Background WavePink WaveYellow Wave

MLC PENSION SCHEME TRUSTEES LIMITED (07139131)

MLC PENSION SCHEME TRUSTEES LIMITED (07139131) is an active UK company. incorporated on 28 January 2010. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MLC PENSION SCHEME TRUSTEES LIMITED has been registered for 16 years. Current directors include HOLMES, Anthony, LOWE, Richard John, MATTHEWS, Kimberley Richard and 4 others.

Company Number
07139131
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2010
Age
16 years
Address
Ahdb Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLMES, Anthony, LOWE, Richard John, MATTHEWS, Kimberley Richard, MILNE, Valerie, NIMMO, Glen Daniel, SHELDON, Michael John, SLOYAN, Michael Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLC PENSION SCHEME TRUSTEES LIMITED

MLC PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MLC PENSION SCHEME TRUSTEES LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07139131

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Ahdb Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Stoneleigh Park Kenilworth Warwickshire CV8 2TL
From: 28 January 2010To: 11 July 2023
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

STORER, Jonathan Michael

Active
College Road, MexboroughS64 9JP
Secretary
Appointed 01 Feb 2021

HOLMES, Anthony

Active
Siskin Parkway East, CoventryCV3 4PE
Born June 1969
Director
Appointed 18 Jul 2022

LOWE, Richard John

Active
Siskin Parkway East, CoventryCV3 4PE
Born August 1958
Director
Appointed 30 Jun 2023

MATTHEWS, Kimberley Richard

Active
Siskin Parkway East, CoventryCV3 4PE
Born January 1968
Director
Appointed 01 Jul 2019

MILNE, Valerie

Active
Siskin Parkway East, CoventryCV3 4PE
Born September 1957
Director
Appointed 28 Jan 2010

NIMMO, Glen Daniel

Active
Siskin Parkway East, CoventryCV3 4PE
Born April 1971
Director
Appointed 04 Nov 2025

SHELDON, Michael John

Active
Siskin Parkway East, CoventryCV3 4PE
Born January 1959
Director
Appointed 01 Oct 2018

SLOYAN, Michael Joseph

Active
Siskin Parkway East, CoventryCV3 4PE
Born March 1955
Director
Appointed 01 Apr 2010

GARVEY, Bernadette Louise

Resigned
KenilworthCV8 2TL
Secretary
Appointed 28 Jan 2010
Resigned 31 Jan 2021

BOYNS, Kenneth John

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born July 1977
Director
Appointed 01 Oct 2016
Resigned 01 Nov 2021

CLINTON, Lorraine Elizabeth

Resigned
KenilworthCV8 2TL
Born July 1965
Director
Appointed 28 Jan 2010
Resigned 31 Oct 2020

CRUTE, Ian, Professor

Resigned
KenilworthCV8 2TL
Born June 1949
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2018

DAVIS, Carol Anne

Resigned
KenilworthCV8 2TL
Born October 1955
Director
Appointed 28 Jan 2010
Resigned 01 Jul 2019

GOODWIN, Christopher Gordon

Resigned
KenilworthCV8 2TL
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2016

GUPTA, Naveen Kumar

Resigned
KenilworthCV8 2TL
Born June 1972
Director
Appointed 01 Nov 2021
Resigned 20 Jul 2022

HEAL, John Percival

Resigned
KenilworthCV8 2TL
Born March 1947
Director
Appointed 10 Feb 2010
Resigned 31 Dec 2022

LOWE, Richard John

Resigned
KenilworthCV8 2TL
Born August 1958
Director
Appointed 28 Jan 2010
Resigned 31 Jul 2010

LYON, George

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born July 1956
Director
Appointed 01 Nov 2020
Resigned 30 Oct 2025

OBERST, Hylton Christian

Resigned
KenilworthCV8 2TL
Born June 1931
Director
Appointed 28 Jan 2010
Resigned 30 Sept 2017

ROBERTS, Kevin John

Resigned
KenilworthCV8 2TL
Born June 1955
Director
Appointed 28 Jan 2010
Resigned 31 Mar 2010

TAYLOR, Thomas

Resigned
KenilworthCV8 2TL
Born March 1950
Director
Appointed 01 Aug 2010
Resigned 30 Nov 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Naveen Kumar Gupta

Ceased
Siskin Parkway East, CoventryCV3 4PE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 25 Feb 2026

Mr John Percival Heal

Ceased
Siskin Parkway East, CoventryCV3 4PE
Born March 1947

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Jul 2019
Ceased 25 Feb 2026

Mr Kenneth John Boyns

Ceased
Stoneleigh Park, KenilworthCV8 2TL
Born July 1977

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Oct 2016
Ceased 01 Nov 2021

Mrs Carol Anne Davis

Ceased
Stoneleigh Park, KenilworthCV8 2TL
Born October 1955

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Jul 2019

Agriculture And Horticulture Development Board

Active
Stoneleigh Park, KenilworthCV8 2TL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
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
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Memorandum Articles
9 November 2012
MEM/ARTSMEM/ARTS
Resolution
9 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Incorporation Company
28 January 2010
NEWINCIncorporation