 20 Jun 2003

MATTHEWS, Colin John

Resigned
8 The Tulworths, GloucesterGL2 9RS
Born May 1951
Director
Appointed 01 Feb 2001
Resigned 20 Jun 2003

MOSS, Russell

Resigned
Glenstang, PrestwickKA9 1QZ
Born January 1947
Director
Appointed 01 Feb 2001
Resigned 29 May 2003

RICHARDSON, Jonathan Charles

Resigned
2b Sidings Court, South YorkshireDN4 5NU
Born November 1960
Director
Appointed 26 Aug 2003
Resigned 03 Jan 2013

RICHARDSON, Jonathan Charles

Resigned
24 Foxcote Way, ChesterfieldS42 7NP
Born November 1960
Director
Appointed 17 Nov 2000
Resigned 08 Aug 2003

SOUTHAM, Ivor Kenneth

Resigned
York Gate, LondonNW1 4QG
Born November 1954
Director
Appointed 17 Jul 2013
Resigned 08 Jan 2015

THOMPSON, Ian Paul

Resigned
The Willows Back Lane, NewarkNG23 5DT
Born August 1955
Director
Appointed 07 Oct 2002
Resigned 09 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 2000
Resigned 28 Jul 2000

Persons with significant control

1

York Gate, LondonNW1 4QG

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

95

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