REED ELSEVIER PENSION TRUSTEE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

07/08/247 August 2024 Director's details changed for Kenneth Eugene Fogarty on 2024-08-07

View Document

31/07/2431 July 2024 Termination of appointment of William James Croser as a director on 2024-07-31

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Robert Scott Martin as a director on 2023-01-25

View Document

04/01/234 January 2023 Termination of appointment of John Shaw Leitch as a director on 2022-12-14

View Document

30/03/2230 March 2022 Notification of Adam Craven Cochrane as a person with significant control on 2022-03-23

View Document

30/03/2230 March 2022 Cessation of Paul Richardson as a person with significant control on 2022-03-23

View Document

30/03/2230 March 2022 Change of details for a person with significant control

View Document

29/03/2229 March 2022 Termination of appointment of Paul Richardson as a director on 2022-03-23

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/08/1929 August 2019 CESSATION OF PAUL SCOTT WESTON AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LOUISE BENNETT

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED EMMA-LOUISE DICKIN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS

View Document

04/04/194 April 2019 SECRETARY APPOINTED SARA LOUISE BENNETT

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MARK ALFRED ROBERTS

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALFRED ROBERTS

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARDSON

View Document

06/07/186 July 2018 CESSATION OF RELX (UK) LIMITED AS A PSC

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAVENDER

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED JOHN SHAW LEITCH

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED WILLIAM JAMES CROSER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ADAM CRAVEN COCHRANE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WORMALD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA WEAVER

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR MARK ALFRED ROBERTS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET WOODS

View Document

29/10/1229 October 2012 SECOND FILING WITH MUD 28/06/12 FOR FORM AR01

View Document

08/08/128 August 2012 DIRECTOR APPOINTED PAUL RICHARDSON

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/07/1024 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PATRICIA WORMALD / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PATRICIA WORMALD / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD THOMAS / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE WEAVER / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY ARMOUR / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT WESTON / 01/10/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE WOODS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR MARTIN JOHN LAVENDER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LEITCH

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR PAUL SCOTT WESTON

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

22/10/0822 October 2008 SECT 175(5)(A) 09/10/2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MRS ANGELA PATRICIA WORMALD

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PAULA TAYLOR

View Document

03/04/083 April 2008 DIRECTOR APPOINTED AMANDA LOUISE WEAVER

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 EXEMPTION FROM APPOINTING AUDITORS 06/07/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ALTER MEM AND ARTS 26/11/97

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: QUADRANT HOUSE THE QUADRANT SUTTON SURREY SM2 5AS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED REED PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 6 CHESTERFIELD GARDENS LONDON W1Y 7FD

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/06/93; CHANGE OF MEMBERS

View Document

02/03/932 March 1993 COMPANY NAME CHANGED REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED RPH PENSION TRUSTEE LIMITED CERTIFICATE ISSUED ON 25/10/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 83 PICCADILLY LONDON W1A 1EJ

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

07/02/877 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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