Background WavePink WaveYellow Wave

PROQUEST PENSION TRUSTEE COMPANY LIMITED (06205994)

PROQUEST PENSION TRUSTEE COMPANY LIMITED (06205994) is an active UK company. incorporated on 10 April 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PROQUEST PENSION TRUSTEE COMPANY LIMITED has been registered for 18 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
06205994
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
The Quorum, Cambridge, CB5 8SW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROQUEST PENSION TRUSTEE COMPANY LIMITED

PROQUEST PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PROQUEST PENSION TRUSTEE COMPANY LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06205994

LTD Company

Age

18 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

The Quorum Barnwell Road Cambridge, CB5 8SW,

Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
May 11
Director Joined
Nov 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Mar 19
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALLEN, Justin Paul Jonathan

Active
The Quorum, CambridgeCB5 8SW
Secretary
Appointed 01 Aug 2024

ALLEN, Justin Paul Jonathan

Active
Barnwell Road, CambridgeCB5 8SW
Born November 1972
Director
Appointed 12 May 2010

WRIGHT, Andrew Graham

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 30 Jun 2022

REEVES, Martin

Resigned
The Quorum, CambridgeCB5 8SW
Secretary
Appointed 01 Jan 2022
Resigned 31 Jul 2024

TRAINOR, Larisa Avner

Resigned
Grant Street, Bethesda
Secretary
Appointed 10 Apr 2007
Resigned 01 Jan 2022

BREHM, Matthew

Resigned
111 West 57th Street, New York
Born September 1980
Director
Appointed 22 Apr 2011
Resigned 09 Sept 2016

FORSYTH, Elliot

Resigned
4870 Doral Drive, Ann ArborMI 48108
Born April 1954
Director
Appointed 10 Apr 2007
Resigned 29 Apr 2011

JONES, Colin Paul

Resigned
Church Cottage Carmans Lane, WinchesterSO21 2AR
Born November 1938
Director
Appointed 10 Apr 2007
Resigned 16 Sept 2024

LAPEER, Laura

Resigned
E Eisenhower Pkwy, Ann Arbor48106
Born April 1976
Director
Appointed 09 Sept 2016
Resigned 03 Jan 2020

PALMER, Charles Grant

Resigned
5832 Aberdale Place, AdamstownMD 21710
Born August 1966
Director
Appointed 10 Apr 2007
Resigned 12 May 2010

RANDALL, Patrick Michael

Resigned
6932 Norwood Drive, CantonMI 48187
Born July 1964
Director
Appointed 10 Apr 2007
Resigned 30 Jun 2022

RONALDSON, Christopher Adrian

Resigned
The Crowsnest Rectory Lane, AbingdonOX13 5AT
Born March 1948
Director
Appointed 06 May 2009
Resigned 11 Sept 2024

SNOWDEN, Delores

Resigned
1505 Arbor View Road, Silver SpringMD 20902
Born September 1951
Director
Appointed 10 Apr 2007
Resigned 04 Nov 2016

STAPLEFORD, Gail Jacqueline

Resigned
The Quorum, CambridgeCB5 8SW
Born June 1970
Director
Appointed 25 Mar 2016
Resigned 11 Jan 2019

TEAL-GUESS, Kellie

Resigned
E Eisenhower Pkwy, Ann Arbor
Born December 1966
Director
Appointed 18 Oct 2013
Resigned 25 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Proquest Uk Holdings Limited

Ceased
The Quorum, Barnwell Road, CambridgeCB5 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Ceased 10 Apr 2017
Barnwell Road, CambridgeCB5 8SW

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

69

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Legacy
8 August 2007
287Change of Registered Office
Incorporation Company
10 April 2007
NEWINCIncorporation