Background WavePink WaveYellow Wave

PENGUIN PENSION TRUSTEE LIMITED (08526522)

PENGUIN PENSION TRUSTEE LIMITED (08526522) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PENGUIN PENSION TRUSTEE LIMITED has been registered for 12 years. Current directors include CARSWELL, John Charles, RAETTIG, Thomas Michael Max, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C..

Company Number
08526522
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2013
Age
12 years
Address
One, Embassy Gardens, London, SW11 7BW
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CARSWELL, John Charles, RAETTIG, Thomas Michael Max, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGUIN PENSION TRUSTEE LIMITED

PENGUIN PENSION TRUSTEE LIMITED is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PENGUIN PENSION TRUSTEE LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08526522

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 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 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

One, Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

20 Vauxhall Bridge Road London SW1V 2SA England
From: 20 May 2020To: 20 December 2024
80 Strand London WC2R 0RL
From: 13 May 2013To: 20 May 2020
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Jul 22
Director Left
May 23
Director Joined
May 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARSWELL, John Charles

Active
8 Viaduct Gardens, LondonSW11 7BW
Born July 1970
Director
Appointed 13 Jul 2020

RAETTIG, Thomas Michael Max

Active
8 Viaduct Gardens, LondonSW11 7BW
Born May 1989
Director
Appointed 12 Mar 2026

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

Active
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 24 Jun 2013

ATTWOOD, Georgina Jane

Resigned
8 Viaduct Gardens, LondonSW11 7BW
Born January 1977
Director
Appointed 25 Apr 2023
Resigned 12 Mar 2026

BUCKLEY, Peter James Scott

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born December 1971
Director
Appointed 19 Sept 2017
Resigned 25 Apr 2023

CARTER, Rosamund

Resigned
Strand, LondonWC2R 0RL
Born December 1976
Director
Appointed 17 Mar 2015
Resigned 03 Jun 2016

HODGKINSON, Shaun David

Resigned
Strand, LondonWC2R 0RL
Born January 1972
Director
Appointed 13 May 2013
Resigned 19 Sept 2017

JEFFERIES, Julie Christine

Resigned
Strand, LondonWC2R 0RL
Born March 1969
Director
Appointed 16 Mar 2016
Resigned 31 Jul 2018

MCGRATH, Stefan Dominic Francis

Resigned
Strand, LondonWC2R 0RL
Born August 1969
Director
Appointed 13 May 2013
Resigned 05 Mar 2015

OLIVER, Charlotte Emma

Resigned
Strand, LondonWC2R 0RL
Born May 1980
Director
Appointed 17 Mar 2015
Resigned 29 Dec 2017

PEACOCK, Helena Caroline

Resigned
Strand, LondonWC2R 0RL
Born October 1953
Director
Appointed 13 May 2013
Resigned 30 Jun 2016

WARD, Malcolm Richard

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born November 1958
Director
Appointed 01 Dec 2016
Resigned 30 Jun 2022

Persons with significant control

1

Strand, LondonWC2R 0RL

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

50

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Resolution
20 March 2014
RESOLUTIONSResolutions
Resolution
11 March 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
10 March 2014
AP02Appointment of Corporate Director
Resolution
28 June 2013
RESOLUTIONSResolutions
Incorporation Company
13 May 2013
NEWINCIncorporation