Background WavePink WaveYellow Wave

ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED (04320660)

ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED (04320660) is an active UK company. incorporated on 12 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED has been registered for 24 years. Current directors include CLARK, Helen, MANTLE-GRAY, Sarah Jane, MISMAR, Sarah and 2 others.

Company Number
04320660
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Helen, MANTLE-GRAY, Sarah Jane, MISMAR, Sarah, NEVILLE, Matthew, VAUGHAN, Timothy John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED

ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED is an active company incorporated on 12 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04320660

LTD Company

Age

24 Years

Incorporated 12 November 2001

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 7 August 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

TRUSHELFCO (NO.2851) LIMITED
From: 12 November 2001To: 4 December 2001
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

St Mark's Court Chart Way Horsham West Sussex RH12 1XL
From: 12 November 2001To: 15 December 2025
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 13
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 22
Director Joined
May 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROYSUN LIMITED

Active
Bishopsgate, LondonEC2N 4BQ
Corporate secretary
Appointed 09 Dec 2005

CLARK, Helen

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1974
Director
Appointed 01 Mar 2024

MANTLE-GRAY, Sarah Jane

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1987
Director
Appointed 15 May 2023

MISMAR, Sarah

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1973
Director
Appointed 03 Sept 2019

NEVILLE, Matthew

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1987
Director
Appointed 01 Jul 2025

VAUGHAN, Timothy John

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1978
Director
Appointed 03 Sept 2019

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 31 May 2005
Resigned 09 Dec 2005

JONES, Vanessa

Resigned
Stables House, BletchingleyRH1 4LB
Secretary
Appointed 06 Dec 2001
Resigned 26 Apr 2002

WEBB, Caroline Lesley Denise

Resigned
33 Wood Street, Tunbridge WellsTN1 2QS
Secretary
Appointed 26 Apr 2002
Resigned 31 May 2005

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 Nov 2001
Resigned 06 Dec 2001

BENNETT, Philip Frederick John

Resigned
373 Shakespeare Tower, LondonEC2Y 8NJ
Born March 1954
Director
Appointed 29 Nov 2001
Resigned 03 Dec 2001

BROWN, Anthony

Resigned
55 Cluny Gardens, EdinburghEH10 6BL
Born February 1961
Director
Appointed 19 Mar 2003
Resigned 20 Aug 2003

BURR, David Nicholas

Resigned
Flagstones, CranleighGU6 8DW
Born October 1951
Director
Appointed 06 Dec 2001
Resigned 17 Dec 2003

CADDICK, Karen Margaret

Resigned
Fenchurch Street, LondonEC3M 3AU
Born June 1969
Director
Appointed 03 Sept 2019
Resigned 30 Jun 2022

CORMICAN, Maria Cleanthis

Resigned
Woodcroft Avenue, LondonNW7 2AH
Born March 1975
Director
Appointed 29 Nov 2001
Resigned 03 Dec 2001

DOCHERTY, Heather Jane

Resigned
9th Floor One Plantation Place, LondonEC3M 3BD
Born November 1965
Director
Appointed 29 Jun 2007
Resigned 28 Jan 2013

EARLE, Catherine Anne

Resigned
44 Kerria Way, WokingGU24 9XB
Born March 1965
Director
Appointed 31 Jul 2007
Resigned 24 Nov 2008

EVANS, Christopher John

Resigned
27 Arterberry Road, LondonSW20 8AF
Born August 1942
Director
Appointed 06 Dec 2001
Resigned 13 May 2004

EXACT, Philip John

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born June 1971
Director
Appointed 03 Sept 2019
Resigned 25 Jul 2024

FINCH, Duncan Alistair, Mr

Resigned
Bracken Lane, StorringtonRH20 3HR
Born November 1965
Director
Appointed 21 Nov 2003
Resigned 08 Mar 2007

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Born December 1959
Director
Appointed 18 Nov 2004
Resigned 09 Dec 2005

FULLER, Raymond James

Resigned
Fenchurch Street, LondonEC3M 3AU
Born October 1956
Director
Appointed 14 Feb 2003
Resigned 03 Sept 2019

GRIGG, Paul Michael

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born December 1976
Director
Appointed 25 Jul 2024
Resigned 30 Jun 2025

JONES, Julie Mcnamara

Resigned
30 Sens Close, ChesterCH1 2NF
Born February 1963
Director
Appointed 25 Jul 2003
Resigned 31 Mar 2005

KYDD, John Arthur Handley

Resigned
2 Korea Villas, HorshamRH13 8GE
Born November 1950
Director
Appointed 17 Apr 2002
Resigned 14 Feb 2003

MARSDEN, Jeremy

Resigned
47 Westminster Gardens, LondonSW1P 4JA
Born May 1965
Director
Appointed 13 May 2004
Resigned 31 May 2005

MILES, Paul Lewis

Resigned
9th Floor, One Plantation Place, LondonEC3M 3BD
Born June 1971
Director
Appointed 16 Sept 2005
Resigned 20 Oct 2009

PARKINSON, Lynne Diane

Resigned
3 Park Lane, HarrogateHG3 1BY
Born January 1960
Director
Appointed 10 Apr 2003
Resigned 30 Jun 2005

REA, Mark Christopher

Resigned
125 Barlows Lane, LiverpoolL9 9HZ
Born December 1981
Director
Appointed 14 Feb 2003
Resigned 01 May 2003

SHAW, James Russell

Resigned
9th Floor, One Plantation Place, LondonEC3M 3BD
Born April 1959
Director
Appointed 21 Oct 2009
Resigned 03 Sept 2019

SHAW, James Russell

Resigned
7 Deer Park, HenfieldBN5 9JQ
Born April 1959
Director
Appointed 23 May 2007
Resigned 05 Jul 2007

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 12 Nov 2001
Resigned 29 Nov 2001

TEMPLEMAN, Ian Joseph

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born May 1965
Director
Appointed 31 Jul 2007
Resigned 01 Jan 2024

TURRELL, Peter John

Resigned
Fenchurch Street, LondonEC3M 3AU
Born April 1960
Director
Appointed 08 Dec 2008
Resigned 03 Sept 2019

WHITAKER, Susan Gail

Resigned
21 Bankfield Grange, HalifaxHX4 8LJ
Born June 1959
Director
Appointed 23 May 2007
Resigned 03 Jul 2007

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

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

163

Change Corporate Secretary Company With Change Date
19 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
17 December 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Memorandum Articles
5 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 October 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Miscellaneous
26 April 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
10 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288cChange of Particulars
Legacy
31 October 2004
363aAnnual Return
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288cChange of Particulars
Legacy
6 October 2004
353353
Legacy
27 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
353353
Memorandum Articles
18 December 2001
MEM/ARTSMEM/ARTS
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation