Background WavePink WaveYellow Wave

CANCER RESEARCH UK PENSION TRUSTEE LIMITED (07397668)

CANCER RESEARCH UK PENSION TRUSTEE LIMITED (07397668) is an active UK company. incorporated on 5 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CANCER RESEARCH UK PENSION TRUSTEE LIMITED has been registered for 15 years. Current directors include BLACKBURN, Nigel Alan, BOTT, Stuart Trevor, GODFREY, Myles John and 3 others.

Company Number
07397668
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
2 Redman Place, London, E20 1JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACKBURN, Nigel Alan, BOTT, Stuart Trevor, GODFREY, Myles John, MITCHELL, Trevor Charles, OLIVER, Lou, PI CONSULTING (TRUSTEE SERVICES) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER RESEARCH UK PENSION TRUSTEE LIMITED

CANCER RESEARCH UK PENSION TRUSTEE LIMITED is an active company incorporated on 5 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CANCER RESEARCH UK PENSION TRUSTEE LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07397668

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

INTERCEDE 2380 LIMITED
From: 5 October 2010To: 28 April 2011
Contact
Address

2 Redman Place London, E20 1JQ,

Previous Addresses

Angel Building, 407 st John Street London EC1V 4AD
From: 13 May 2011To: 1 October 2019
, Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
From: 5 October 2010To: 13 May 2011
Timeline

48 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HILL, Ian Edward

Active
Redman Place, LondonE20 1JQ
Secretary
Appointed 09 Dec 2022

BLACKBURN, Nigel Alan

Active
Redman Place, LondonE20 1JQ
Born March 1958
Director
Appointed 09 Dec 2020

BOTT, Stuart Trevor

Active
Redman Place, LondonE20 1JQ
Born August 1961
Director
Appointed 09 Dec 2020

GODFREY, Myles John

Active
Redman Place, LondonE20 1JQ
Born April 1973
Director
Appointed 27 Nov 2015

MITCHELL, Trevor Charles

Active
Redman Place, LondonE20 1JQ
Born September 1969
Director
Appointed 09 Mar 2022

OLIVER, Lou

Active
2 Redman Place, London
Born August 1978
Director
Appointed 04 Oct 2023

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Active
27-37 St George's Road, LondonSW19 4EU
Corporate director
Appointed 01 Jan 2021

CROSBY, Simon

Resigned
St John Street, LondonEC1V 4AD
Secretary
Appointed 01 Apr 2011
Resigned 28 Jan 2014

DOLAN, James Michael

Resigned
St John Street, LondonEC1V 4AD
Secretary
Appointed 12 Jun 2014
Resigned 13 Mar 2017

MOREY, Kathleen

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 15 Jan 2021
Resigned 22 May 2022

NEWBOLD-BROWN, Faye

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 01 Aug 2020
Resigned 14 Jan 2021

O'SULLIVAN, Niamh

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 13 Mar 2017
Resigned 30 Jul 2020

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 05 Oct 2010
Resigned 01 Apr 2011

ALLEN, Mark Barry Lindon

Resigned
St John Street, LondonEC1V 4AD
Born October 1962
Director
Appointed 13 Jun 2016
Resigned 06 Mar 2019

BOULTON, Richard John

Resigned
Redman Place, LondonE20 1JQ
Born July 1967
Director
Appointed 01 Apr 2011
Resigned 01 Oct 2020

BROOKS, Russell

Resigned
St John Street, LondonEC1V 4AD
Born May 1985
Director
Appointed 12 Jun 2013
Resigned 26 May 2016

CHRISTIAN, Perry

Resigned
Redman Place, LondonE20 1JQ
Born October 1964
Director
Appointed 27 Nov 2015
Resigned 09 Mar 2022

DAVIS, Jonathan Mark

Resigned
St John Street, LondonEC1V 4AD
Born May 1968
Director
Appointed 05 Jun 2015
Resigned 26 Jan 2018

DUNCAN, Sophie

Resigned
St John Street, LondonEC1V 4AD
Born March 1980
Director
Appointed 17 Feb 2012
Resigned 18 Jan 2013

FORD, Nicola Jane

Resigned
Redman Place, LondonE20 1JQ
Born December 1965
Director
Appointed 25 Mar 2021
Resigned 25 Apr 2022

HIOM, Sara Caroline

Resigned
Redman Place, LondonE20 1JQ
Born October 1965
Director
Appointed 08 Dec 2016
Resigned 01 Oct 2020

KENT, Caroline

Resigned
St John Street, LondonEC1V 4AD
Born September 1979
Director
Appointed 03 Dec 2012
Resigned 20 May 2015

KENT, Celia Rhoda

Resigned
Redman Place, LondonE20 1JQ
Born January 1985
Director
Appointed 01 Jun 2022
Resigned 14 Sept 2023

LATHAM, Patrick

Resigned
St John Street, LondonEC1V 4AD
Born May 1945
Director
Appointed 01 Apr 2011
Resigned 20 May 2015

NEWMAN, Anthony Russell

Resigned
St John Street, LondonEC1V 4AD
Born February 1972
Director
Appointed 01 Apr 2011
Resigned 03 Dec 2012

O'SHEA, Rachel

Resigned
Redman Place, LondonE20 1JQ
Born February 1983
Director
Appointed 12 Mar 2018
Resigned 25 Mar 2021

OTTO, William Richard, Dr

Resigned
St John Street, LondonEC1V 4AD
Born December 1951
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2011

PARROTT, Graham Joseph

Resigned
Redman Place, LondonE20 1JQ
Born August 1949
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2020

PORTER, Catherine Margaret

Resigned
St John Street, LondonEC1V 4AD
Born July 1965
Director
Appointed 01 Apr 2011
Resigned 29 Jan 2015

SIDERIS, Elizabeth Ellen

Resigned
St John Street, LondonEC1V 4AD
Born June 1953
Director
Appointed 21 Sept 2011
Resigned 10 Jun 2016

SNEDDON, Peter, Dr

Resigned
St John Street, LondonEC1V 4AD
Born May 1956
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2011

WALDRON, Andrew Jonathan

Resigned
Redman Place, LondonE20 1JQ
Born February 1964
Director
Appointed 28 Mar 2019
Resigned 01 Oct 2021

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 05 Oct 2010
Resigned 01 Apr 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 01 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 01 Apr 2011

Persons with significant control

1

Redman Place, LondonE20 1JQ

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
10 January 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Incorporation Company
5 October 2010
NEWINCIncorporation