Background WavePink WaveYellow Wave

MONDI PENSION TRUSTEE LIMITED (06526371)

MONDI PENSION TRUSTEE LIMITED (06526371) is an active UK company. incorporated on 6 March 2008. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MONDI PENSION TRUSTEE LIMITED has been registered for 18 years. Current directors include HAMPSHIRE, Jennifer Louise, JONES, Lygia Jane, PATERSON, James Campbell.

Company Number
06526371
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMPSHIRE, Jennifer Louise, JONES, Lygia Jane, PATERSON, James Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI PENSION TRUSTEE LIMITED

MONDI PENSION TRUSTEE LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MONDI PENSION TRUSTEE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06526371

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1 First Floor Aviator Park, Station Road Addlestone Surrey KT15 2PG
From: 6 March 2008To: 22 November 2021
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 12
Director Left
Sept 12
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JONES, Lygia Jane

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 08 Jul 2019

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 30 Sept 2025

JONES, Lygia Jane

Active
The Heights, WeybridgeKT13 0NY
Born November 1969
Director
Appointed 10 Dec 2024

PATERSON, James Campbell

Active
The Heights, WeybridgeKT13 0NY
Born August 1964
Director
Appointed 06 Mar 2008

FENWICK, Graham Peter

Resigned
Aviator Park, Station Road, AddlestoneKT15 2PG
Secretary
Appointed 06 Mar 2008
Resigned 30 Mar 2012

HAMPSHIRE, Jennifer Louise

Resigned
Aviator Park, Station Road, AddlestoneKT15 2PG
Secretary
Appointed 31 Mar 2012
Resigned 08 Jul 2019

MCHUGH, Maureen Angela

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1960
Director
Appointed 06 Mar 2008
Resigned 30 Sept 2025

MCWILLIAM, James Fenton

Resigned
Aviator Park, Station Road, AddlestoneKT15 2PG
Born June 1938
Director
Appointed 24 Nov 2010
Resigned 05 Jul 2012

SPRAGUE, Mark Ian

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1960
Director
Appointed 01 Jan 2019
Resigned 10 Dec 2024

WESSELS, Paul

Resigned
Aviator Park, Station Road, AddlestoneKT15 2PG
Born August 1962
Director
Appointed 24 Nov 2010
Resigned 31 Dec 2018

WILLS, Harry

Resigned
Aviator Park, Station Road, AddlestoneKT15 2PG
Born September 1947
Director
Appointed 18 Sept 2008
Resigned 31 Aug 2012

Persons with significant control

1

Mondi Plc

Active
The Heights, WeybridgeKT13 0NY

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

63

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Resolution
18 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
225Change of Accounting Reference Date
Incorporation Company
6 March 2008
NEWINCIncorporation