Background WavePink WaveYellow Wave

PEARSON PENSION TRUSTEE SERVICES LIMITED (10803853)

PEARSON PENSION TRUSTEE SERVICES LIMITED (10803853) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEARSON PENSION TRUSTEE SERVICES LIMITED has been registered for 8 years. Current directors include BEAVEN, Stephen Andrew, NASH, William Tobias, RUDDICK, Lynn Christine and 1 others.

Company Number
10803853
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAVEN, Stephen Andrew, NASH, William Tobias, RUDDICK, Lynn Christine, THROWER, Amy Clair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON PENSION TRUSTEE SERVICES LIMITED

PEARSON PENSION TRUSTEE SERVICES LIMITED is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEARSON PENSION TRUSTEE SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10803853

LTD Company

Age

8 Years

Incorporated 5 June 2017

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BEAVEN, Stephen Andrew

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 05 Jun 2017

BEAVEN, Stephen Andrew

Active
Strand, LondonWC2R 0RL
Born October 1981
Director
Appointed 05 Jun 2017

NASH, William Tobias

Active
Strand, LondonWC2R 0RL
Born March 1982
Director
Appointed 30 Jul 2021

RUDDICK, Lynn Christine

Active
Strand, LondonWC2R 0RL
Born January 1952
Director
Appointed 01 Apr 2023

THROWER, Amy Clair

Active
Strand, LondonWC2R 0RL
Born December 1986
Director
Appointed 01 Apr 2023

WHITE, Natalie Jane

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 05 Jun 2017
Resigned 01 Apr 2023

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 01 Aug 2020
Resigned 30 Jul 2021

KEARTON, Richard Michael Wooff

Resigned
Strand, LondonWC2R 0RL
Born December 1966
Director
Appointed 13 Nov 2019
Resigned 01 Apr 2023

MARADAS, Naomi Ruth

Resigned
Strand, LondonWC2R 0RL
Born May 1954
Director
Appointed 01 Apr 2023
Resigned 21 Feb 2026

MARSHALL, James Daniel

Resigned
Strand, LondonWC2R 0RL
Born September 1960
Director
Appointed 05 Jun 2017
Resigned 13 Nov 2019

MIDGLEY, Andrew John

Resigned
Strand, LondonWC2R 0RL
Born November 1961
Director
Appointed 05 Jun 2017
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Memorandum Articles
28 May 2024
MAMA
Resolution
28 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 July 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Incorporation Company
5 June 2017
NEWINCIncorporation