NEWS INTERNATIONAL PENSION TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

NEWS INTERNATIONAL PENSION TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEWS INTERNATIONAL PENSION TRUSTEES LIMITED was incorporated 38 years ago on 09/05/1986 and has the registered number: 02018470. The accounts status is DORMANT and accounts are next due on 31/03/2024.

NEWS INTERNATIONAL PENSION TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 03/07/2022 31/03/2024

Registered Office

1 LONDON BRIDGE STREET
LONDON
SE1 9GF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PI CONSULTING (TRUSTEE SERVICES) LIMITED Corporate Director 2013-01-04 CURRENT
MR MATTHEW WILLIAM BENDORIS Dec 1970 British Director 2022-12-15 CURRENT
MR MARK ROBERT LOVEJOY Jan 1971 British Director 2017-01-01 CURRENT
MR CRAIG PALMER Dec 1980 British Director 2012-09-18 UNTIL 2016-05-10 RESIGNED
CHRISTOPHER NORMAN WALLIS Oct 1951 British Director 1995-06-05 UNTIL 1997-04-09 RESIGNED
ALEXANDRA NYE-BROWNE Apr 1943 British Director 2004-05-20 UNTIL 2023-03-23 RESIGNED
DANIEL TAYLOR Jan 1958 British Director 2000-01-13 UNTIL 2005-01-20 RESIGNED
MR RICHARD MARK SYKES Aug 1964 British Director 2009-12-24 UNTIL 2012-12-07 RESIGNED
PETER WALTER STEHRENBERGER Swiss Director RESIGNED
LINDA SPAIN Aug 1951 British Director 2001-01-16 UNTIL 2007-09-04 RESIGNED
JOHN ANTHONY SHAW Jan 1949 British Director 2008-05-01 UNTIL 2016-12-31 RESIGNED
PETER SEAN PRENDERGAST Jan 1945 British Director 1997-11-21 UNTIL 2005-10-21 RESIGNED
MR PAUL STUART ALFRED KUTTNER Mar 1940 British Director 1997-08-29 UNTIL 2006-03-15 RESIGNED
MISS ROSEMARY ANNE RYDE Jan 1972 British Director 2005-01-05 UNTIL 2011-08-04 RESIGNED
JAMES STEVEN LEE May 1975 British Director 2012-04-24 UNTIL 2016-05-31 RESIGNED
ANTHONY WILFRED NORBURY Aug 1938 British Director 1999-01-20 UNTIL 2002-02-20 RESIGNED
MR ANDREW OLIVER MULLINS Mar 1964 British Director 2006-06-09 UNTIL 2007-04-10 RESIGNED
WILLIAM MORE Mar 1949 British Director 1997-04-09 UNTIL 2007-05-31 RESIGNED
MR CLIVE ALEXANDER MILNER Nov 1956 British Director 2009-04-02 UNTIL 2010-02-03 RESIGNED
ROBERT MAXWELL MILLER Jul 1952 British Director 1997-04-09 UNTIL 1997-08-22 RESIGNED
MR NIGEL RODERICK LOMAS Oct 1952 British Director 2010-10-20 UNTIL 2012-11-30 RESIGNED
MR RICHARD MARTIN LINFORD Feb 1952 British Director 1995-01-03 UNTIL 1997-05-14 RESIGNED
MS ANN LOUISE PAUL Mar 1970 British Director 2009-01-13 UNTIL 2010-04-27 RESIGNED
MRS CARLA STONE Feb 1964 British Secretary 2001-10-31 UNTIL 2012-04-02 RESIGNED
PETER WALTER STEHRENBERGER Swiss Secretary RESIGNED
MICHAEL GORDON Nov 1962 British Director 2007-07-11 UNTIL 2008-09-10 RESIGNED
ELIZABETH CLAIRE WRIGHT Jul 1960 British Director 1997-04-09 UNTIL 2000-01-13 RESIGNED
MR CHARLES PATRICK KERRIGAN Jun 1953 British Director 2009-02-17 UNTIL 2012-10-06 RESIGNED
MR KENNETH KELLY Sep 1960 British Director 2011-09-28 UNTIL 2013-01-31 RESIGNED
DAVID JAMES KEEN Dec 1962 British Director 1997-04-09 UNTIL 2016-02-28 RESIGNED
PATRICK ANTHONY JAMES HOSKING Feb 1960 British Director 2006-04-19 UNTIL 2010-05-14 RESIGNED
TUDOR HOPKINS Sep 1937 British Director RESIGNED
PAUL STUART HAM Oct 1960 Australian Director 1997-04-09 UNTIL 1998-05-31 RESIGNED
MR KENNETH CHARLES HALL Aug 1955 British Director 1993-01-27 UNTIL 2007-12-31 RESIGNED
MR GEOFFREY DAVID GUY Jul 1947 British Director RESIGNED
PAUL DANIEL GOULDING Jan 1961 British Director 2005-05-26 UNTIL 2009-12-14 RESIGNED
JOHN EDWARD WIDDOWS Jan 1945 British Director 1994-11-23 UNTIL 1997-08-29 RESIGNED
STEPHEN WAYNE DAINTITH May 1964 British Director 2005-09-19 UNTIL 2005-09-19 RESIGNED
GRAHAME THOMAS CROUCH Sep 1953 British Director 2003-03-21 UNTIL 2006-01-27 RESIGNED
JAYNE CAUSER Nov 1950 British Director 1997-04-09 UNTIL 2001-01-16 RESIGNED
MR PAUL CHANDLER BRANDENBURG May 1985 American Director 2011-03-24 UNTIL 2012-02-03 RESIGNED
ARTHUR BERTWISTLE Apr 1943 British Director RESIGNED
MARK BEESLEY Jun 1963 British Director 2010-06-18 UNTIL 2011-06-14 RESIGNED
STEPHEN THOMAS BARRACLOUGH May 1952 British Director RESIGNED
JAMES ALAN ANSLOW Jan 1951 British Director 1998-09-10 UNTIL 2004-12-31 RESIGNED
MR PAUL STUART ALFRED KUTTNER Mar 1940 British Director 2010-04-01 UNTIL 2011-07-20 RESIGNED
MR CHARLES PATRICK KERRIGAN Jun 1953 British Director 2006-03-08 UNTIL 2008-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
News Corp Uk & Ireland Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWS GROUP NEWSPAPERS LIMITED LONDON Active FULL 58130 - Publishing of newspapers
TIMES MEDIA LIMITED LONDON Active FULL 58130 - Publishing of newspapers
THE TIMES LIMITED LONDON Active DORMANT 74990 - Non-trading company
TOWER TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
NEWS LOGISTICS LIMITED LONDON Active DORMANT 74990 - Non-trading company
NEWS INTERNATIONAL NEWSPAPERS LIMITED LONDON Active DORMANT 74990 - Non-trading company
BROADMEAD RESIDENTS ASSOCIATION LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TFCF FILM UK HOLDINGS LIMITED LIVERPOOL ... DORMANT 82990 - Other business support service activities n.e.c.
VIRTUAL INTERNET (UK) LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
GLOBAL MEDIA GROUP SERVICES LIMITED Active FULL 82990 - Other business support service activities n.e.c.
BRANDALLEY UK LIMITED LONDON Active GROUP 47990 - Other retail sale not in stores, stalls or markets
GLOBAL RADIO HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
GLOBAL MEDIA & ENTERTAINMENT LIMITED LONDON Active GROUP 70100 - Activities of head offices
GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 73120 - Media representation services
SEYEXCLUSIVE LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLOBAL MUSIC TELEVISION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
LADBROKES CORAL GROUP LIFE BENEFITS TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SHOEMAKER HOUSE LIMITED THETFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DIGITAL AUDIO EXCHANGE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARLEQUIN (UK) LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
FESTIVAL RECORDS INTERNATIONAL LIMITED LONDON Active DORMANT 90030 - Artistic creation
FOURTH ESTATE LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
HARPERCOLLINS (UK) LONDON Active SMALL 70100 - Activities of head offices
HARPERCOLLINS INVESTMENTS (UK) LIMITED LONDON Active DORMANT 70100 - Activities of head offices
LETTS EDUCATIONAL LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
HARLEQUIN ENTERPRISES UK LIMITED LONDON ENGLAND Active SMALL 63110 - Data processing, hosting and related activities
FACTIVA LIMITED LONDON UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
KIP LIMITED LONDON Active FULL 18129 - Printing n.e.c.