Background WavePink WaveYellow Wave

LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED (07450204)

LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED (07450204) is an active UK company. incorporated on 24 November 2010. with registered office in Wrotham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED has been registered for 15 years. Current directors include CAPON, Oliver Fleming, HINDIA, Nischal Vinesh.

Company Number
07450204
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Wrotham Place, Wrotham, TN15 7AE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CAPON, Oliver Fleming, HINDIA, Nischal Vinesh
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED

LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Wrotham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. LINTON PARK PENSION SCHEME (2011) TRUSTEE LIMITED was registered 15 years ago.(SIC: 65300)

Status

active

Active since 15 years ago

Company No

07450204

LTD Company

Age

15 Years

Incorporated 24 November 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 March 2025 (1 year 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

DE FACTO 1827 LIMITED
From: 24 November 2010To: 3 March 2011
Contact
Address

Wrotham Place Bull Lane Wrotham, TN15 7AE,

Previous Addresses

Linton Park Linton Nr Maidstone Kent ME17 4AB
From: 11 March 2011To: 22 March 2023
10 Snow Hill London EC1A 2AL England
From: 24 November 2010To: 11 March 2011
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 24
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAPON, Oliver Fleming

Active
Bull Lane, WrothamTN15 7AE
Born August 1970
Director
Appointed 19 Dec 2025

HINDIA, Nischal Vinesh

Active
Bull Lane, WrothamTN15 7AE
Born December 1979
Director
Appointed 19 Dec 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Nov 2010
Resigned 07 Feb 2011

BENNETT, Paul

Resigned
Linton, KentME17 4AB
Born July 1960
Director
Appointed 07 Feb 2011
Resigned 11 Mar 2015

BOWLEY, Denis

Resigned
Linton, KentME17 4AB
Born June 1944
Director
Appointed 07 Feb 2011
Resigned 31 Oct 2016

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 24 Nov 2010
Resigned 07 Feb 2011

BROWN, George Stuart Grindley

Resigned
Linton, KentME17 4AB
Born November 1943
Director
Appointed 07 Feb 2011
Resigned 21 Nov 2018

CANAVAN, Paul

Resigned
Bull Lane, WrothamTN15 7AE
Born August 1973
Director
Appointed 04 Nov 2011
Resigned 22 Nov 2025

CONWAY, Michael David

Resigned
Linton, KentME17 4AB
Born April 1958
Director
Appointed 07 Feb 2011
Resigned 29 Mar 2011

FISHER, Martin James

Resigned
Linton, KentME17 4AB
Born November 1959
Director
Appointed 10 Jun 2011
Resigned 04 Nov 2011

FREERIKS, Mark Jan Wilmar

Resigned
Bull Lane, WrothamTN15 7AE
Born January 1983
Director
Appointed 22 Feb 2017
Resigned 30 Jun 2025

HOWELL, David Vernon

Resigned
Linton, KentME17 4AB
Born January 1959
Director
Appointed 09 May 2014
Resigned 22 Feb 2017

MORTON, Julia Alison

Resigned
Linton, KentME17 4AB
Born April 1968
Director
Appointed 01 Sept 2011
Resigned 20 Apr 2018

PARDEN, Matthew Barnet

Resigned
Linton, KentME17 4AB
Born February 1969
Director
Appointed 07 Feb 2011
Resigned 09 May 2014

TAKK, Amarpal

Resigned
Bull Lane, WrothamTN15 7AE
Born January 1974
Director
Appointed 20 Apr 2018
Resigned 31 Dec 2023

TRICKEY, Alan John

Resigned
Bull Lane, WrothamTN15 7AE
Born October 1947
Director
Appointed 01 Nov 2016
Resigned 21 Nov 2025

PS INDEPENDENT TRUSTEES LIMITED

Resigned
Strand, LondonWC2N 5HR
Corporate director
Appointed 07 Feb 2011
Resigned 14 Jul 2022

PSGS TRUST CORPORATION LIMITED

Resigned
Strand, LondonWC2N 5HR
Corporate director
Appointed 14 Jul 2022
Resigned 23 Dec 2025

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Nov 2010
Resigned 07 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Nov 2010
Resigned 07 Feb 2011

Persons with significant control

1

Wrotham, Near SevenoaksTN15 7AE

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

84

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 August 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Move Registers To Sail Company With New Address
15 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Administrative Restoration Company
9 September 2015
RT01RT01
Gazette Dissolved Compulsary
25 November 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
18 March 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Resolution
10 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2010
NEWINCIncorporation