Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED
Company Information for

THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
02340278
Private Limited Company
Active

Company Overview

About The Pitney Bowes Pension Fund Trustee Ltd
THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED was founded on 1989-01-27 and has its registered office in London. The organisation's status is listed as "Active". The Pitney Bowes Pension Fund Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in AL10
 
Filing Information
Company Number 02340278
Company ID Number 02340278
Date formed 1989-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 07:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROGER DENNEY
Director 2000-06-20
PAUL DERBYSHIRE
Director 2007-06-14
JOHN FURLONG
Director 2014-01-02
AMY GOLBERG
Director 2014-12-01
ANNELIESE JANE SAPSFORD (NEE LORD)
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD RADLEY
Director 2007-06-14 2018-07-01
CONCETTA CAPERELLA
Director 2010-06-07 2014-12-01
JEFFREY LESLIE COUPLAND
Company Secretary 1995-10-23 2014-03-19
JEFFREY LESLIE COUPLAND
Director 2000-12-06 2014-03-19
WILLIAM ROLAND OWENS AITKEN
Director 2000-06-20 2012-09-19
RAMON CERON
Director 2008-10-30 2010-06-07
EDWARD CHRISTOPHER JOHNSON
Director 1997-10-10 2007-06-14
PETER MARTIN THOMAS
Director 2000-02-18 2004-02-10
MARY JO GREEN
Director 1998-11-24 2001-06-06
DEEPAK CHOPRA
Director 1999-06-14 2000-12-06
GERALD FRANCIS DUFFY
Director 1993-01-01 2000-02-29
ROBIN ANGUS SINCLAIR DREVER
Director 1997-05-14 2000-02-13
MICHAEL HIGGINS DUNCAN
Director 1997-06-25 2000-01-31
MARTIN STANLEY COLYER
Director 1997-05-14 1999-05-15
CHARLES FRANCIS MCBRIDE
Director 1997-05-14 1998-11-24
MALACHY PAUL SMITH
Director 1996-06-14 1997-10-10
CARMINE FRANK ADIMANDO
Director 1991-05-18 1997-05-14
LEONARD JAMES FLETCHER
Director 1993-01-01 1996-02-16
CURTIS JAMES GLYNN
Company Secretary 1994-04-13 1995-09-08
CURTIS JAMES GLYNN
Director 1993-01-01 1995-09-08
HIRO REWACHAND HIRANANDANI
Director 1991-05-18 1994-12-31
WILLIAM FRANCIS MOLONEY
Company Secretary 1991-05-18 1994-04-13
JOHN CHRISTOPHER HEWETT
Director 1991-05-18 1993-01-01
FRANK WILLIAM BREEDLOVE
Director 1991-05-18 1992-11-28
JOHN BEDDARD CURTIS
Director 1991-05-18 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER DENNEY OLDBUSINESSAPP LIMITED Director 2015-07-07 CURRENT 1987-09-30 Dissolved 2015-12-22
DAVID ROGER DENNEY OLDGDC LIMITED Director 2015-07-07 CURRENT 2002-07-08 Dissolved 2015-12-22
DAVID ROGER DENNEY OLDSCOT LIMITED Director 2015-07-07 CURRENT 2000-06-05 Dissolved 2015-12-22
ANNELIESE JANE SAPSFORD (NEE LORD) THE LIGHTBULB TREE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-09CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-10-12DIRECTOR APPOINTED ELIZABETH CAROLYN CLARK
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JONES
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 5 Churchill Place London E14 5HU United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 5 Churchill Place London E14 5HU United Kingdom
2022-08-26Director's details changed for Mrs Anneliese Jane Sapsford (Nee Lord) on 2022-07-15
2022-08-26CH01Director's details changed for Mrs Anneliese Jane Sapsford (Nee Lord) on 2022-07-15
2022-08-25Director's details changed for Mr Jeffrey Leslie Coupland on 2022-07-15
2022-08-25Director's details changed for Mr David Roger Denney on 2022-07-15
2022-08-25Director's details changed for Mr John Furlong on 2022-07-15
2022-08-25Director's details changed for Mr Andrew David Jones on 2022-07-15
2022-08-25Director's details changed for Mr Nathaniel Snyder Nevas on 2022-07-15
2022-08-25CH01Director's details changed for Mr Jeffrey Leslie Coupland on 2022-07-15
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2022-08-02AD02Register inspection address changed to Langlands House 130 Sandringham Avenue Harlow CM19 5QA
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02AP01DIRECTOR APPOINTED MR NATHANIEL SNYDER NEVAS
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY GOLBERG
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR ANDREW DAVID JONES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DERBYSHIRE
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-23AP01DIRECTOR APPOINTED MR JEFFREY LESLIE COUPLAND
2018-08-02AP01DIRECTOR APPOINTED MRS AMY GOLBERG
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CONCETTA CAPERELLA
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD RADLEY
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-14AR0118/05/16 ANNUAL RETURN FULL LIST
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-07AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-07AR0118/05/14 ANNUAL RETURN FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MS CONCETTA CAPERELLA
2014-08-07AP01DIRECTOR APPOINTED MR JOHN FURLONG
2014-08-06AP01DIRECTOR APPOINTED MS ANNELIESE SAPSFORD (NEE LORD)
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LESLIE COUPLAND
2014-08-06TM02Termination of appointment of Jeffrey Leslie Coupland on 2014-03-19
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM BUILDING 5 TRIDENT PLACE HATFIELD BUSINESS PARK MOSQUITO WAY HATFIELD HERTFORDSHIRE AL10 9UJ ENGLAND
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE PINNACLES HARLOW ESSEX CM19 5BD
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROLAND OWENS AITKEN / 05/11/2012
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LESLIE COUPLAND / 05/11/2012
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD RADLEY / 05/11/2012
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DERBYSHIRE / 05/11/2012
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNEY / 05/11/2012
2013-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY LESLIE COUPLAND / 05/11/2012
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKEN
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-16AR0118/05/12 FULL LIST
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0118/05/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAMON CERON
2010-08-19AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0118/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON CERON / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD RADLEY / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DERBYSHIRE / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROLAND OWENS AITKEN / 01/05/2010
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-05RES13SECTION 175(5)(A) 27/11/2008
2008-10-31288aDIRECTOR APPOINTED MR RAMON CERON
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-22363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-21363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-02363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288aNEW DIRECTOR APPOINTED
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-02363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED
Trademarks
We have not found any records of THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PITNEY BOWES PENSION FUND TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.