Background WavePink WaveYellow Wave

VOCA PENSION TRUSTEES LIMITED (09655475)

VOCA PENSION TRUSTEES LIMITED (09655475) is an active UK company. incorporated on 24 June 2015. 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. VOCA PENSION TRUSTEES LIMITED has been registered for 10 years. Current directors include BOLTON, Gerard Francis, BREWSTER, Anne Katherine, CHENERY, Colin Alexander Peter and 4 others.

Company Number
09655475
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOLTON, Gerard Francis, BREWSTER, Anne Katherine, CHENERY, Colin Alexander Peter, DUTTA, Rudra, ENSOR-CLINCH, Timothy Michael Edward, TROSS, Stephen Philip, ZEDRA GOVERNANCE LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOCA PENSION TRUSTEES LIMITED

VOCA PENSION TRUSTEES LIMITED is an active company incorporated on 24 June 2015 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. VOCA PENSION TRUSTEES LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09655475

LTD Company

Age

10 Years

Incorporated 24 June 2015

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 22 July 2025 (9 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

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX United Kingdom
From: 9 November 2015To: 11 July 2023
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 24 June 2015To: 9 November 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 22
Director Joined
Jun 23
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BOLTON, Gerard Francis

Active
Angel Lane, LondonEC4R 3AB
Born February 1958
Director
Appointed 01 Jan 2021

BREWSTER, Anne Katherine

Active
Angel Lane, LondonEC4R 3AB
Born September 1950
Director
Appointed 15 Oct 2015

CHENERY, Colin Alexander Peter

Active
Angel Lane, LondonEC4R 3AB
Born October 1954
Director
Appointed 15 Oct 2015

DUTTA, Rudra

Active
Angel Lane, LondonEC4R 3AB
Born December 1976
Director
Appointed 01 Nov 2022

ENSOR-CLINCH, Timothy Michael Edward

Active
Angel Lane, LondonEC4R 3AB
Born January 1970
Director
Appointed 24 Jun 2015

TROSS, Stephen Philip

Active
Angel Lane, LondonEC4R 3AB
Born January 1952
Director
Appointed 12 Mar 2025

ZEDRA GOVERNANCE LIMITED

Active
5th Floor 19-25 Birchin Lane, LondonEC3V 9DU
Corporate director
Appointed 15 Aug 2025

COWPER, Jan Enys

Resigned
Three Rivers Court, RickmansworthWD3 1FX
Born October 1946
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2021

NASH, Philip Colin

Resigned
Three Rivers Court, RickmansworthWD3 1FX
Born April 1967
Director
Appointed 15 Oct 2015
Resigned 01 Dec 2016

NEILL, Tim

Resigned
Three Rivers Court, RickmansworthWD3 1FX
Born January 1974
Director
Appointed 01 Feb 2020
Resigned 21 Jul 2022

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 24 Jun 2015
Resigned 24 Jun 2015

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

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 15 Oct 2015
Resigned 31 Dec 2019

ZEDRA INSIDE PENSIONS LIMITED

Resigned
42-48 Victoria Street, St AlbansAL1 3HZ
Corporate director
Appointed 24 Jun 2015
Resigned 15 Aug 2025

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

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

50

Appoint Corporate Director Company With Name Date
19 August 2025
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 February 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 July 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
20 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Resolution
1 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Incorporation Company
24 June 2015
NEWINCIncorporation