Background WavePink WaveYellow Wave

WESTERN PENSION SOLUTIONS LIMITED (11717816)

WESTERN PENSION SOLUTIONS LIMITED (11717816) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WESTERN PENSION SOLUTIONS LIMITED has been registered for 7 years. Current directors include FOWLER, Benjamin James, MORRIS, Gregory Ernest, VESTEY, George Moubray William.

Company Number
11717816
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOWLER, Benjamin James, MORRIS, Gregory Ernest, VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN PENSION SOLUTIONS LIMITED

WESTERN PENSION SOLUTIONS LIMITED is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WESTERN PENSION SOLUTIONS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11717816

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon CR5 2HR United Kingdom
From: 7 December 2018To: 14 March 2024
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Oct 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 07 Dec 2018

FOWLER, Benjamin James

Active
7 Howick Place, LondonSW1P 1BB
Born November 1972
Director
Appointed 07 Dec 2018

MORRIS, Gregory Ernest

Active
7 Howick Place, LondonSW1P 1BB
Born February 1969
Director
Appointed 21 Jul 2025

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 07 Dec 2018

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 07 Dec 2018
Resigned 02 Apr 2024

KENNEDY, Michael Derek

Resigned
CoulsdonCR5 2HR
Born January 1975
Director
Appointed 07 Dec 2018
Resigned 30 Sept 2019

LYONS, Julian

Resigned
7 Howick Place, LondonSW1P 1BB
Born September 1976
Director
Appointed 07 Dec 2018
Resigned 18 Jul 2025

SHARP, Jonathan Edward

Resigned
CoulsdonCR5 2HR
Born May 1981
Director
Appointed 07 Dec 2018
Resigned 30 Sept 2025

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
5 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
18 May 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Incorporation Company
7 December 2018
NEWINCIncorporation