Background WavePink WaveYellow Wave

FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998)

FREMANTLE GROUP PENSION TRUSTEE LIMITED (04126998) is an active UK company. incorporated on 13 December 2000. with registered office in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREMANTLE GROUP PENSION TRUSTEE LIMITED has been registered for 25 years. Current directors include DOLMAN, Johan Alison, GREEN, Darren Paul, JACKSON, Stuart Paul and 3 others.

Company Number
04126998
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
1 Stephen Street, W1T 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOLMAN, Johan Alison, GREEN, Darren Paul, JACKSON, Stuart Paul, MCCOURT, Robert Fitzgerald, TEW, Serena Elizabeth, WOOD, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREMANTLE GROUP PENSION TRUSTEE LIMITED

FREMANTLE GROUP PENSION TRUSTEE LIMITED is an active company incorporated on 13 December 2000 with the registered office located in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREMANTLE GROUP PENSION TRUSTEE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04126998

LTD Company

Age

25 Years

Incorporated 13 December 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 26 June 2025 (9 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

RTL GROUP UK PENSION TRUSTEE LIMITED
From: 13 December 2000To: 10 October 2005
Contact
Address

1 Stephen Street London , W1T 1AL,

Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

DOLMAN, Johan Alison

Active
Stephen Street, LondonW1T 1AL
Born June 1964
Director
Appointed 03 Sept 2007

GREEN, Darren Paul

Active
1 Stephen StreetW1T 1AL
Born February 1975
Director
Appointed 31 Jul 2024

JACKSON, Stuart Paul

Active
1 Stephen StreetW1T 1AL
Born August 1978
Director
Appointed 16 Jul 2025

MCCOURT, Robert Fitzgerald

Active
1 Stephen StreetW1T 1AL
Born March 1968
Director
Appointed 22 Jun 2016

TEW, Serena Elizabeth

Active
Stephen Street, LondonW1T 1AL
Born December 1958
Director
Appointed 23 Nov 2007

WOOD, Paul

Active
1 Stephen StreetW1T 1AL
Born March 1979
Director
Appointed 16 Jul 2025

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 13 Dec 2000
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MORETON, Jacqueline Frances

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

SPEVACK, Tracey Jane

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

BELLINI, Marco

Resigned
Stephen Street, LondonW1T 1AL
Born May 1966
Director
Appointed 12 Jul 2001
Resigned 12 Mar 2004

BOTT, Andrew

Resigned
1 Stephen StreetW1T 1AL
Born February 1968
Director
Appointed 14 Mar 2018
Resigned 29 Jun 2022

BURNS, Dominic Thomas

Resigned
Stephen Street, LondonW1T 1AL
Born April 1969
Director
Appointed 01 Mar 2010
Resigned 11 Feb 2014

CIMELLI, Maurizio Roberto

Resigned
Cellar Hill Farm, LynstedME9 9QY
Born November 1969
Director
Appointed 02 Sept 2002
Resigned 12 Mar 2004

CLARK, Robert Edward

Resigned
The Penthouse, LondonN1 9PH
Born February 1961
Director
Appointed 14 Sept 2007
Resigned 07 Mar 2011

COUSINS, Robert John

Resigned
169 Station Lane, SolihullB94 6JG
Born September 1947
Director
Appointed 12 Jul 2001
Resigned 25 Jan 2007

DIXON, Nigel Charles

Resigned
46a Claygate Lane, EsherKT10 0BJ
Born December 1959
Director
Appointed 12 Jul 2001
Resigned 18 May 2007

EPSTEIN, Stuart David

Resigned
4 Deansway, LondonN2 0JF
Born June 1972
Director
Appointed 23 May 2006
Resigned 25 Feb 2008

GRAY, Nicola Louise

Resigned
60 Bushwood, LondonE11 3BW
Born October 1965
Director
Appointed 02 Sept 2002
Resigned 13 Mar 2018

HALL, Joanne

Resigned
7 Whites Close, GreenhitheDA9 9JL
Born March 1969
Director
Appointed 27 Nov 2002
Resigned 12 Mar 2004

HALL, Joanne

Resigned
7 Whites Close, GreenhitheDA9 9JL
Born March 1969
Director
Appointed 13 Dec 2000
Resigned 02 Sept 2002

MALMHOLT, Nick Olav

Resigned
202 Quadrangle Tower, LondonW2 2PJ
Born April 1966
Director
Appointed 08 May 2006
Resigned 03 Jul 2009

OLDFIELD, David William

Resigned
1 Stephen StreetW1T 1AL
Born December 1962
Director
Appointed 23 Oct 2014
Resigned 31 Jul 2024

OUSEY, Ian Ryder Marchant

Resigned
Stephen Street, LondonW1T 1AL
Born December 1962
Director
Appointed 14 Dec 2000
Resigned 28 Feb 2013

PIRNIE, Christopher Robert

Resigned
1 Stephen StreetW1T 1AL
Born December 1978
Director
Appointed 29 Jun 2022
Resigned 21 Nov 2023

RIDDLESTON, Mark John

Resigned
Stephen Street, LondonW1T 1AL
Born October 1972
Director
Appointed 24 Jun 2013
Resigned 31 Oct 2014

ROSS, Caroline Elizabeth

Resigned
53b Knollys Road, LondonSW16 2JJ
Born May 1971
Director
Appointed 10 May 2004
Resigned 31 Jan 2007

SOUTHGATE, Michael George

Resigned
67 Hiltingbury Road, EastleighSO53 5NQ
Born August 1954
Director
Appointed 13 Dec 2000
Resigned 09 Nov 2001

TINGAY, Sarah Frances Hamilton

Resigned
Stephen Street, LondonW1T 1AL
Born July 1956
Director
Appointed 13 Dec 2000
Resigned 12 Sept 2014

WILLIAMS, Vanessa Clare

Resigned
Stephen Street, LondonW1T 1AL
Born December 1967
Director
Appointed 05 Sept 2011
Resigned 31 Jan 2014

ZAMAN, Samiha

Resigned
Flat 2, LondonSW13 0EG
Born July 1955
Director
Appointed 02 Jan 2002
Resigned 02 Sept 2002

Persons with significant control

1

Stephen Street, LondonW1T 1AL

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

127

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
21 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Legacy
31 October 2013
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2013
AAAnnual Accounts
Legacy
19 September 2013
PARENT_ACCPARENT_ACC
Legacy
19 September 2013
AGREEMENT2AGREEMENT2
Legacy
19 September 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363aAnnual Return
Legacy
27 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288cChange of Particulars
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363aAnnual Return
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288cChange of Particulars
Legacy
29 December 2000
288aAppointment of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation