Background WavePink WaveYellow Wave

THALES PENSION TRUSTEES (SECTION 2) LIMITED (06467002)

THALES PENSION TRUSTEES (SECTION 2) LIMITED (06467002) is an active UK company. incorporated on 8 January 2008. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. THALES PENSION TRUSTEES (SECTION 2) LIMITED has been registered for 18 years. Current directors include BALDWIN, Nigel John, DUMETZ, Joelle Rose Marie, GUY, Matthew Shaun and 3 others.

Company Number
06467002
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2008
Age
18 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BALDWIN, Nigel John, DUMETZ, Joelle Rose Marie, GUY, Matthew Shaun, MITCHELL, Niall Mark, TWIGG, William John Mark, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES PENSION TRUSTEES (SECTION 2) LIMITED

THALES PENSION TRUSTEES (SECTION 2) LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. THALES PENSION TRUSTEES (SECTION 2) LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06467002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 January 2008

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 18 August 2025 (7 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

2 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX
From: 8 January 2008To: 9 May 2017
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 08 Jan 2008

BALDWIN, Nigel John

Active
Longwater Avenue, ReadingRG2 6GF
Born November 1955
Director
Appointed 06 Mar 2015

DUMETZ, Joelle Rose Marie

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1951
Director
Appointed 08 Jan 2008

GUY, Matthew Shaun

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1973
Director
Appointed 16 Feb 2023

MITCHELL, Niall Mark

Active
Longwater Avenue, ReadingRG2 6GF
Born February 1964
Director
Appointed 13 Oct 2017

TWIGG, William John Mark

Active
Longwater Avenue, ReadingRG2 6GF
Born February 1958
Director
Appointed 11 Jun 2014

VIDETT TRUSTEE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 23 May 2023

BELL, James

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born December 1950
Director
Appointed 13 Oct 2008
Resigned 11 Jun 2014

BOYES, Nicholas James

Resigned
32 Woodland Grove, NottinghamNG9 5BP
Born March 1960
Director
Appointed 08 Jan 2008
Resigned 31 Jan 2008

BUSBY, Mark Gordon

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born January 1965
Director
Appointed 01 Nov 2009
Resigned 31 Jan 2012

CAMERON, William Philip

Resigned
14 Maryville Park, BangorBT20 3RJ
Born March 1963
Director
Appointed 08 Jan 2008
Resigned 13 Oct 2008

CHAVEZ, Victor Manuel

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born January 1963
Director
Appointed 01 Aug 2009
Resigned 29 Mar 2012

DEPREE, Helen Louise

Resigned
Longwater Avenue, ReadingRG2 6GF
Born October 1976
Director
Appointed 06 Mar 2015
Resigned 16 Feb 2023

DURRANT, Paul

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born May 1972
Director
Appointed 08 Jan 2008
Resigned 06 Mar 2015

INVERARITY, Alistair David

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born November 1944
Director
Appointed 10 Mar 2010
Resigned 03 Oct 2012

JAMES, Leslie Thomas

Resigned
Conifers Stanford Avenue, HassocksBN6 8JL
Born December 1939
Director
Appointed 13 Oct 2008
Resigned 10 Mar 2010

JENKINS, Kathryn Helen

Resigned
14 The Laurels, BerkhamstedHP4 2SP
Born April 1966
Director
Appointed 08 Jan 2008
Resigned 14 Sept 2009

MASON, Dean Richard

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born March 1959
Director
Appointed 29 Mar 2012
Resigned 16 Mar 2015

MCSWEENEY, Kenneth

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1960
Director
Appointed 29 Mar 2012
Resigned 14 Feb 2022

ROBERTS, Simon

Resigned
3 Conygree Close, ReadingRG6 4XE
Born February 1957
Director
Appointed 08 Jan 2008
Resigned 01 Aug 2009

SCALLON, Robert Angus Keith

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1942
Director
Appointed 03 Oct 2012
Resigned 13 Oct 2017

ALEXANDER FORBES TRUSTEE SERVICES LIMITED

Resigned
Alexander Forbes House, LondonEC3A 7AF
Corporate director
Appointed 31 Jan 2008
Resigned 13 Oct 2008
Fundings
Financials
Latest Activities

Filing History

86

Change Corporate Director Company With Change Date
12 February 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 August 2023
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
13 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
225Change of Accounting Reference Date
Incorporation Company
8 January 2008
NEWINCIncorporation