Background WavePink WaveYellow Wave

HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED (10537929)

HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED (10537929) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED has been registered for 9 years. Current directors include BISSETT, William Campbell, BURGESS, Keith John, CRAIG, Andrew Robert and 3 others.

Company Number
10537929
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISSETT, William Campbell, BURGESS, Keith John, CRAIG, Andrew Robert, HUTCHISON, Michael John, LONGTHORP, Jan Christine, THANDI, Ranjit
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED

HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10537929

LTD Company

Age

9 Years

Incorporated 22 December 2016

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 6 October 2025 (6 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 15 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

33 Charterhouse Street Farringdon London, EC1M 6HA,

Previous Addresses

5 Churchill Place Canary Wharf London E14 5HU United Kingdom
From: 17 November 2020To: 17 March 2025
Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England
From: 1 March 2018To: 17 November 2020
Global House Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
From: 22 December 2016To: 1 March 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Owner Exit
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BISSETT, William Campbell

Active
Charterhouse Street, LondonEC1M 6HA
Born May 1968
Director
Appointed 22 Dec 2016

BURGESS, Keith John

Active
1 Cornhill, LondonEC3V 3ND
Born July 1954
Director
Appointed 26 Sept 2019

CRAIG, Andrew Robert

Active
5 Churchill Place, LondonE14 5HU
Born May 1966
Director
Appointed 16 Dec 2024

HUTCHISON, Michael John

Active
Charterhouse Street, LondonEC1M 6HA
Born October 1947
Director
Appointed 22 Dec 2016

LONGTHORP, Jan Christine

Active
Charterhouse Street, LondonEC1M 6HA
Born February 1958
Director
Appointed 13 Jul 2022

THANDI, Ranjit

Active
5 Churchill Place, LondonE14 5HU
Born August 1969
Director
Appointed 14 Nov 2022

BURGESS, Keith John

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Secretary
Appointed 22 Dec 2016
Resigned 17 Sept 2018

KAST, David Charles

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born January 1951
Director
Appointed 22 Dec 2016
Resigned 26 Sept 2019

MITCHINSON, Nicola

Resigned
Canary Wharf, LondonE14 5HU
Born July 1967
Director
Appointed 22 Dec 2016
Resigned 16 Dec 2024

POOLE, Emma Claire

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born March 1966
Director
Appointed 22 Dec 2016
Resigned 25 Mar 2019

SARGENT, David

Resigned
Canary Wharf, LondonE14 5HU
Born November 1940
Director
Appointed 22 Dec 2016
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
279 Farnborough Road, FarnboroughGU14 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2016
NEWINCIncorporation