Background WavePink WaveYellow Wave

KO UK PENSION TRUSTEES LIMITED (07397740)

KO UK PENSION TRUSTEES LIMITED (07397740) 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. KO UK PENSION TRUSTEES LIMITED has been registered for 15 years. Current directors include DAVIES, Andrew John, MUIR, Ian Andrew, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C..

Company Number
07397740
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Andrew John, MUIR, Ian Andrew, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KO UK PENSION TRUSTEES LIMITED

KO UK PENSION TRUSTEES 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. KO UK PENSION TRUSTEES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07397740

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

INTERCEDE 2382 LIMITED
From: 5 October 2010To: 24 January 2011
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 19 December 2011To: 1 July 2015
1 Queen Caroline Street London W6 9HQ
From: 27 January 2011To: 19 December 2011
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 5 October 2010To: 27 January 2011
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 23
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAVIES, Andrew John

Active
Wimpole Street, LondonW1G 0EA
Born December 1962
Director
Appointed 01 Jun 2020

MUIR, Ian Andrew

Active
Wimpole Street, LondonW1G 0EA
Born December 1940
Director
Appointed 24 Jan 2011

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 01 Oct 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 05 Oct 2010
Resigned 24 Jan 2011

BARKER, Susan Margaret

Resigned
Wimpole Street, LondonW1G 0EA
Born May 1959
Director
Appointed 01 Jun 2013
Resigned 31 May 2020

CHOULES, Michael John

Resigned
Queen Caroline Street, LondonW6 9HQ
Born October 1960
Director
Appointed 24 Jan 2011
Resigned 06 Oct 2011

CHUAH, Lay-Gnoh Jacquelyn

Resigned
Wimpole Street, LondonW1G 0EA
Born June 1962
Director
Appointed 01 Aug 2016
Resigned 31 Oct 2017

FRANCOMBE, Andrew Kevin

Resigned
Queen Caroline Street, LondonW6 9HQ
Born February 1963
Director
Appointed 24 Jan 2011
Resigned 01 Jul 2017

JONES, Barry Ronald

Resigned
Wimpole Street, LondonW1G 0EA
Born January 1948
Director
Appointed 24 Jan 2011
Resigned 09 Nov 2017

MAY, James Francis

Resigned
Wimpole Street, LondonW1G 0EA
Born August 1979
Director
Appointed 26 Feb 2020
Resigned 15 Jan 2026

MUZZLEWHITE, David John

Resigned
Queen Caroline Street, LondonW6 9HQ
Born March 1944
Director
Appointed 24 Jan 2011
Resigned 31 May 2014

PRICE, Richard Stephen

Resigned
Queen Caroline Street, LondonW6 9HQ
Born May 1953
Director
Appointed 24 Jan 2011
Resigned 01 Oct 2011

SAVAGE, Joshua Kennith

Resigned
Coca - Cola Plaza, Atlanta
Born September 1984
Director
Appointed 01 Jul 2017
Resigned 05 Apr 2019

THOMAS, Matthew

Resigned
Wimpole Street, LondonW1G 0EA
Born November 1978
Director
Appointed 23 Jan 2014
Resigned 25 Oct 2022

THOMSON, Rosemary Boyd

Resigned
Queen Caroline Street, LondonW6 9HQ
Born February 1969
Director
Appointed 24 Jan 2011
Resigned 31 Dec 2013

TREADWAY, Bryan

Resigned
Queen Caroline Street, LondonW6 9HQ
Born July 1965
Director
Appointed 01 Jun 2014
Resigned 22 Apr 2016

VALENTE, Cristina Junqueira

Resigned
Wimpole Street, LondonW1G 0EA
Born June 1972
Director
Appointed 05 Apr 2019
Resigned 25 Feb 2020

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 05 Oct 2010
Resigned 24 Jan 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 24 Jan 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Oct 2010
Resigned 24 Jan 2011

Persons with significant control

1

Wimpole Street, LondonW1G 0EA

Nature of Control

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

Filing History

82

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Move Registers To Sail Company
1 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
11 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Resolution
27 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2010
NEWINCIncorporation