Background WavePink WaveYellow Wave

VANGUARD PENSION TRUSTEE UK LIMITED (11331080)

VANGUARD PENSION TRUSTEE UK LIMITED (11331080) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VANGUARD PENSION TRUSTEE UK LIMITED has been registered for 7 years. Current directors include ABDALLA, Lamiece, FANNING, Blair, VASSELL, Ricky.

Company Number
11331080
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
4th Floor The Walbrook Building, London, EC4N 8AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDALLA, Lamiece, FANNING, Blair, VASSELL, Ricky
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD PENSION TRUSTEE UK LIMITED

VANGUARD PENSION TRUSTEE UK LIMITED is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VANGUARD PENSION TRUSTEE UK LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11331080

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

4th Floor The Walbrook Building 25 Walbrook London, EC4N 8AF,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MIKE-EZE, Cynthia

Active
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 04 Jul 2022

ABDALLA, Lamiece

Active
The Walbrook Building, LondonEC4N 8AF
Born September 1974
Director
Appointed 15 Sept 2023

FANNING, Blair

Active
Walbrook, LondonEC4N 8AF
Born January 1982
Director
Appointed 17 May 2021

VASSELL, Ricky

Active
The Walbrook Building, LondonEC4N 8AF
Born June 1969
Director
Appointed 14 Mar 2025

JUUL, Gareth

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 17 Nov 2021
Resigned 04 Jul 2022

SMITH, Katie

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 26 Apr 2018
Resigned 17 Nov 2021

BEARDSLEY, Brent

Resigned
Walbrook, LondonEC4N 8AF
Born August 1970
Director
Appointed 17 May 2021
Resigned 15 Sept 2023

BLAKE, Nicholas

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1965
Director
Appointed 26 Apr 2018
Resigned 07 Jun 2019

BOCK, Kathleen Celeste

Resigned
The Walbrook Building, LondonEC4N 8AF
Born July 1963
Director
Appointed 05 Jul 2019
Resigned 23 Oct 2019

COFFER, Philip Graham

Resigned
The Walbrook Building, LondonEC4N 8AF
Born August 1973
Director
Appointed 06 Sept 2024
Resigned 31 Dec 2024

GOWER, Michael Evan

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1975
Director
Appointed 05 Jul 2019
Resigned 16 Dec 2020

HAGERTY, Sean Patrick

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1961
Director
Appointed 26 Apr 2018
Resigned 04 Jul 2024

LUI, Cynthia

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1970
Director
Appointed 26 Apr 2018
Resigned 05 Jul 2019

NORRIS, James Maurice

Resigned
Devon Park Drive, WaynePA 19087-1815
Born February 1963
Director
Appointed 26 Apr 2018
Resigned 23 Oct 2019

SATTERTHWAITE, Frank Lord

Resigned
Devon Park Drive, Wayne19087
Born December 1962
Director
Appointed 26 Apr 2018
Resigned 05 Jul 2019

SMITH, Katie Jane

Resigned
The Walbrook Building, LondonEC4N 8AF
Born August 1975
Director
Appointed 05 Jul 2019
Resigned 17 Nov 2021

VOLPERT, Kenneth Edwin

Resigned
The Walbrook Building, LondonEC4N 8AF
Born November 1959
Director
Appointed 26 Apr 2018
Resigned 03 Aug 2018

Persons with significant control

1

The Walbrook Building, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
12 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Incorporation Company
26 April 2018
NEWINCIncorporation