Background WavePink WaveYellow Wave

FUGRO PENSION TRUSTEES LIMITED (05957880)

FUGRO PENSION TRUSTEES LIMITED (05957880) is an active UK company. incorporated on 5 October 2006. with registered office in Wallingford. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. FUGRO PENSION TRUSTEES LIMITED has been registered for 19 years. Current directors include COWLARD, Andrew Paul, GRIFFITHS, Rachel, MERRYLEES, Stuart Hubert and 2 others.

Company Number
05957880
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Fugro House, Wallingford, OX10 9RB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
COWLARD, Andrew Paul, GRIFFITHS, Rachel, MERRYLEES, Stuart Hubert, WINNETT, Richard, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO PENSION TRUSTEES LIMITED

FUGRO PENSION TRUSTEES LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Wallingford. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. FUGRO PENSION TRUSTEES LIMITED was registered 19 years ago.(SIC: 65300)

Status

active

Active since 19 years ago

Company No

05957880

LTD Company

Age

19 Years

Incorporated 5 October 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 23 July 2025 (8 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Fugro House Hithercroft Road Wallingford, OX10 9RB,

Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Nov 20
Owner Exit
Jan 21
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GRIFFITHS, Rachel

Active
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 01 Jun 2024

COWLARD, Andrew Paul

Active
Fugro House, WallingfordOX10 9RB
Born April 1952
Director
Appointed 24 Aug 2007

GRIFFITHS, Rachel

Active
Hithercroft Road, WallingfordOX10 9RB
Born April 1967
Director
Appointed 01 Jun 2024

MERRYLEES, Stuart Hubert

Active
1 Squerryes Park Cottages, WesterhamTN16 1RD
Born September 1945
Director
Appointed 12 Nov 2007

WINNETT, Richard

Active
Fugro House, WallingfordOX10 9RB
Born August 1959
Director
Appointed 08 Dec 2014

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
Floor New Liverpool House 15-17 Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 01 Sept 2007

DUNCAN, Gordon John

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 24 Mar 2014
Resigned 01 Jun 2024

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Secretary
Appointed 05 Oct 2006
Resigned 24 Mar 2014

BLOHM, Karen Nicola Joy

Resigned
West View, CaerwysCH7 5AF
Born December 1962
Director
Appointed 12 Nov 2007
Resigned 01 Sept 2014

COUTTS, Jeffrey Simon

Resigned
Fugro House, WallingfordOX10 9RB
Born March 1950
Director
Appointed 05 Oct 2006
Resigned 01 Sept 2014

DUNCAN, Gordon John

Resigned
Fugro House, WallingfordOX10 9RB
Born January 1963
Director
Appointed 24 Mar 2014
Resigned 01 Jun 2024

HUGHES, Laura Elizabeth Alice

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born June 1976
Director
Appointed 17 Nov 2021
Resigned 10 Mar 2023

MEADEN, Philip Gerard

Resigned
Fugro House, WallingfordOX10 9RB
Born March 1962
Director
Appointed 22 Feb 2012
Resigned 30 Nov 2020

SIMPSON, Douglas Boyd

Resigned
Fugro House, WallingfordOX10 9RB
Born November 1948
Director
Appointed 05 Oct 2006
Resigned 24 Mar 2014

TOOLAN, Francis Eugene

Resigned
2 Stratfords Way, AylesburyHP17 8HT
Born November 1944
Director
Appointed 13 Nov 2007
Resigned 01 Sept 2014

Persons with significant control

8

5 Active
3 Ceased

Laura Elizabeth Alice Hughes

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Notified 17 Nov 2021
Ceased 10 Mar 2023

Mr Gordon John Duncan

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jun 2024

Mr Philip Gerard Meaden

Ceased
Fugro House, WallingfordOX10 9RB
Born March 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2020

Mr Stuart Hubert Merrylees

Active
Fugro House, WallingfordOX10 9RB
Born September 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Richard Winnett

Active
Fugro House, WallingfordOX10 9RB
Born August 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Andrew Paul Cowlard

Active
Fugro House, WallingfordOX10 9RB
Born April 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
15 - 17 Eldon Street, LondonEC2M 7LD

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
225Change of Accounting Reference Date
Incorporation Company
5 October 2006
NEWINCIncorporation