Background WavePink WaveYellow Wave

HILTON UK PENSION TRUSTEE LIMITED (05647335)

HILTON UK PENSION TRUSTEE LIMITED (05647335) is an active UK company. incorporated on 7 December 2005. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILTON UK PENSION TRUSTEE LIMITED has been registered for 20 years. Current directors include HARRIMAN, Kay Amanda, KEMBER, Clare Margaret, STANDEFER, William Steven.

Company Number
05647335
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Maple Court Central Park, Watford, WD24 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIMAN, Kay Amanda, KEMBER, Clare Margaret, STANDEFER, William Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON UK PENSION TRUSTEE LIMITED

HILTON UK PENSION TRUSTEE LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILTON UK PENSION TRUSTEE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05647335

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 1 October 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HACKREMCO (NO. 2314) LIMITED
From: 7 December 2005To: 20 January 2006
Contact
Address

Maple Court Central Park Reeds Crescent Watford, WD24 2QQ,

Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HLT SECRETARY LIMITED

Active
Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 30 Sept 2008

HARRIMAN, Kay Amanda

Active
Maple Court Central Park, WatfordWD24 2QQ
Born September 1969
Director
Appointed 01 May 2024

KEMBER, Clare Margaret

Active
4th Floor, Cannon Place, LondonEC4N 6HL
Born April 1973
Director
Appointed 19 Jan 2024

STANDEFER, William Steven

Active
Mcclean22102
Born March 1962
Director
Appointed 01 Mar 2023

MCCANN, Patricia Rose

Resigned
14756 Kkillion Street, Sherman Oaks
Secretary
Appointed 30 Jan 2006
Resigned 30 Sept 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 30 Jan 2006

ARMSTRONG, Craig William

Resigned
25519 Via Juana Valencia, Los Angeles91355
Born April 1944
Director
Appointed 08 Jun 2009
Resigned 14 Aug 2015

ARMSTRONG, Craig William

Resigned
25519 Via Juana Valencia, Los Angeles91355
Born April 1944
Director
Appointed 30 Jan 2006
Resigned 30 Sept 2008

BROWN, Eric Hughes

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born May 1947
Director
Appointed 08 Jun 2016
Resigned 30 Apr 2024

COLETTA, Michael Christopher, Mr.

Resigned
Central Park, WatfordWD24 7QQ
Born September 1968
Director
Appointed 16 Mar 2010
Resigned 03 Jan 2015

DERRETT, John David Robin

Resigned
Gurdon Farm, DerehamIP25 7PP
Born October 1962
Director
Appointed 30 Nov 2006
Resigned 18 Dec 2008

FARROW, James

Resigned
Park Road, GlasgowG64 2NR
Born October 1956
Director
Appointed 29 Sept 2008
Resigned 14 Jan 2009

HARRIMAN, Kay Amanda

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born September 1969
Director
Appointed 16 Mar 2010
Resigned 31 Dec 2023

JAMES, Paul Frederick

Resigned
Central Park, WatfordWD24 4QQ
Born October 1949
Director
Appointed 04 Apr 2007
Resigned 01 Dec 2015

LOWERY, Martin Craig

Resigned
1080 Alejo Road, Palm Springs
Born February 1962
Director
Appointed 30 Jan 2006
Resigned 30 Nov 2006

NEWBERY, Christopher Hallam

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born January 1949
Director
Appointed 08 Jun 2016
Resigned 30 Apr 2024

OSBORNE, David Ross

Resigned
Friars Road, Virginia WaterGU25 4RP
Born February 1954
Director
Appointed 02 Mar 2009
Resigned 08 Jun 2009

REILLY, Michael John

Resigned
Manor Road, HurstpierpointBN6 9UW
Born March 1970
Director
Appointed 30 Sept 2008
Resigned 16 Mar 2010

SHEPHERD, Michael Charles

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born October 1953
Director
Appointed 02 Mar 2009
Resigned 31 Dec 2023

SMITH, George Rodney

Resigned
Langdale, YorkYO60 7EG
Born May 1941
Director
Appointed 04 Apr 2007
Resigned 19 Oct 2009

SMITH, Milton Hue Iii

Resigned
7555 Jalmia Way, Los AngelesFOREIGN
Born April 1941
Director
Appointed 30 Jan 2006
Resigned 29 Sept 2008

SWINDELLS, Andrew James, Mr.

Resigned
4 Castle Hill, KenilworthCV8 1NB
Born March 1957
Director
Appointed 04 Apr 2007
Resigned 30 Sept 2008

THOMPSON, Mary Nell

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born June 1953
Director
Appointed 14 Aug 2015
Resigned 31 Dec 2023

TURNER, Karl John

Resigned
Maple Court Central Park, WatfordWD24 2QQ
Born November 1960
Director
Appointed 30 Sept 2008
Resigned 04 Feb 2023

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 07 Dec 2005
Resigned 30 Jan 2006

Persons with significant control

1

Central Park, WatfordWD24 4QQ

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

100

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
287Change of Registered Office
Certificate Change Of Name Company
20 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation