Background WavePink WaveYellow Wave

FSS PENSION TRUSTEES LIMITED (07378234)

FSS PENSION TRUSTEES LIMITED (07378234) is an active UK company. incorporated on 16 September 2010. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. FSS PENSION TRUSTEES LIMITED has been registered for 15 years. Current directors include AHMAD, Shehzad, FENDLEY, Alison Denise, ORGAN, Alan Charles and 3 others.

Company Number
07378234
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2010
Age
15 years
Address
11th Floor, Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
AHMAD, Shehzad, FENDLEY, Alison Denise, ORGAN, Alan Charles, PIERCY, Romelle Christine, REES, David Michael, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSS PENSION TRUSTEES LIMITED

FSS PENSION TRUSTEES LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. FSS PENSION TRUSTEES LIMITED was registered 15 years ago.(SIC: 65300)

Status

active

Active since 15 years ago

Company No

07378234

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

11th Floor, Two Snow Hill Birmingham, B4 6WR,

Previous Addresses

11th Floor Snow Hill Birmingham B4 6WR England
From: 8 September 2016To: 8 September 2020
C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR
From: 20 November 2014To: 8 September 2016
55 Colmore Row Birmingham West Midlands B3 2AS
From: 16 September 2010To: 20 November 2014
Timeline

14 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 13
Director Left
Oct 15
Director Left
Jun 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AHMAD, Shehzad

Active
Snow Hill, BirminghamB4 6WR
Born February 1980
Director
Appointed 11 May 2011

FENDLEY, Alison Denise

Active
Gravelly Industrial Park, BirminghamB24 8HZ
Born June 1970
Director
Appointed 11 May 2011

ORGAN, Alan Charles

Active
Snow Hill, BirminghamB4 6WR
Born March 1962
Director
Appointed 11 May 2011

PIERCY, Romelle Christine

Active
Snow Hill, BirminghamB4 6WR
Born November 1966
Director
Appointed 11 May 2011

REES, David Michael

Active
Snow Hill, BirminghamB4 6WR
Born July 1948
Director
Appointed 11 May 2011

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 11 May 2011

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 16 Sept 2010
Resigned 11 May 2011

GRIFFITHS, Robert Huw

Resigned
2920 Parkway, BirminghamB37 7YN
Born May 1962
Director
Appointed 11 May 2011
Resigned 09 Sept 2015

KARA, Denesh

Resigned
109 Lambeth Road, LondonSE1 7LP
Born April 1971
Director
Appointed 11 May 2011
Resigned 16 May 2013

WARNER-HOWDEN, Christopher Robin

Resigned
2920 Solihull Parkway, BirminghamB37 7YN
Born April 1948
Director
Appointed 11 May 2011
Resigned 29 May 2017

Persons with significant control

1

Gravelly Industrial Park, BirminghamB24 8HZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 June 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Resolution
9 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 June 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Memorandum Articles
25 September 2010
MEM/ARTSMEM/ARTS
Resolution
25 September 2010
RESOLUTIONSResolutions
Incorporation Company
16 September 2010
NEWINCIncorporation