Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED (04428824)

CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED (04428824) is an active UK company. incorporated on 1 May 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED has been registered for 23 years. Current directors include CHARLESWORTH, Joseph Alexander Byron, COOPER, Christopher, OSBORN, Simon Andrew and 4 others.

Company Number
04428824
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CHARLESWORTH, Joseph Alexander Byron, COOPER, Christopher, OSBORN, Simon Andrew, PAYNE, Jeremy Douglas, RUSHMORE, Gillian Christina, THREADGOLD, Andrew Richard, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED

CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED is an active company incorporated on 1 May 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED was registered 23 years ago.(SIC: 65300)

Status

active

Active since 23 years ago

Company No

04428824

LTD Company

Age

23 Years

Incorporated 1 May 2002

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 23 December 2025 (3 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DTZ PENSION TRUSTEE LIMITED
From: 21 May 2002To: 26 February 2020
PINCO 1763 LIMITED
From: 1 May 2002To: 21 May 2002
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 1 May 2002To: 17 May 2013
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BERESFORD, Graeme

Active
68 Marlin Square, Abbots LangleyWD5 0EG
Secretary
Appointed 24 Apr 2007

CHARLESWORTH, Joseph Alexander Byron

Active
Old Broad Street, LondonEC2N 1AR
Born September 1968
Director
Appointed 01 Jun 2020

COOPER, Christopher

Active
55 Primrose Copse, HorshamRH12 5PZ
Born May 1971
Director
Appointed 15 May 2006

OSBORN, Simon Andrew

Active
Old Broad Street, LondonEC2N 1AR
Born April 1958
Director
Appointed 02 Mar 2020

PAYNE, Jeremy Douglas

Active
18 Metchley Park Road, BirminghamB15 2PG
Born May 1959
Director
Appointed 15 May 2006

RUSHMORE, Gillian Christina

Active
Old Broad Street, LondonEC2N 1AR
Born January 1958
Director
Appointed 01 Jan 2021

THREADGOLD, Andrew Richard

Active
34 Grosvenor Street, LondonW1K 4QU
Born February 1944
Director
Appointed 20 Oct 2005

ROSS TRUSTEES SERVICES LIMITED

Active
9 Holborn, LondonEC1N 2LL
Corporate director
Appointed 01 Feb 2022

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 16 Mar 2005
Resigned 24 Apr 2007

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 21 May 2002
Resigned 16 Mar 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 May 2002
Resigned 21 May 2002

ALLISON, Gerald Anthony

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1951
Director
Appointed 15 Feb 2012
Resigned 01 Jun 2015

ANDREWS, Susan Jane

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1961
Director
Appointed 02 Mar 2020
Resigned 01 Feb 2022

CHALKLEY, John Andrew

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1959
Director
Appointed 12 Mar 2015
Resigned 14 Jun 2019

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 24 Apr 2007
Resigned 31 Mar 2011

EDWARDS, Philip Andrew

Resigned
Mountview 13 Uplands Way, SevenoaksTN13 3BN
Born August 1945
Director
Appointed 27 Nov 2002
Resigned 31 Dec 2020

GERRARD, Timothy John

Resigned
31 Old Barber, HarrogateHG1 3DF
Born July 1950
Director
Appointed 21 May 2002
Resigned 27 Nov 2002

GRAY, Philip John

Resigned
Toys Hill House, WesterhamTN16 1QG
Born May 1955
Director
Appointed 27 Nov 2002
Resigned 15 May 2006

HARRIS, Robin

Resigned
23 Redgrave Road, LondonSW15 1PX
Born March 1965
Director
Appointed 20 May 2003
Resigned 28 Feb 2005

HODGSON, Timothy James

Resigned
Orchard House, HamptonTW12 2NG
Born May 1949
Director
Appointed 27 Nov 2002
Resigned 24 Apr 2007

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 02 Sept 2002
Resigned 17 May 2005

PARKER, Alistair Lewis Waterson

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1957
Director
Appointed 02 Mar 2020
Resigned 31 Jan 2024

SADLER, John Stephen

Resigned
Riverlea, Mapledurham CavershamRG4 7TQ
Born May 1930
Director
Appointed 27 Nov 2002
Resigned 27 Jan 2006

STOUGHTON-HARRIS, Peter William

Resigned
Lane End 33 Chalfont Lane, RickmansworthWD3 5PR
Born January 1961
Director
Appointed 21 May 2002
Resigned 29 Feb 2012

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 May 2002
Resigned 21 May 2002

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
31 March 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Resolution
4 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company
5 May 2020
TM01Termination of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Miscellaneous
25 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 September 2009
353353
Legacy
5 June 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
225Change of Accounting Reference Date
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2002
NEWINCIncorporation