Background WavePink WaveYellow Wave

DMGT PENSION INVESTMENT TRUSTEES LIMITED (05418537)

DMGT PENSION INVESTMENT TRUSTEES LIMITED (05418537) is an active UK company. incorporated on 8 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DMGT PENSION INVESTMENT TRUSTEES LIMITED has been registered for 20 years. Current directors include FLINT, William Richard, PERRY, Adrian.

Company Number
05418537
Status
active
Type
ltd
Incorporated
8 April 2005
Age
20 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLINT, William Richard, PERRY, Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMGT PENSION INVESTMENT TRUSTEES LIMITED

DMGT PENSION INVESTMENT TRUSTEES LIMITED is an active company incorporated on 8 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DMGT PENSION INVESTMENT TRUSTEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05418537

LTD Company

Age

20 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT
From: 2 August 2012To: 16 May 2025
10 Bedford Street Covent Garden London WC2E 9HE
From: 8 April 2005To: 2 August 2012
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 13
Director Joined
May 14
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Sept 18
Owner Exit
Jan 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 20 Sept 2013

FLINT, William Richard

Active
9 Derry Street, LondonW8 5HY
Born September 1969
Director
Appointed 19 Jun 2017

PERRY, Adrian

Active
9 Derry Street, LondonW8 5HY
Born April 1959
Director
Appointed 08 May 2014

LAURIE, Michael John

Resigned
Northcliffe House, LondonW8 5TT
Secretary
Appointed 08 Apr 2005
Resigned 20 Sept 2013

HEYWOOD, Lisa Clare

Resigned
Northcliffe House, LondonW8 5TT
Born February 1969
Director
Appointed 08 Apr 2005
Resigned 13 Apr 2016

STAINES, Geoffrey Michael

Resigned
Christmas House Mill Lane, CrawleyRH10 3HW
Born October 1951
Director
Appointed 08 Apr 2005
Resigned 31 Jul 2012

WILLIAMS, John Peter

Resigned
Hatchways Run Common, GuildfordGU5 0SY
Born June 1953
Director
Appointed 08 Apr 2005
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
2 Derry Street, KensingtonW8 5TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018
9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
3 May 2006
363sAnnual Return (shuttle)
Incorporation Company
8 April 2005
NEWINCIncorporation