Background WavePink WaveYellow Wave

BPIF PENSION TRUSTEES LIMITED (06679809)

BPIF PENSION TRUSTEES LIMITED (06679809) is an active UK company. incorporated on 22 August 2008. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BPIF PENSION TRUSTEES LIMITED has been registered for 17 years. Current directors include LYON, Nigel, WALKER, Stephen Paul, INDEPENDENT TRUSTEE SERVICES LIMITED.

Company Number
06679809
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
Unit 2 Villiers Court Meriden Business Park, Coventry, CV5 9RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYON, Nigel, WALKER, Stephen Paul, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPIF PENSION TRUSTEES LIMITED

BPIF PENSION TRUSTEES LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BPIF PENSION TRUSTEES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06679809

LTD Company

Age

17 Years

Incorporated 22 August 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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 2 Villiers Court Meriden Business Park Copse Drive Coventry, CV5 9RN,

Previous Addresses

Farringdon Point 29-35 Farringdon Road London EC1M 3JF United Kingdom
From: 22 August 2008To: 5 September 2011
Timeline

18 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Dec 09
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Dec 22
Owner Exit
Dec 22
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LYON, Nigel

Active
Little Sutton Lane, Sutton ColdfieldB75 6PE
Secretary
Appointed 01 Nov 2021

LYON, Nigel

Active
Meriden Business Park, CoventryCV5 9RN
Born September 1957
Director
Appointed 12 Jul 2016

WALKER, Stephen Paul

Active
Meriden Business Park, CoventryCV5 9RN
Born January 1958
Director
Appointed 23 Oct 2008

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
1st Floor Buckhurst House, SevenoaksTN13 1LZ
Corporate director
Appointed 20 Jun 2020

GARDNER, Michael

Resigned
20 The Crescent, LeedsLS17 7LZ
Secretary
Appointed 23 Oct 2008
Resigned 04 Jul 2013

OLDHAM, Stephen Edward

Resigned
Meriden Business Park, CoventryCV5 9RN
Secretary
Appointed 04 Jul 2013
Resigned 01 Nov 2021

I.M. REGISTRARS LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 22 Aug 2008
Resigned 23 Oct 2008

BROWN, Andrew Norman

Resigned
Meriden Business Park, CoventryCV5 9RN
Born August 1953
Director
Appointed 16 May 2011
Resigned 01 Dec 2015

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 23 Oct 2008
Resigned 04 Feb 2016

EXELBY, Ruth Madeleine

Resigned
Belle Vue Road, ShrewsburySY3 7LN
Born May 1964
Director
Appointed 23 Oct 2008
Resigned 09 Feb 2009

LANGLEY, Nicola Jane

Resigned
Meriden Business Park, CoventryCV5 9RN
Born March 1965
Director
Appointed 16 May 2011
Resigned 11 Jun 2012

NOAKES, David Anthony

Resigned
Meriden Business Park, CoventryCV5 9RN
Born June 1965
Director
Appointed 22 Aug 2008
Resigned 20 Jun 2020

O'SHEA, Robert John

Resigned
Corder House, FalmouthTR11 4EQ
Born December 1944
Director
Appointed 23 Oct 2008
Resigned 31 Jul 2009

PANNETT, Thomas Dalton John

Resigned
Hurstmead Lodge, ChislehurstBR7 6NU
Born October 1949
Director
Appointed 16 Apr 2009
Resigned 04 Dec 2009

STUBLEY, Nigel De Lisle

Resigned
Clyde Road, SheffieldS8 0TZ
Born March 1960
Director
Appointed 25 Feb 2014
Resigned 04 Dec 2015

SWERLING, Christine Kathleen

Resigned
21 Calderbeck Way, ManchesterM22 4UY
Born December 1947
Director
Appointed 26 May 2009
Resigned 31 Dec 2010

WHITE, Gerald John

Resigned
Canterbury Road, AshfordTN25 4DY
Born December 1961
Director
Appointed 11 Jun 2012
Resigned 25 Feb 2014

Persons with significant control

7

4 Active
3 Ceased

Independent Trustee Services Limited

Active
42-44 Buckhurst Avenue, SevenoaksTN13 1LZ

Nature of Control

Significant influence or control
Notified 20 Jun 2020
Copse Drive, CoventryCV5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2020
Ceased 30 Sept 2022

Mr Nigel Lyon

Active
Meriden Business Park, CoventryCV5 9RN
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016

Bpif 2009 Limited

Ceased
Copse Drive, CoventryCV5 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr David Anthony Noakes

Ceased
Meriden Business Park, CoventryCV5 9RN
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2020

Mr Stephen Paul Walker

Active
Meriden Business Park, CoventryCV5 9RN
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

British Printing Industries Federation Ltd

Active
Copse Drive, CoventryCV5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
22 June 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
22 June 2020
PSC03Notification of Other Registrable Person PSC
Appoint Corporate Director Company With Name Date
22 June 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Incorporation Company
22 August 2008
NEWINCIncorporation