Background WavePink WaveYellow Wave

ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED (12288548)

ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED (12288548) is an active UK company. incorporated on 29 October 2019. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED has been registered for 6 years. Current directors include KEMBER, Clare Margaret, ROSS TRUSTEES SERVICES LIMITED.

Company Number
12288548
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
1 Admiral Way, Sunderland, SR3 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
KEMBER, Clare Margaret, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED

ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 29 October 2019 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED was registered 6 years ago.(SIC: 66290)

Status

active

Active since 6 years ago

Company No

12288548

LTD Company

Age

6 Years

Incorporated 29 October 2019

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 3 October 2025 (5 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SEEBER, Helen Mary

Active
Doxford International Business Park, SunderlandSR3 3XP
Secretary
Appointed 17 Dec 2020

KEMBER, Clare Margaret

Active
Doxford International Business Park, SunderlandSR3 3XP
Born April 1973
Director
Appointed 22 Sept 2022

ROSS TRUSTEES SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 29 Oct 2019

EDWARDS, Lorna

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Secretary
Appointed 29 Oct 2019
Resigned 12 Jun 2020

BATTY, Peter John

Resigned
203 Isledon Road, LondonN7 7JR
Born November 1961
Director
Appointed 29 Oct 2019
Resigned 31 Dec 2021

HARPER, Mark Anthony

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born April 1974
Director
Appointed 29 Oct 2019
Resigned 28 Aug 2020

HUNTER, James Edward

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born November 1971
Director
Appointed 03 Dec 2020
Resigned 03 Oct 2022

LYNCH, John Cormac Ian

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born January 1949
Director
Appointed 29 Oct 2019
Resigned 03 Oct 2022

MAHOOD, David Willis

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born December 1945
Director
Appointed 29 Oct 2019
Resigned 03 Oct 2022

SPARKHALL, Stephen Gary

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born August 1957
Director
Appointed 29 Oct 2019
Resigned 03 Oct 2022

SUTTON, Ian Richard

Resigned
Doxford International Business Park, SunderlandSR3 3XP
Born May 1968
Director
Appointed 29 Oct 2019
Resigned 03 Oct 2022

Persons with significant control

2

Doxford International Business P, SunderlandSR3 3XP

Nature of Control

Right to appoint and remove directors
Notified 29 Oct 2019
Doxford International Business P, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 October 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
10 December 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2019
NEWINCIncorporation