Background WavePink WaveYellow Wave

THE PENSIONS POLICY INSTITUTE (04145584)

THE PENSIONS POLICY INSTITUTE (04145584) is an active UK company. incorporated on 22 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE PENSIONS POLICY INSTITUTE has been registered for 25 years. Current directors include BANKS, Katherine Emma, CHAWLA-JOPLING, Sangita, CHILMAN, John David and 12 others.

Company Number
04145584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2001
Age
25 years
Address
Thanet House Strand, London, WC2R 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BANKS, Katherine Emma, CHAWLA-JOPLING, Sangita, CHILMAN, John David, COLLARD, Sharon Bernadette, Prof, CURRY, Chris, DUFFIELD, Melanie, FLEMING, Kathryn Ann, FORRESTER, Madeline, GUTHRIE, Jonathan James, JENKINS, Jamie Jonathan Jestyn, PHILP, Darren Allen, SACHS-COBBE, Benjamin, THAKRAR, Roshni, WILLIAMS, Lynda Catherine, WILSON, Natasha
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSIONS POLICY INSTITUTE

THE PENSIONS POLICY INSTITUTE is an active company incorporated on 22 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE PENSIONS POLICY INSTITUTE was registered 25 years ago.(SIC: 72200, 85590)

Status

active

Active since 25 years ago

Company No

04145584

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Thanet House Strand Temple London, WC2R 1DA,

Previous Addresses

Virginia Woolf Building 22 Kingsway 1st Floor London WC2B 6LE England
From: 9 June 2020To: 1 April 2025
22 Kingsway London WC2B 6LE England
From: 9 June 2020To: 9 June 2020
10 Snow Hill London EC1A 2AL
From: 22 January 2001To: 9 June 2020
Timeline

52 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

LIGHTBOURNE, Maritha Jennifer

Active
Strand, LondonWC2R 1DA
Secretary
Appointed 15 Jun 2016

BANKS, Katherine Emma

Active
Holborn Viaduct, LondonEC1A 2FG
Born July 1969
Director
Appointed 28 Apr 2020

CHAWLA-JOPLING, Sangita

Active
Strand, LondonWC2R 1DA
Born February 1971
Director
Appointed 30 Jun 2022

CHILMAN, John David

Active
Strand, LondonWC2R 1DA
Born July 1967
Director
Appointed 03 Mar 2021

COLLARD, Sharon Bernadette, Prof

Active
Kingsway, LondonWC2B 6LE
Born June 1966
Director
Appointed 13 Mar 2017

CURRY, Chris

Active
Strand, LondonWC2R 1DA
Born July 1971
Director
Appointed 06 Jun 2013

DUFFIELD, Melanie

Active
Strand, LondonWC2R 1DA
Born November 1978
Director
Appointed 02 Apr 2024

FLEMING, Kathryn Ann

Active
Strand, LondonWC2R 1DA
Born January 1981
Director
Appointed 30 Jun 2022

FORRESTER, Madeline

Active
Carter Lane, LondonEC4V 5ER
Born July 1966
Director
Appointed 05 Jun 2013

GUTHRIE, Jonathan James

Active
Strand, LondonWC2R 1DA
Born July 1964
Director
Appointed 02 Apr 2024

JENKINS, Jamie Jonathan Jestyn

Active
Strand, LondonWC2R 1DA
Born June 1971
Director
Appointed 30 Jun 2022

PHILP, Darren Allen

Active
Virginia Woolf Building, LondonWC2B 6LE
Born February 1974
Director
Appointed 12 Jun 2019

SACHS-COBBE, Benjamin

Active
Strand, LondonWC2R 1DA
Born August 1979
Director
Appointed 25 Jun 2025

THAKRAR, Roshni

Active
Strand, LondonWC2R 1DA
Born August 1989
Director
Appointed 02 Apr 2024

WILLIAMS, Lynda Catherine

Active
Strand, LondonWC2R 1DA
Born March 1976
Director
Appointed 01 Jul 2020

WILSON, Natasha

Active
Strand, LondonWC2R 1DA
Born July 1973
Director
Appointed 10 Mar 2021

CLEAL, Nicola Louise

Resigned
26 Drury Lane, LondonWC2B 5RL
Secretary
Appointed 17 Jul 2006
Resigned 06 Jun 2013

FIEGEHEN, Guy Colin

Resigned
94 Creffield Road, LondonW3 9PX
Secretary
Appointed 22 Jan 2001
Resigned 16 Apr 2002

LIGHTBOURNE, Maritha

Resigned
22 Kingsway, LondonWC2B 6LE
Secretary
Appointed 06 Jun 2013
Resigned 15 Jun 2016

O CONNELL, Alison Claire

Resigned
52 Benbow House, LondonSE1 9DS
Secretary
Appointed 16 Apr 2002
Resigned 17 Jul 2006

ANNABLE, Matthew John

Resigned
26 Drury Lane, LondonWC2B 5RL
Born December 1959
Director
Appointed 04 Jun 2008
Resigned 31 Dec 2011

ASKHAM, Janet Mary, Professor

Resigned
1 Cardigan Mansions, RichmondTW10 6RD
Born October 1941
Director
Appointed 30 Apr 2002
Resigned 31 Dec 2007

BARR, Nicholas Adrian, Professor

Resigned
Houghton Street, LondonWC2A 2AE
Born November 1943
Director
Appointed 04 Jun 2008
Resigned 03 Jun 2015

BROWN, Duncan Ian

Resigned
185 Dyke Road, BrightonBN3 1TL
Born July 1960
Director
Appointed 08 Jun 2011
Resigned 30 Jun 2021

CHURCHILL, Lawrence

Resigned
22 Kingsway, LondonWC2B 6LE
Born August 1946
Director
Appointed 15 Jun 2016
Resigned 30 Jun 2022

CLEAL, Nicola Louise

Resigned
26 Drury Lane, LondonWC2B 5RL
Born January 1974
Director
Appointed 17 Jul 2006
Resigned 06 Jun 2013

CRACKNELL, Michelle Ann

Resigned
Virginia Woolf Building, LondonWC2B 6LE
Born September 1964
Director
Appointed 12 Jun 2019
Resigned 15 Jan 2020

EDMANS, Laurence Michael

Resigned
22 Kingsway, LondonWC2B 6LE
Born February 1948
Director
Appointed 01 Jun 2010
Resigned 12 Jun 2019

EVANS, Andrew Peter

Resigned
22 Kingsway, LondonWC2B 6LE
Born June 1955
Director
Appointed 13 Jun 2012
Resigned 30 Jun 2021

EVASON, Eileen, Professor

Resigned
35 Everton Drive, Belfast 6BT6 0LJ
Born May 1947
Director
Appointed 30 Apr 2002
Resigned 07 Jun 2005

HANCOCK, Ruth Mary

Resigned
Fingringhoe Hall, FinginghoeCO5 7BN
Born June 1956
Director
Appointed 22 Jan 2001
Resigned 09 Jun 2010

JOHNSON, Paul Gavin

Resigned
81 Fordington Road, LondonN6 4TH
Born January 1967
Director
Appointed 22 Jan 2001
Resigned 07 Mar 2011

LASLETT CBE, Robert Alden

Resigned
22 Kingsway, LondonWC2B 6LE
Born June 1954
Director
Appointed 03 Jun 2015
Resigned 04 Jun 2024

LEWIS, Gavin

Resigned
22 Kingsway, LondonWC2B 6LE
Born September 1977
Director
Appointed 30 Jun 2022
Resigned 01 Sept 2023

MAUNSELL, Harriet

Resigned
41 Colebrook Row, LondonN1 8AF
Born August 1943
Director
Appointed 07 Jun 2005
Resigned 04 Jun 2008
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Resolution
14 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 February 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Move Registers To Sail Company
3 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Resolution
24 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2001
MEM/ARTSMEM/ARTS
Resolution
1 August 2001
RESOLUTIONSResolutions
Incorporation Company
22 January 2001
NEWINCIncorporation