Background WavePink WaveYellow Wave

PGL PENSION TRUSTEE LIMITED (06932783)

PGL PENSION TRUSTEE LIMITED (06932783) is an active UK company. incorporated on 12 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PGL PENSION TRUSTEE LIMITED has been registered for 16 years. Current directors include FELSTON, Graham Stuart, HARRIS, Simon, JONES, Keith and 3 others.

Company Number
06932783
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2009
Age
16 years
Address
2nd Floor 20 Old Bailey, London, EC4M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FELSTON, Graham Stuart, HARRIS, Simon, JONES, Keith, MCINTOSH, Thomas, ROFFEY-JONES, Alan Gordon, THOMPSON, Sara Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL PENSION TRUSTEE LIMITED

PGL PENSION TRUSTEE LIMITED is an active company incorporated on 12 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PGL PENSION TRUSTEE LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06932783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

2nd Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Juxon House 100 st. Paul's Churchyard London London EC4M 8BU
From: 12 June 2009To: 30 September 2021
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Loan Secured
Jun 14
Director Left
Aug 14
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Mar 19
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Dec 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FELSTON, Graham Stuart

Active
20 Old Bailey, LondonEC4M 7AN
Born January 1958
Director
Appointed 01 Jan 2018

HARRIS, Simon

Active
Connaught Road, BromsgroveB60 2SH
Born September 1964
Director
Appointed 12 Jun 2009

JONES, Keith

Active
2nd Floor, LondonEC4M 7AN
Born July 1956
Director
Appointed 12 Jun 2009

MCINTOSH, Thomas

Active
2nd Floor, LondonEC4M 7AN
Born May 1951
Director
Appointed 11 Sept 2012

ROFFEY-JONES, Alan Gordon

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1948
Director
Appointed 12 Jun 2009

THOMPSON, Sara Elizabeth

Active
20 Old Bailey, LondonEC4M 7AN
Born January 1965
Director
Appointed 24 Jul 2020

DENNIS, Christopher

Resigned
Juxon House, LondonEC4M 8BU
Born August 1976
Director
Appointed 21 Sept 2016
Resigned 30 Nov 2022

FAWCETT, Stephen

Resigned
100 St Paul's Churchyard, LondonEC4M 8BU
Born January 1958
Director
Appointed 01 Jul 2014
Resigned 22 Sept 2016

GREENFIELD, Richard Edward Keith

Resigned
Byeways, South WirralCH64 7TA
Born October 1956
Director
Appointed 12 Jun 2009
Resigned 01 Jan 2018

JEFFORD, Stephen

Resigned
Juxon House, LondonEC4M 8BU
Born February 1963
Director
Appointed 01 Oct 2016
Resigned 24 Jul 2020

JONES, Katherine Louise

Resigned
Westwood Avenue, BrentwoodCM14 4NU
Born May 1981
Director
Appointed 11 Apr 2013
Resigned 02 Apr 2014

SHAW, Brian Hamilton

Resigned
Vicarage Farmhouse, WrwickshireCV35 0QA
Born April 1942
Director
Appointed 12 Jun 2009
Resigned 11 Sept 2012

WELLER, Lynne

Resigned
Yew Tree Road, KidderminsterDY10 1UB
Born December 1967
Director
Appointed 12 Jun 2009
Resigned 11 Sept 2012
Fundings
Financials
Latest Activities

Filing History

63

Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Resolution
7 July 2010
RESOLUTIONSResolutions
Incorporation Company
12 June 2009
NEWINCIncorporation