Background WavePink WaveYellow Wave

IBC 2017 PENSION TRUSTEES LIMITED (10790383)

IBC 2017 PENSION TRUSTEES LIMITED (10790383) is an active UK company. incorporated on 25 May 2017. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IBC 2017 PENSION TRUSTEES LIMITED has been registered for 8 years. Current directors include CONNELL, David James, GEARY, John Paul, PENNINGTON, Richard Edward and 1 others.

Company Number
10790383
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
2 Sunbeam Way, Coventry, CV3 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONNELL, David James, GEARY, John Paul, PENNINGTON, Richard Edward, WILTON, Steven Trevor, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBC 2017 PENSION TRUSTEES LIMITED

IBC 2017 PENSION TRUSTEES LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IBC 2017 PENSION TRUSTEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10790383

LTD Company

Age

8 Years

Incorporated 25 May 2017

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 15 August 2025 (8 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

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

Chalton House Luton Road Chalton Luton Bedfordshire LU4 9TT England
From: 30 July 2019To: 28 January 2020
Griffin House, Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT United Kingdom
From: 25 May 2017To: 30 July 2019
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Dec 23
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WILTON, Steven Trevor

Active
Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 30 Apr 2019

CONNELL, David James

Active
Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 10 Jan 2018

GEARY, John Paul

Active
Sunbeam Way, CoventryCV3 1ND
Born July 1966
Director
Appointed 30 Jul 2017

PENNINGTON, Richard Edward

Active
Sunbeam Way, CoventryCV3 1ND
Born February 1967
Director
Appointed 31 May 2022

WILTON, Steven Trevor, Mr.

Active
Sunbeam Way, CoventryCV3 1ND
Born October 1969
Director
Appointed 24 Feb 2021

LAWLOR, Paul

Resigned
Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 10 Jan 2018
Resigned 30 Apr 2019

NAGI, Rabiya Sultana

Resigned
Osborne Road, LutonLU1 3YT
Secretary
Appointed 25 May 2017
Resigned 10 Jan 2018

BARRETT, Nicholas Paul

Resigned
Sunbeam Way, CoventryCV3 1ND
Born April 1967
Director
Appointed 30 Jul 2017
Resigned 31 Jan 2021

BLANKING, Peter

Resigned
Osborne Road, LutonLU1 3YT
Born September 1946
Director
Appointed 30 Jul 2017
Resigned 10 Jan 2018

BORLAND, David

Resigned
Osborne Road, LutonLU1 3YT
Born December 1972
Director
Appointed 22 Jun 2017
Resigned 31 Jul 2017

CAPORICCI, Marco

Resigned
Osborne Road, LutonLU1 3YT
Born April 1978
Director
Appointed 25 May 2017
Resigned 22 Jun 2017

CLIFTON, Richard Edward

Resigned
Sunbeam Way, CoventryCV3 1ND
Born May 1962
Director
Appointed 30 Jul 2017
Resigned 15 Dec 2023

GUPTA, Rakesh Kamal

Resigned
Osborne Road, LutonLU1 3YT
Born February 1969
Director
Appointed 25 May 2017
Resigned 22 Jun 2017

HOPE, Peter Thomas

Resigned
Osborne Road, LutonLU1 3YT
Born September 1966
Director
Appointed 13 Jun 2017
Resigned 31 Jul 2017

MACKERNESS, Jason Neil

Resigned
Osborne Road, LutonLU1 3YT
Born July 1965
Director
Appointed 30 Jul 2017
Resigned 10 Jan 2018

MINT, Paul

Resigned
Sunbeam Way, CoventryCV3 1ND
Born May 1958
Director
Appointed 30 Jul 2017
Resigned 31 May 2020

SAUNDERS, Elizabeth Louise

Resigned
Sunbeam Way, CoventryCV3 1ND
Born September 1993
Director
Appointed 26 Nov 2020
Resigned 22 Mar 2022

WEIR, Robert Samuel

Resigned
Sunbeam Way, CoventryCV3 1ND
Born March 1967
Director
Appointed 30 Jul 2017
Resigned 28 Oct 2025

Persons with significant control

1

LutonLU2 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Incorporation Company
25 May 2017
NEWINCIncorporation