Background WavePink WaveYellow Wave

VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED (04850729)

VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED (04850729) is an active UK company. incorporated on 30 July 2003. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED has been registered for 22 years. Current directors include BORTHWICK, Ian John, DAVENPORT, Michael James, JONES, Robert Mark and 3 others.

Company Number
04850729
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
Yeomans Drive, Milton Keynes, MK14 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORTHWICK, Ian John, DAVENPORT, Michael James, JONES, Robert Mark, SHIELDS, Alistair, WARRINGTON, Katie, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED

VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOLKSWAGEN GROUP PENSION SCHEME TRUSTEE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04850729

LTD Company

Age

22 Years

Incorporated 30 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

EVER 2173 LIMITED
From: 30 July 2003To: 13 February 2004
Contact
Address

Yeomans Drive Blakelands Milton Keynes, MK14 5AN,

Timeline

43 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Jan 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BORTHWICK, Ian John

Active
Blakelands, Milton KeynesMK14 5AN
Born June 1972
Director
Appointed 24 Feb 2004

DAVENPORT, Michael James

Active
Yeomans Drive, Milton KeynesMK14 5AN
Born May 1961
Director
Appointed 05 Dec 2016

JONES, Robert Mark

Active
Blakelands, Milton KeynesMK14 5AN
Born April 1971
Director
Appointed 19 May 2005

SHIELDS, Alistair

Active
Blakelands, Milton KeynesMK14 5AN
Born March 1966
Director
Appointed 12 Feb 2004

WARRINGTON, Katie

Active
Yeomans Drive, Milton KeynesMK14 5AN
Born December 1983
Director
Appointed 01 Apr 2023

VIDETT TRUSTEE SERVICES LIMITED

Active
Wood Street, LondonEC2V 7AN
Corporate director
Appointed 21 Feb 2023

PLATTEN, Roy Gerald

Resigned
Blakelands, Milton KeynesMK14 5AN
Secretary
Appointed 12 Feb 2004
Resigned 01 Sept 2014

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 30 Jul 2003
Resigned 12 Feb 2004

INSIDE PENSIONS LTD

Resigned
First Floor, Trident House, St. AlbansAL1 3HZ
Corporate secretary
Appointed 20 Jan 2020
Resigned 20 Jan 2020

AXTELL, Alice Elizabeth Anne

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born September 1988
Director
Appointed 23 Feb 2018
Resigned 21 Feb 2023

BAUNACK, Uwe Albert Wilhelm

Resigned
Whitings, GayhurstMK16 8LG
Born April 1955
Director
Appointed 12 Feb 2004
Resigned 01 Jan 2009

BAXTER-JONES, Mark

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born April 1982
Director
Appointed 05 Feb 2018
Resigned 05 Feb 2023

BENSON, Katie

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born December 1983
Director
Appointed 02 Jan 2020
Resigned 31 Dec 2021

BROWN, Peter John

Resigned
Blakelands, Milton KeynesMK14 5AN
Born February 1945
Director
Appointed 14 Sept 2006
Resigned 24 Sept 2015

BUTTERWORTH, Rosaleen Noelle Louise

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born December 1970
Director
Appointed 22 May 2017
Resigned 31 Jan 2018

DALY, Gerald James

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born May 1953
Director
Appointed 24 Jul 2019
Resigned 20 Feb 2020

EXLEY, Mark

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born June 1962
Director
Appointed 01 Feb 2010
Resigned 31 Aug 2016

FRANCIS, Janice

Resigned
72 Pennycress Way, Newport PagnellMK16 8TT
Born February 1955
Director
Appointed 12 Feb 2004
Resigned 23 Feb 2005

GAMBLE, Jacob

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born April 1961
Director
Appointed 24 Sept 2015
Resigned 01 Apr 2023

GILLETT, Mark Richard

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born July 1968
Director
Appointed 12 Nov 2014
Resigned 31 Jan 2018

GRAHAM, Samuel James

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born July 1966
Director
Appointed 01 Apr 2023
Resigned 01 Nov 2024

HASSALL, Steven

Resigned
2 Freshfields, CreweCW2 6QD
Born June 1971
Director
Appointed 24 Feb 2004
Resigned 18 May 2005

HOFFMAN, Barry

Resigned
15 Murray Road, BerkhamstedHP4 1JD
Born April 1968
Director
Appointed 12 Jul 2004
Resigned 30 Sept 2005

HOW, Brian

Resigned
74 Humberstone Road, LutonLU4 9SS
Born March 1942
Director
Appointed 12 Feb 2004
Resigned 14 Sept 2006

HULME, Andrew Philip

Resigned
Blakelands, Milton KeynesMK14 5AN
Born May 1961
Director
Appointed 24 Feb 2005
Resigned 31 Jan 2010

IBACH, Juergen Wilhelm

Resigned
Blakelands, Milton KeynesMK14 5AN
Born September 1957
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2012

ICETON, Ian Gordon, Dr

Resigned
3 Naseby Court, Milton KeynesMK13 7EP
Born May 1966
Director
Appointed 12 Feb 2004
Resigned 08 May 2009

METCALFE, Trevor Alfred

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born August 1952
Director
Appointed 22 Sept 2020
Resigned 31 Dec 2022

METCALFE, Trevor Alfred

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born August 1952
Director
Appointed 10 May 2013
Resigned 22 May 2017

NASH, Patricia Le May

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born August 1969
Director
Appointed 01 Oct 2013
Resigned 31 Oct 2014

NAYLOR, Geoffrey

Resigned
46 North Way, Milton KeynesMK19 6NG
Born January 1952
Director
Appointed 12 Feb 2004
Resigned 30 Sept 2005

NEWPORT, Roger John

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born May 1962
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2019

PLATTEN, Roy Gerald

Resigned
Yeomans Drive, Milton KeynesMK14 5AN
Born July 1958
Director
Appointed 24 Sept 2015
Resigned 08 Feb 2019

PLATTEN, Roy Gerald

Resigned
1 Alexandra Drive, Newport PagnellMK16 0ER
Born July 1958
Director
Appointed 12 Feb 2004
Resigned 01 Oct 2013

RAWLINGS, David Frank

Resigned
13 Denison Court, Milton KeynesMK7 7JF
Born April 1948
Director
Appointed 12 Feb 2004
Resigned 28 Feb 2007

Persons with significant control

1

Blakelands, Milton KeynesMK14 5AN

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

156

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 February 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
28 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Memorandum Articles
19 January 2006
MEM/ARTSMEM/ARTS
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
363aAnnual Return
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
287Change of Registered Office
Memorandum Articles
1 March 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
1 March 2004
MEM/ARTSMEM/ARTS
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2003
NEWINCIncorporation