Background WavePink WaveYellow Wave

NETWORK RAIL PENSION TRUSTEE LIMITED (05067789)

NETWORK RAIL PENSION TRUSTEE LIMITED (05067789) is an active UK company. incorporated on 9 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NETWORK RAIL PENSION TRUSTEE LIMITED has been registered for 22 years. Current directors include ADAMS, Gary, CAMPBELL, Louise, CRADDOCK, Timothy John and 4 others.

Company Number
05067789
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2004
Age
22 years
Address
Waterloo General Office, London, SE1 8SW
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ADAMS, Gary, CAMPBELL, Louise, CRADDOCK, Timothy John, LEEDS, Lisa Jane, NORRIS, Paul, WATERS, Ian Michael, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RAIL PENSION TRUSTEE LIMITED

NETWORK RAIL PENSION TRUSTEE LIMITED is an active company incorporated on 9 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NETWORK RAIL PENSION TRUSTEE LIMITED was registered 22 years ago.(SIC: 66290)

Status

active

Active since 22 years ago

Company No

05067789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

NETWORK RAIL DEFINED CONTRIBUTION PENSION SCHEME TRUSTEE LIMITED
From: 9 March 2004To: 2 October 2008
Contact
Address

Waterloo General Office London, SE1 8SW,

Previous Addresses

1 Eversholt Street London NW1 2DN
From: 15 December 2014To: 31 March 2023
Kings Place 90 York Way London N1 9AG
From: 9 March 2004To: 15 December 2014
Timeline

54 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NR CORPORATE SECRETARY LIMITED

Active
LondonSE1 8SW
Corporate secretary
Appointed 20 Oct 2014

ADAMS, Gary

Active
LondonSE1 8SW
Born March 1971
Director
Appointed 01 Apr 2022

CAMPBELL, Louise

Active
LondonSE1 8SW
Born January 1984
Director
Appointed 01 Feb 2022

CRADDOCK, Timothy John

Active
LondonSE1 8SW
Born October 1965
Director
Appointed 17 Mar 2020

LEEDS, Lisa Jane

Active
LondonSE1 8SW
Born August 1979
Director
Appointed 08 Jan 2024

NORRIS, Paul

Active
LondonSE1 8SW
Born March 1965
Director
Appointed 01 Feb 2018

WATERS, Ian Michael

Active
LondonSE1 8SW
Born April 1966
Director
Appointed 01 Dec 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 09 Nov 2020

CHIME, Winifred

Resigned
Eversholt Street, LondonNW1 2DN
Secretary
Appointed 30 Sept 2011
Resigned 20 Oct 2014

WALKER, Hazel Louise

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 09 Mar 2004
Resigned 30 Sept 2011

ANDREWS, Kathryn

Resigned
Eversholt Street, LondonNW1 2DN
Born November 1971
Director
Appointed 21 Mar 2020
Resigned 01 Feb 2022

ARNOLD, Robert Kenneth

Resigned
LondonSE1 8SW
Born September 1953
Director
Appointed 02 Jan 2021
Resigned 31 Mar 2024

BENNETT, Peter

Resigned
90 York Way, LondonN1 9AG
Born February 1956
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2011

BRANCHFIELD, Kevin William

Resigned
20 Lower Clarence Road, NorwichNR1 1HA
Born May 1975
Director
Appointed 05 Aug 2009
Resigned 20 Sept 2016

CASH, Michael Joseph

Resigned
Chalton Street, LondonNW1 1JD
Born February 1960
Director
Appointed 31 Mar 2008
Resigned 03 Jan 2018

CHANDARANA, Anit

Resigned
Eversholt Street, LondonNW1 2DN
Born July 1971
Director
Appointed 01 Jan 2015
Resigned 18 Sept 2020

COUCHER, Iain Michael

Resigned
Yew Tree Cottage, DaventryNN11 3TS
Born August 1961
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2008

DEAN, Nicola

Resigned
4 Travis Street, ManchesterM1 2NY
Born November 1969
Director
Appointed 01 Aug 2018
Resigned 04 Mar 2019

DOYLE, Richard Michael

Resigned
Eversholt Street, LondonNW1 2DN
Born March 1966
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2014

ENGELBRETSON, Mark

Resigned
LondonSE1 8SW
Born January 1975
Director
Appointed 04 Dec 2020
Resigned 01 Dec 2023

FIELDING, Andrew David

Resigned
LondonSE1 8SW
Born September 1962
Director
Appointed 01 Mar 2019
Resigned 08 Sept 2023

HENDERSON, Ronald Andrew

Resigned
Frankleigh, WokingGU22 0JH
Born February 1946
Director
Appointed 09 Mar 2004
Resigned 31 Mar 2008

HOLMES, Derek

Resigned
Rydal Mount, ChippenhamSN15 1PU
Born June 1959
Director
Appointed 31 Mar 2008
Resigned 13 Jan 2010

ICETON, Ian Gordon, Dr

Resigned
LondonSE1 8SW
Born May 1966
Director
Appointed 01 Apr 2024
Resigned 15 Dec 2025

ICETON, Ian Gordon, Dr

Resigned
Elder Gate, Milton KeynesMK9 1EN
Born May 1966
Director
Appointed 01 Apr 2014
Resigned 15 Dec 2017

JOHNSON, Neil

Resigned
Orwell Close, WilmslowSK9 3UL
Born May 1960
Director
Appointed 24 Mar 2011
Resigned 28 Oct 2011

LANGMAN, Mark Thomas

Resigned
Callaghan Square, CardiffCF10 5BT
Born December 1969
Director
Appointed 01 Aug 2012
Resigned 04 Dec 2020

MAROUDAS, Frederick Ian

Resigned
Mill Lane, Henley-On-ThamesRG9 3LZ
Born January 1963
Director
Appointed 31 Mar 2008
Resigned 29 May 2009

MILWAY, Benjamin

Resigned
Floor 12, LondonE20 1EJ
Born December 1982
Director
Appointed 01 Apr 2016
Resigned 24 Nov 2020

O'NEILL, Eoin Martin

Resigned
C/O Eoin O'Neill, BirminghamB1 2ND
Born March 1973
Director
Appointed 11 Jun 2018
Resigned 19 Mar 2021

OWEN, Robert Patrick

Resigned
90 York Way, LondonN1 9AG
Born July 1954
Director
Appointed 31 Mar 2008
Resigned 08 Apr 2014

PAGE, John James

Resigned
Bergholt Crescent, LondonN16 5JE
Born October 1960
Director
Appointed 31 Mar 2008
Resigned 19 Sept 2008

PANDYA, Urvish

Resigned
Network Rail, Milton KeynesMK9 1EN
Born July 1974
Director
Appointed 21 Sept 2016
Resigned 31 May 2022

PITT, Samantha Louise

Resigned
Eversholt Street, LondonNW1 2DN
Born April 1967
Director
Appointed 01 Jan 2013
Resigned 27 Jul 2018

RAWE, Paul

Resigned
Jutsums Lane, RomfordRM7 0ER
Born April 1982
Director
Appointed 11 Jun 2018
Resigned 01 Mar 2019

Persons with significant control

1

LondonSE1 8SW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Auditors Resignation Company
17 November 2010
AUDAUD
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2008
287Change of Registered Office
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Incorporation Company
9 March 2004
NEWINCIncorporation