Background WavePink WaveYellow Wave

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED (06384346)

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED (06384346) is an active UK company. incorporated on 28 September 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED has been registered for 18 years. Current directors include JEAPES, Phil, KISELEVA, Olesya, MARSHALL, Al and 6 others.

Company Number
06384346
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
The Post Building, London, WC1A 1PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEAPES, Phil, KISELEVA, Olesya, MARSHALL, Al, MORGAN, Paul, PETROV, Aleksander, SANDS, Amanda, TRANTER, Dean, ZAHARIEVA, Leda, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED

MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED is an active company incorporated on 28 September 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCKINSEY & COMPANY INC. (UK) PENSION TRUSTEES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06384346

LTD Company

Age

18 Years

Incorporated 28 September 2007

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 30 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

TRUSHELFCO (NO.3309) LIMITED
From: 28 September 2007To: 10 October 2007
Contact
Address

The Post Building 100 Museum Street London, WC1A 1PB,

Previous Addresses

The Post Building the Post Building 100 Museum Street London WC1A 1PB United Kingdom
From: 27 August 2019To: 27 August 2019
1 Jermyn Street London SW1Y 4UH
From: 28 September 2007To: 27 August 2019
Timeline

48 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PERRY, Holly

Active
100 Museum Street, LondonWC1A 1PB
Secretary
Appointed 10 Mar 2023

JEAPES, Phil

Active
100 Museum Street, LondonWC1A 1PB
Born March 1984
Director
Appointed 01 Aug 2020

KISELEVA, Olesya

Active
100 Museum Street, LondonWC1A 1PB
Born February 1980
Director
Appointed 07 Mar 2022

MARSHALL, Al

Active
100 Museum Street, LondonWC1A 1PB
Born January 1977
Director
Appointed 01 Jul 2024

MORGAN, Paul

Active
100 Museum Street, LondonWC1A 1PB
Born November 1977
Director
Appointed 26 Mar 2020

PETROV, Aleksander

Active
100 Museum Street, LondonWC1A 1PB
Born September 1976
Director
Appointed 20 Nov 2020

SANDS, Amanda

Active
100 Museum Street, LondonWC1A 1PB
Born March 1974
Director
Appointed 15 Mar 2023

TRANTER, Dean

Active
100 Museum Street, LondonWC1A 1PB
Born September 1975
Director
Appointed 09 Jun 2021

ZAHARIEVA, Leda

Active
100 Museum Street, LondonWC1A 1PB
Born July 1984
Director
Appointed 10 Mar 2021

ROSS TRUSTEES SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 28 Feb 2019

KOCHHAR, Ashvinder

Resigned
1 Jermyn StreetSW1Y 4UH
Secretary
Appointed 12 Nov 2007
Resigned 24 Apr 2012

SANDS, Amanda

Resigned
100 Museum Street, LondonWC1A 1PB
Secretary
Appointed 24 Apr 2012
Resigned 10 Mar 2023

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 28 Sept 2007
Resigned 12 Nov 2007

ALBERS, Warren

Resigned
100 Museum Street, LondonWC1A 1PB
Born January 1962
Director
Appointed 01 May 2012
Resigned 30 Apr 2021

ALLAN, Mark Andrew

Resigned
Sabine Road, LondonSW11 5LU
Born August 1981
Director
Appointed 01 Jul 2008
Resigned 09 Apr 2010

AQUILA, Kate

Resigned
100 Museum Street, LondonWC1A 1PB
Born September 1974
Director
Appointed 29 Nov 2016
Resigned 31 Dec 2019

AZAD, Sid

Resigned
100 Museum Street, LondonWC1A 1PB
Born August 1979
Director
Appointed 01 Oct 2022
Resigned 31 May 2024

BAUMGARTNER, Richard

Resigned
Charter House Fairacres Farm, WindsorSL4 4LN
Born July 1963
Director
Appointed 12 Nov 2007
Resigned 01 Jul 2008

BENNETT, Philip Frederick John

Resigned
373 Shakespeare Tower, LondonEC2Y 8NJ
Born March 1954
Director
Appointed 28 Sept 2007
Resigned 12 Nov 2007

BOJKO, Julia

Resigned
100 Museum Street, LondonWC1A 1PB
Born April 1970
Director
Appointed 20 Mar 2020
Resigned 31 Jul 2020

BONEYSTEELE, Parke

Resigned
100 Museum Street, LondonWC1A 1PB
Born September 1959
Director
Appointed 01 Aug 2014
Resigned 16 Mar 2020

BUSSANDRI, Alexander

Resigned
100 Museum Street, LondonWC1A 1PB
Born April 1985
Director
Appointed 26 Mar 2020
Resigned 31 Jul 2020

DARCH, Valerie Joan

Resigned
100 Museum Street, LondonWC1A 1PB
Born January 1959
Director
Appointed 01 May 2010
Resigned 01 Jan 2023

DE GAY, Sarah

Resigned
N4
Born April 1965
Director
Appointed 28 Sept 2007
Resigned 28 Sept 2007

DEAKIN, Jonathan

Resigned
100 Museum Street, LondonWC1A 1PB
Born August 1983
Director
Appointed 24 May 2018
Resigned 01 Nov 2020

FREEMAN, Anderw Lawrence Downing

Resigned
14 Lyndewode Road, CambridgeCB1 2HL
Born March 1963
Director
Appointed 12 Nov 2007
Resigned 30 Sept 2009

GEDDES, Alex

Resigned
1 Jermyn StreetSW1Y 4UH
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2014

GLEESON, Ian

Resigned
100 Museum Street, LondonWC1A 1PB
Born October 1966
Director
Appointed 01 May 2012
Resigned 01 Jan 2022

HARRIS, Jonathan

Resigned
100 Museum Street, LondonWC1A 1PB
Born October 1960
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2020

HIRST, Ashley

Resigned
1 Jermyn StreetSW1Y 4UH
Born November 1977
Director
Appointed 01 Mar 2010
Resigned 31 May 2012

HRYNKIEWICZ, Michael

Resigned
16 Great Newport Street, LondonWC2H 7JE
Born October 1972
Director
Appointed 01 Jul 2008
Resigned 01 May 2010

KOCHHAR, Ashvinder

Resigned
213 Priests Lane, ShenfieldCM15 8LE
Born April 1975
Director
Appointed 12 Nov 2007
Resigned 01 Jul 2008

LEVY, Cindy

Resigned
100 Museum Street, LondonWC1A 1PB
Born September 1966
Director
Appointed 22 Sept 2020
Resigned 30 Jun 2021

MAHMOOD, Ra'Ees

Resigned
100 Museum Street, LondonWC1A 1PB
Born March 1991
Director
Appointed 15 Mar 2023
Resigned 30 Sept 2024

MARKUS, Martin Paul

Resigned
1 Jermyn StreetSW1Y 4UH
Born January 1961
Director
Appointed 12 Nov 2007
Resigned 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

122

Change Corporate Director Company With Change Date
16 October 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 March 2022
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
21 May 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
12 March 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
225Change of Accounting Reference Date
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Resolution
12 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
28 September 2007
NEWINCIncorporation