Background WavePink WaveYellow Wave

CHAUCER PENSION SCHEME TRUSTEES LIMITED (10062109)

CHAUCER PENSION SCHEME TRUSTEES LIMITED (10062109) is an active UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CHAUCER PENSION SCHEME TRUSTEES LIMITED has been registered for 10 years. Current directors include FOSTER, David George, NOBLE, Edward Nelson, ORTON, Giles Anthony Christopher and 1 others.

Company Number
10062109
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2016
Age
10 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
FOSTER, David George, NOBLE, Edward Nelson, ORTON, Giles Anthony Christopher, WILLIS, Clive John
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER PENSION SCHEME TRUSTEES LIMITED

CHAUCER PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 14 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CHAUCER PENSION SCHEME TRUSTEES LIMITED was registered 10 years ago.(SIC: 65300)

Status

active

Active since 10 years ago

Company No

10062109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 March 2016

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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

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

52 Lime Street London, EC3M 7AF,

Previous Addresses

Plantation Place 30 Fenchurch Street London EC3M 3AD
From: 14 March 2016To: 15 April 2021
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HAMER, Phillip John

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 01 May 2025

FOSTER, David George

Active
Lime Street, LondonEC3M 7AF
Born August 1978
Director
Appointed 17 Dec 2024

NOBLE, Edward Nelson

Active
30 Fenchurch Street, LondonEC3M 3AD
Born January 1948
Director
Appointed 14 Mar 2016

ORTON, Giles Anthony Christopher

Active
Lime Street, LondonEC3M 7AF
Born August 1959
Director
Appointed 14 Mar 2016

WILLIS, Clive John

Active
30 Fenchurch Street, LondonEC3M 3AD
Born April 1967
Director
Appointed 14 Mar 2016

BARNETT, Richard Nicholas

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 13 Dec 2016
Resigned 30 Apr 2025

MEAD, David Stanley

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born June 1958
Director
Appointed 14 Mar 2016
Resigned 08 Jun 2016

PEARSON, Philip

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born February 1976
Director
Appointed 14 Mar 2016
Resigned 29 Sept 2016

PERKINS, John David

Resigned
Lime Street, LondonEC3M 7AF
Born October 1970
Director
Appointed 13 Jun 2016
Resigned 17 Dec 2024

REID, Karen Patricia

Resigned
Lime Street, LondonEC3M 7AF
Born August 1979
Director
Appointed 08 Jun 2016
Resigned 31 Dec 2025

Persons with significant control

1

Lime Street, LondonEC3M 7AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Incorporation Company
14 March 2016
NEWINCIncorporation