Background WavePink WaveYellow Wave

GRANT THORNTON PENSIONS TRUSTEES LIMITED (08799782)

GRANT THORNTON PENSIONS TRUSTEES LIMITED (08799782) is an active UK company. incorporated on 3 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GRANT THORNTON PENSIONS TRUSTEES LIMITED has been registered for 12 years. Current directors include BLADES, Timothy John, WILLIAMS, Carl, INDEPENDENT TRUSTEE SERVICES LIMITED.

Company Number
08799782
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BLADES, Timothy John, WILLIAMS, Carl, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON PENSIONS TRUSTEES LIMITED

GRANT THORNTON PENSIONS TRUSTEES LIMITED is an active company incorporated on 3 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GRANT THORNTON PENSIONS TRUSTEES LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08799782

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 29 January 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 2 June 2025
Grant Thornton House Melton Street London NW1 2EP England
From: 12 July 2017To: 31 October 2017
C/O D Ivers Grant Thornton House Melton Street London NW1 2EP
From: 26 August 2015To: 12 July 2017
C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP
From: 14 August 2014To: 26 August 2015
Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England
From: 13 February 2014To: 14 August 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 3 December 2013To: 13 February 2014
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLADES, Timothy John

Active
Finsbury Circus, LondonEC2M 7EA
Born March 1957
Director
Appointed 01 Jan 2022

WILLIAMS, Carl

Active
11th Floor, Landmark St Peter's Square, ManchesterM1 4PB
Born July 1970
Director
Appointed 01 Jan 2022

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 01 Jul 2017

BURT, Michael John

Resigned
Finsbury Square, LondonEC2A 1AG
Born June 1963
Director
Appointed 13 Feb 2014
Resigned 01 Jan 2022

DRAGE, Janice Marilyn

Resigned
Finsbury Square, LondonEC2A 1AG
Born November 1951
Director
Appointed 13 Feb 2014
Resigned 01 Jan 2022

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 05 Jun 2020
Resigned 05 Jun 2020

HIGGINS, Catherine Mary

Resigned
Finsbury Circus, LondonEC2M 7EA
Born May 1952
Director
Appointed 13 Feb 2014
Resigned 22 May 2025

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 05 Jun 2020
Resigned 05 Jun 2020

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 03 Dec 2013
Resigned 13 Feb 2014

TAYLOR, Mark Adrian

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1962
Director
Appointed 13 Feb 2014
Resigned 01 Jan 2024

TOPHAM, Ruth Patricia

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1976
Director
Appointed 01 Oct 2021
Resigned 22 Nov 2021

Persons with significant control

1

Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Corporate Director Company With Change Date
21 October 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
4 July 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
18 February 2014
CC04CC04
Resolution
18 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Incorporation Company
3 December 2013
NEWINCIncorporation