Background WavePink WaveYellow Wave

IPF PENSION TRUSTEE LIMITED (06446484)

IPF PENSION TRUSTEE LIMITED (06446484) is an active UK company. incorporated on 6 December 2007. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. IPF PENSION TRUSTEE LIMITED has been registered for 18 years. Current directors include BOWMAN, David Paul, GIBSON, James Alistair, WILLIAMS, John.

Company Number
06446484
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
26 Whitehall Road, Leeds, LS12 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOWMAN, David Paul, GIBSON, James Alistair, WILLIAMS, John
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF PENSION TRUSTEE LIMITED

IPF PENSION TRUSTEE LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. IPF PENSION TRUSTEE LIMITED was registered 18 years ago.(SIC: 65300)

Status

active

Active since 18 years ago

Company No

06446484

LTD Company

Age

18 Years

Incorporated 6 December 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 29 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DE FACTO 1571 LIMITED
From: 6 December 2007To: 20 December 2007
Contact
Address

26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

3 Leeds City Office Park Meadow Lane Leeds LS11 5BD
From: 6 December 2007To: 7 October 2021
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Oct 09
Director Left
Jan 10
Director Joined
Feb 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Nov 21
Director Joined
Mar 22
Owner Exit
Dec 25
New Owner
Dec 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CRANE, Thomas

Active
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 11 Nov 2022

BOWMAN, David Paul

Active
Whitehall Road, LeedsLS12 1BE
Born May 1973
Director
Appointed 06 Jul 2015

GIBSON, James Alistair

Active
Whitehall Road, LeedsLS12 1BE
Born March 1976
Director
Appointed 11 Mar 2022

WILLIAMS, John

Active
Whitehall Road, LeedsLS12 1BE
Born December 1968
Director
Appointed 08 Dec 2016

HOGG, Kevin

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 Oct 2011
Resigned 23 Nov 2018

LEE, Rebecca Jayne

Resigned
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 06 Dec 2018
Resigned 11 Nov 2022

MARSHALL SMITH, Rosamond Joy

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 May 2011
Resigned 13 Oct 2011

SMITH, Rosamond Joy Marshall

Resigned
Springsyde, OtleyLS21 3HB
Secretary
Appointed 19 Dec 2007
Resigned 21 Dec 2007

TUDOR COULSON, Susan Caroline

Resigned
Leeds City Office Park, LeedsLS11 5BB
Secretary
Appointed 21 Dec 2007
Resigned 13 May 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 06 Dec 2007
Resigned 19 Dec 2007

BARKER, Phillip David

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born January 1963
Director
Appointed 20 May 2008
Resigned 06 Jul 2015

DAHLGREEN, John Nicholas

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born September 1958
Director
Appointed 19 Dec 2007
Resigned 28 Feb 2020

HEELS, Richard Stephen

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born July 1952
Director
Appointed 19 Dec 2007
Resigned 31 Dec 2012

HERD, Andrew David

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born August 1969
Director
Appointed 20 May 2008
Resigned 03 Aug 2012

ILLINGWORTH, Nicholas Mark

Resigned
Horsfall Fold 6 Whiddon Croft, LeedsLS29 6QQ
Born May 1960
Director
Appointed 19 Dec 2007
Resigned 02 Sept 2009

MURPHY, Benjamin Craig

Resigned
Renton Lea, LeedsLS20 8LU
Born March 1976
Director
Appointed 09 Feb 2011
Resigned 08 Dec 2016

NELISCHER, Christof

Resigned
Meadow Lane, LeedsLS11 5BD
Born May 1965
Director
Appointed 03 Mar 2020
Resigned 22 Jun 2020

ORMROD, James Alexander

Resigned
Whitehall Road, LeedsLS12 1BE
Born May 1967
Director
Appointed 08 Sept 2020
Resigned 24 Nov 2021

SMITH, Rosamond Joy Marshall

Resigned
Springsyde, OtleyLS21 3HB
Born April 1959
Director
Appointed 19 Dec 2007
Resigned 30 Aug 2012

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Dec 2007
Resigned 19 Dec 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 06 Dec 2007
Resigned 19 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

David Paul Bowman

Active
Whitehall Road, LeedsLS12 1BE
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Nov 2021

John Nicholas Dahlgreen

Ceased
Meadow Lane, LeedsLS11 5BD
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Resolution
16 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Memorandum Articles
31 October 2008
MEM/ARTSMEM/ARTS
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288aAppointment of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
288bResignation of Director or Secretary
Resolution
23 December 2007
RESOLUTIONSResolutions
Legacy
23 December 2007
88(2)R88(2)R
Legacy
23 December 2007
287Change of Registered Office
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2007
NEWINCIncorporation