Background WavePink WaveYellow Wave

EATON UK PENSION PLAN TRUSTEE LIMITED (09992203)

EATON UK PENSION PLAN TRUSTEE LIMITED (09992203) is an active UK company. incorporated on 8 February 2016. with registered office in Welwyn Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). EATON UK PENSION PLAN TRUSTEE LIMITED has been registered for 10 years. Current directors include GEE, Michelle Louise, HOPKINS, Paul, IRESON, John and 6 others.

Company Number
09992203
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
Towers Watson Limited 4, Falcon Way, Welwyn Garden City, AL7 1TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEE, Michelle Louise, HOPKINS, Paul, IRESON, John, NEWMARCH, David, SITCH, Tyler James, STODDART, Lee Hunton, THORNEYCROFT, Russell Paul, VARGESON, Simon, BESTRUSTEES LIMITED
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON UK PENSION PLAN TRUSTEE LIMITED

EATON UK PENSION PLAN TRUSTEE LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Welwyn Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). EATON UK PENSION PLAN TRUSTEE LIMITED was registered 10 years ago.(SIC: 27900)

Status

active

Active since 10 years ago

Company No

09992203

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Towers Watson Limited 4, Falcon Way Shire Park Welwyn Garden City, AL7 1TW,

Previous Addresses

4 Shire Park Willis Towers Watson Limited Welwyn Garden City AL7 1TW England
From: 4 September 2020To: 8 March 2024
P.O. Box 4 New Lane Havant PO9 2NB United Kingdom
From: 8 February 2016To: 4 September 2020
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

TOWERS WATSON LIMITED

Active
London Road, ReigateRH2 9PQ
Corporate secretary
Appointed 08 Feb 2016

GEE, Michelle Louise

Active
Lynton, DevonEX35 6NR
Born July 1978
Director
Appointed 01 Jan 2021

HOPKINS, Paul

Active
SouthbournePO10 8LJ
Born February 1952
Director
Appointed 08 Feb 2016

IRESON, John

Active
Horwich, BoltonBL6 6DB
Born June 1947
Director
Appointed 08 Feb 2016

NEWMARCH, David

Active
Swinton Rise, NottinghamNG15 9FS
Born February 1975
Director
Appointed 23 Jan 2025

SITCH, Tyler James

Active
Abbey Park, Southampton Road, FarehamPO14 4QA
Born March 1986
Director
Appointed 23 Jan 2025

STODDART, Lee Hunton

Active
Ennerdale Close, WaterloovillePO8 0EF
Born January 1950
Director
Appointed 01 Jan 2017

THORNEYCROFT, Russell Paul

Active
4, Falcon Way, Welwyn Garden CityAL7 1TW
Born December 1978
Director
Appointed 01 Feb 2020

VARGESON, Simon

Active
4, Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1978
Director
Appointed 18 Mar 2020

BESTRUSTEES LIMITED

Active
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 08 Feb 2016

DUPENOIS, Nicholas George

Resigned
Aylescroft, LedburyHR8 1QA
Born April 1947
Director
Appointed 08 Feb 2016
Resigned 31 Dec 2016

FOREMAN, Mark Anthony

Resigned
Horndean, WaterloovillePO8 0UT
Born April 1970
Director
Appointed 08 Feb 2016
Resigned 02 Aug 2021

HAYES-SINCLAIR, Angela Helen

Resigned
Bridgnorth Road, StourbridgeDY8 3PB
Born September 1973
Director
Appointed 13 Jan 2018
Resigned 31 Dec 2019

HULME, Jane Louise

Resigned
Abbey Park, FarehamPO14 4QA
Born March 1978
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2020

HUNT, Colin Frederick

Resigned
St. Peters Road, Hayling IslandPO11 0RT
Born September 1945
Director
Appointed 08 Feb 2016
Resigned 19 Jul 2016

KILSHAW, Anthony

Resigned
Dunsdale Drive, WiganWN4 8PT
Born June 1952
Director
Appointed 01 Jan 2022
Resigned 29 Mar 2024

KILSHAW, Anthony

Resigned
Ashton-In-Makerfield, WiganWN4 8PT
Born June 1952
Director
Appointed 08 Feb 2016
Resigned 31 Dec 2017

LONGWORTH, Brian

Resigned
Flixton, ManchesterM41 5QP
Born January 1947
Director
Appointed 08 Feb 2016
Resigned 31 Dec 2021

MEIKLE, Jayne Siobahn

Resigned
Aveton Gifford, KingsbridgeTQ7 4NZ
Born August 1966
Director
Appointed 27 Mar 2023
Resigned 26 Apr 2024

PULLIN, Gaynor

Resigned
HavantPO9 2NB
Born January 1954
Director
Appointed 08 Feb 2016
Resigned 31 Dec 2018

READING, Arthur William

Resigned
Waltham Chase, SouthamptonSO32 2TR
Born February 1962
Director
Appointed 08 Feb 2016
Resigned 12 Jan 2018

WRIGHT, William John

Resigned
Collins Road, WarwickCV34 6TF
Born August 1966
Director
Appointed 01 Jan 2018
Resigned 04 Oct 2019

Persons with significant control

1

Abbey Park, TitchfieldPO14 9ED

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

47

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 February 2019
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Incorporation Company
8 February 2016
NEWINCIncorporation