Background WavePink WaveYellow Wave

P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED (08506379)

P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED (08506379) is an active UK company. incorporated on 26 April 2013. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED has been registered for 12 years. Current directors include FELSTON, Graham Stuart, JONES, Keith, MAUCHLINE, Maxwell James and 4 others.

Company Number
08506379
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
First House Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
FELSTON, Graham Stuart, JONES, Keith, MAUCHLINE, Maxwell James, MUNRO, Christopher Andrew, WELSH, Gary, WILLIAMS, Lesley Anne, ZENTNER, Quentin Jan
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED

P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08506379

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

First House Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

WILSON, Clare Louise

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 26 Apr 2013

FELSTON, Graham Stuart

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1958
Director
Appointed 19 Aug 2015

JONES, Keith

Active
Minerva Business Park, PeterboroughPE2 6FT
Born July 1956
Director
Appointed 26 Apr 2013

MAUCHLINE, Maxwell James

Active
Minerva Business Park, PeterboroughPE2 6FT
Born September 1944
Director
Appointed 26 Apr 2013

MUNRO, Christopher Andrew

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1949
Director
Appointed 26 Apr 2013

WELSH, Gary

Active
Minerva Business Park, PeterboroughPE2 6FT
Born November 1979
Director
Appointed 10 Aug 2020

WILLIAMS, Lesley Anne

Active
Minerva Business Park, PeterboroughPE2 6FT
Born April 1964
Director
Appointed 10 Aug 2020

ZENTNER, Quentin Jan

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1966
Director
Appointed 26 Apr 2013

REEDMAN-TAYLOR, Tracey Jane

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1967
Director
Appointed 26 Apr 2013
Resigned 19 Aug 2015

ROFFEY-JONES, Alan Gordon

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born June 1948
Director
Appointed 26 Apr 2013
Resigned 04 Jun 2014

SEAMAN, Robert Brian Frederick

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born January 1964
Director
Appointed 04 Jun 2014
Resigned 30 Jun 2023

Persons with significant control

1

Minerva Business Park, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

37

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
12 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2013
NEWINCIncorporation