Company NameArriva London Pension Scheme Trustee Limited
DirectorsClare Margaret Kember and Ross Trustees Services Limited
Company StatusActive
Company Number12288548
CategoryPrivate Limited Company
Incorporation Date29 October 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameHelen Mary Seeber
StatusCurrent
Appointed17 December 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Clare Margaret Kember
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed29 October 2019(same day as company formation)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Mark Anthony Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Peter John Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressArriva London 203 Isledon Road
London
N7 7JR
Director NameMr John Cormac Ian Lynch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Willis Mahood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Stephen Gary Sparkhall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleDriving Examiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Ian Richard Sutton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleCommercial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameJames Edward Hunter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
29 December 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
14 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
3 October 2022Appointment of Ms. Clare Margaret Kember as a director on 22 September 2022 (2 pages)
3 October 2022Termination of appointment of James Edward Hunter as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Ian Richard Sutton as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of John Cormac Ian Lynch as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Stephen Gary Sparkhall as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of David Willis Mahood as a director on 3 October 2022 (1 page)
14 January 2022Termination of appointment of Peter John Batty as a director on 31 December 2021 (1 page)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
17 December 2020Appointment of Helen Mary Seeber as a secretary on 17 December 2020 (2 pages)
16 December 2020Appointment of James Edward Hunter as a director on 3 December 2020 (2 pages)
10 December 2020Director's details changed for Ross Trustees Services Limited on 6 December 2020 (1 page)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Mark Anthony Harper as a director on 28 August 2020 (1 page)
19 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
29 October 2019Incorporation
Statement of capital on 2019-10-29
  • GBP 1
(43 pages)
29 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)