Background WavePink WaveYellow Wave

SERCO PENSION TRUSTEE LIMITED (09868351)

SERCO PENSION TRUSTEE LIMITED (09868351) is an active UK company. incorporated on 11 November 2015. with registered office in Hampshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERCO PENSION TRUSTEE LIMITED has been registered for 10 years. Current directors include BAKER, Ian Michael, ELDRID, Dean Michael, PORTER, Lucie Caroline and 2 others.

Company Number
09868351
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Serco House 16 Bartley Wood Business Park, Hampshire, RG27 9UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Ian Michael, ELDRID, Dean Michael, PORTER, Lucie Caroline, WITHECOMBE, Mark, DALRIADA TRUSTEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCO PENSION TRUSTEE LIMITED

SERCO PENSION TRUSTEE LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Hampshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERCO PENSION TRUSTEE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09868351

LTD Company

Age

10 Years

Incorporated 11 November 2015

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 12 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire, RG27 9UY,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Joined
Oct 16
Director Left
Mar 17
Loan Cleared
Jun 17
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MILLER, Amanda

Active
16 Bartley Wood Business Park, HampshireRG27 9UY
Secretary
Appointed 01 Oct 2025

BAKER, Ian Michael

Active
16 Bartley Wood Business Park, HookRG27 9UY
Born June 1963
Director
Appointed 26 Oct 2016

ELDRID, Dean Michael

Active
16 Bartley Wood Business Park, HampshireRG27 9UY
Born August 1965
Director
Appointed 11 Nov 2015

PORTER, Lucie Caroline

Active
16 Bartley Wood Business Park, HampshireRG27 9UY
Born December 1969
Director
Appointed 12 Sept 2018

WITHECOMBE, Mark

Active
16 Bartley Wood Business Park, HampshireRG27 9UY
Born January 1982
Director
Appointed 15 May 2023

DALRIADA TRUSTEES LIMITED

Active
Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 01 Oct 2023

EVELEIGH, David Charles

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Secretary
Appointed 25 Jun 2022
Resigned 15 Sept 2023

GRAHAM-BURRELL, Nickesha

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Secretary
Appointed 15 Sept 2023
Resigned 01 Oct 2025

HAYDON, Stuart John

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Secretary
Appointed 08 Oct 2021
Resigned 25 Jun 2022

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Corporate secretary
Appointed 11 Nov 2015
Resigned 08 Oct 2021

BALDOCK, Graham

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Born May 1958
Director
Appointed 11 Nov 2015
Resigned 30 Sept 2020

CADGER, David Mark

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Born November 1967
Director
Appointed 11 Nov 2015
Resigned 10 Mar 2017

LEACH, Guy William

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Born September 1963
Director
Appointed 11 Nov 2015
Resigned 28 Feb 2020

MCEWAN, Thomas John

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Born June 1956
Director
Appointed 06 Apr 2022
Resigned 31 Mar 2025

NIOTAKIS, David

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born December 1976
Director
Appointed 30 Sept 2020
Resigned 20 Jan 2023

STEWART, Nicholas John

Resigned
16 Bartley Wood Business Park, HampshireRG27 9UY
Born February 1960
Director
Appointed 11 Nov 2015
Resigned 08 Oct 2021

VIDETT TRUSTEE SERVICES LIMITED

Resigned
ReadingRG1 1PZ
Corporate director
Appointed 01 Feb 2020
Resigned 01 Oct 2023

Persons with significant control

1

Bartley Wood Business Park, Bartley Way, HookRG27 9UY

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

55

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 October 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
22 September 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 September 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 February 2020
AP02Appointment of Corporate Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Legacy
9 November 2018
ANNOTATIONANNOTATION
Legacy
9 March 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Mortgage Trustee Acting As
7 January 2016
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Incorporation Company
11 November 2015
NEWINCIncorporation