PEARSON PENSION TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mrs Naomi Ruth Maradas on 2024-07-24

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Director's details changed for Naomi Ruth Maradas on 2023-08-24

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

04/04/234 April 2023 Notification of Pearson Pension Trustee Limited as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Cessation of Pearson Plc as a person with significant control on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Natalie Jane White as a secretary on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Richard Michael Wooff Kearton as a director on 2023-04-01

View Document

02/04/232 April 2023 Appointment of Ms Amy Clair Thrower as a director on 2023-04-01

View Document

02/04/232 April 2023 Appointment of Naomi Ruth Maradas as a director on 2023-04-01

View Document

02/04/232 April 2023 Appointment of Lynn Christine Ruddick as a director on 2023-04-01

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

16/09/2216 September 2022 Director's details changed for Stephen Andrew Beaven on 2021-11-14

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 05/06/2017

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/07/1721 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 05/06/2017

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company