Background WavePink WaveYellow Wave

RAILWAY PENSIONS MANAGEMENT LIMITED (05889629)

RAILWAY PENSIONS MANAGEMENT LIMITED (05889629) is an active UK company. incorporated on 27 July 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAILWAY PENSIONS MANAGEMENT LIMITED has been registered for 19 years.

Company Number
05889629
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY PENSIONS MANAGEMENT LIMITED

RAILWAY PENSIONS MANAGEMENT LIMITED is an active company incorporated on 27 July 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAILWAY PENSIONS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05889629

LTD Company

Age

19 Years

Incorporated 27 July 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 10 June 2025 (9 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

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RPMI LIMITED
From: 18 December 2006To: 1 August 2007
CROSSCO (984) LIMITED
From: 27 July 2006To: 18 December 2006
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY
From: 27 February 2015To: 29 January 2021
2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 4 September 2012To: 27 February 2015
Stooperdale Offices Brinkburn Road Darlington DL3 6EH
From: 27 July 2006To: 4 September 2012
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
May 12
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 18
Director Left
Jun 19
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288bResignation of Director or Secretary
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Legacy
29 August 2007
363aAnnual Return
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2006
NEWINCIncorporation