Background WavePink WaveYellow Wave

MONTPELIER PENSION TRUSTEES LIMITED (05802677)

MONTPELIER PENSION TRUSTEES LIMITED (05802677) is an active UK company. incorporated on 2 May 2006. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MONTPELIER PENSION TRUSTEES LIMITED has been registered for 19 years.

Company Number
05802677
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTPELIER PENSION TRUSTEES LIMITED

MONTPELIER PENSION TRUSTEES LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MONTPELIER PENSION TRUSTEES LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

05802677

LTD Company

Age

19 Years

Incorporated 2 May 2006

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 18 September 2025 (6 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
3 Temple Quay Temple Back East Bristol BS1 6DZ
From: 9 February 2015To: 12 February 2024
15Th Floor Colston Tower Colston Street Bristol BS1 4UX
From: 20 May 2011To: 9 February 2015
Montpelier House 62-66 Deansgate Manchester M3 2EN
From: 2 May 2006To: 20 May 2011
Timeline

71 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
May 15
Loan Cleared
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Apr 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Aug 20
Loan Secured
Feb 21
Director Left
Jun 21
Director Left
Oct 21
Loan Cleared
Mar 22
Director Left
Apr 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Loan Cleared
Jan 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Loan Secured
Nov 24
Loan Cleared
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Legacy
15 March 2013
MG01MG01
Resolution
30 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Legacy
13 August 2011
ANNOTATIONANNOTATION
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Legacy
19 July 2011
MG01MG01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Legacy
25 June 2011
MG01MG01
Legacy
25 June 2011
MG01MG01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Legacy
14 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Legacy
12 February 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
4 November 2010
MG01MG01
Legacy
3 November 2010
MG02MG02
Legacy
27 October 2010
MG02MG02
Legacy
8 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
28 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
5 June 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Legacy
27 February 2010
MG01MG01
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
363aAnnual Return
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
4 May 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
31 May 2006
225Change of Accounting Reference Date
Incorporation Company
2 May 2006
NEWINCIncorporation