Background WavePink WaveYellow Wave

NMR PENSION TRUSTEE LIMITED (06607104)

NMR PENSION TRUSTEE LIMITED (06607104) is an active UK company. incorporated on 30 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NMR PENSION TRUSTEE LIMITED has been registered for 17 years. Current directors include BAILEY, Ian Edward, BERNAYS, Richard Oliver, COLEMAN, Christopher Lewis and 6 others.

Company Number
06607104
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2008
Age
17 years
Address
New Court, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAILEY, Ian Edward, BERNAYS, Richard Oliver, COLEMAN, Christopher Lewis, COPSEY, Paul Geoffrey, DIDHAM, Andrew, FITZGEORGE-BALFOUR, Victor, MILLINGTON-JONES, Zoe Virginia, SOOD, Anika, SQUIRES, Alice Jane
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMR PENSION TRUSTEE LIMITED

NMR PENSION TRUSTEE LIMITED is an active company incorporated on 30 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NMR PENSION TRUSTEE LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06607104

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

New Court St Swithin's Lane London, EC4N 8AL,

Previous Addresses

New Court St Swithin's Lane London EC4P 4DU
From: 30 May 2008To: 14 September 2011
Timeline

26 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

N M ROTHSCHILD & SON LIMITED

Active
St Swithins Lane, LondonEC4P 4DU
Corporate secretary
Appointed 14 Jan 2009

BAILEY, Ian Edward

Active
St Swithin's Lane, LondonEC4N 8AL
Born June 1959
Director
Appointed 01 Jan 2017

BERNAYS, Richard Oliver

Active
St Swithin's Lane, LondonEC4N 8AL
Born February 1943
Director
Appointed 19 Mar 2009

COLEMAN, Christopher Lewis

Active
St Swithin's Lane, LondonEC4N 8AL
Born June 1968
Director
Appointed 04 Jun 2009

COPSEY, Paul Geoffrey

Active
St Swithin's Lane, LondonEC4N 8AL
Born February 1961
Director
Appointed 20 Oct 2015

DIDHAM, Andrew

Active
St Swithin's Lane, LondonEC4N 8AL
Born May 1956
Director
Appointed 15 Dec 2014

FITZGEORGE-BALFOUR, Victor

Active
St Swithin's Lane, LondonEC4N 8AL
Born April 1988
Director
Appointed 10 Sept 2021

MILLINGTON-JONES, Zoe Virginia

Active
St Swithin's Lane, LondonEC4N 8AL
Born March 1973
Director
Appointed 10 Sept 2021

SOOD, Anika

Active
St Swithin's Lane, LondonEC4N 8AL
Born January 1984
Director
Appointed 10 Sept 2021

SQUIRES, Alice Jane

Active
St Swithin's Lane, LondonEC4N 8AL
Born July 1972
Director
Appointed 19 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 30 May 2008
Resigned 30 May 2008

ASPEY, Melanie Jane

Resigned
Egmont Street, New CrossSE14 5QJ
Born March 1962
Director
Appointed 30 May 2008
Resigned 01 Jul 2011

BLOMFIELD, Sarah Louise

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born January 1971
Director
Appointed 13 Dec 2017
Resigned 08 Jul 2020

BOARDMAN, Jeremy Hugh

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born June 1963
Director
Appointed 30 May 2008
Resigned 25 Jul 2013

CILLIERS, Finula Charlotte Isabelle

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 15 May 2015

CORNFORTH, Christopher Montague

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born March 1951
Director
Appointed 14 Jul 2015
Resigned 14 Jul 2024

DIDHAM, Andrew

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born May 1956
Director
Appointed 27 Nov 2014
Resigned 27 Nov 2014

FOX, Stephen

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born May 1966
Director
Appointed 25 Jul 2013
Resigned 10 Sept 2021

GIBBINGS, Peter Walter, Sir

Resigned
10 The Vale, LondonSW3 6AH
Born March 1929
Director
Appointed 30 May 2008
Resigned 01 Jan 2009

GYLLENHAMMAR, Pehr Gustaf

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born April 1935
Director
Appointed 30 May 2008
Resigned 14 Jul 2015

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed 26 May 2009
Resigned 26 May 2015

PETERSON, James Digby

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born November 1978
Director
Appointed 14 Jul 2015
Resigned 10 Sept 2021

STEVENS, Derek Maurice

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born November 1938
Director
Appointed 30 May 2008
Resigned 31 Dec 2016

WESTCOTT, Jonathan

Resigned
New Court, LondonEC4P 4DU
Born February 1962
Director
Appointed 01 Jan 2009
Resigned 20 Jul 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 30 May 2008
Resigned 30 May 2008
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
19 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
190190
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Legacy
19 May 2009
288cChange of Particulars
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Incorporation Company
30 May 2008
NEWINCIncorporation