Yell Pension Plan Trustee Limited

  • Active
  • Incorporated on 5 Feb 2015

Reg Address: 23 Forbury Road, Reading RG1 3YL, England

Previous Names:
Hibu (Uk) Pension Plan Trustee Limited - 1 Jun 2017
Hibu (Uk) Pension Plan Trustee Limited - 5 Feb 2015

Company Classifications:
66290 - Other activities auxiliary to insurance and pension funding


  • Summary The company with name "Yell Pension Plan Trustee Limited" is a private-limited-guarant-nsc and located in 23 Forbury Road, Reading RG1 3YL. Yell Pension Plan Trustee Limited is currently in active status and it was incorporated on 5 Feb 2015 (9 years 7 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 5 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yell Pension Plan Trustee Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Helen Elaine Talbot Secretary 1 Jun 2021 - Active
2 Catherine Louise Oxley Director 1 Jun 2021 British Active
3 FINSBURY TRUSTEE SERVICES LIMITED Corporate Director 1 May 2020 - Active
4 Victoria Pellow Director 1 Sep 2018 British Resigned
1 Jun 2021
5 Victoria Pellow Director 1 Sep 2018 British Active
6 Russell Davies Secretary 1 Apr 2018 - Resigned
1 Jun 2021
7 Russell Davies Secretary 1 Apr 2018 - Active
8 Harry Frederick Gurney Director 15 May 2017 British Resigned
30 Jun 2018
9 Julie Friend Director 15 May 2017 British Resigned
20 Mar 2018
10 ROSS TRUSTEE SERVICES LIMITED Corporate Director 1 Mar 2017 - Resigned
30 Apr 2020
11 Stuart James Cummings Director 9 Jul 2015 British Resigned
30 Jun 2018
12 Stuart James Cummings Director 9 Jul 2015 British Resigned
30 Jun 2018
13 PREMIER PENSIONS MANAGEMENT LIMITED Corporate Secretary 10 Mar 2015 - Resigned
31 Mar 2018
14 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 5 Feb 2015 - Resigned
1 Mar 2017
15 Paul Manwaring Director 5 Feb 2015 British Resigned
1 Sep 2018
16 Thomas Eric Hargreaves Director 5 Feb 2015 British Resigned
9 Jun 2015
17 Daniel Francis Sheehan Director 5 Feb 2015 British Active
18 Shaun Allwright Director 5 Feb 2015 British Active
19 Gary Philip Taylor Director 5 Feb 2015 British Resigned
15 May 2017
20 Samira Harti Director 5 Feb 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Yell Limited
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yell Pension Plan Trustee Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Feb 2024 Download PDF
2 Accounts - Total Exemption Full 4 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 6 Feb 2023 Download PDF
4 Accounts - Total Exemption Full 10 Oct 2022 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 14 Jun 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 14 Jun 2021 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 14 Jun 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 14 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 8 Feb 2021 Download PDF
3 Pages
10 Accounts - Total Exemption Full 3 Nov 2020 Download PDF
5 Pages
11 Officers - Termination Director Company With Name Termination Date 7 May 2020 Download PDF
1 Pages
12 Officers - Appoint Corporate Director Company With Name Date 7 May 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 5 Feb 2020 Download PDF
3 Pages
14 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
5 Pages
15 Confirmation Statement - No Updates 5 Feb 2019 Download PDF
3 Pages
16 Accounts - Total Exemption Full 4 Jan 2019 Download PDF
5 Pages
17 Officers - Termination Director Company With Name Termination Date 3 Oct 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 3 Oct 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 10 Apr 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 10 Apr 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 22 Mar 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 12 Feb 2018 Download PDF
3 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 5 Oct 2017 Download PDF
2 Pages
26 Accounts - Total Exemption Full 27 Jul 2017 Download PDF
5 Pages
27 Address - Change Registered Office Company With Date Old New 15 Jun 2017 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 9 Jun 2017 Download PDF
1 Pages
29 Incorporation - Memorandum Articles 5 Jun 2017 Download PDF
20 Pages
30 Change Of Constitution - Statement Of Companys Objects 5 Jun 2017 Download PDF
2 Pages
31 Incorporation - Memorandum Articles 5 Jun 2017 Download PDF
20 Pages
32 Resolution 5 Jun 2017 Download PDF
1 Pages
33 Resolution 1 Jun 2017 Download PDF
3 Pages
34 Address - Change Registered Office Company With Date Old New 1 Jun 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 18 May 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 18 May 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
1 Pages
38 Officers - Change Corporate Director Company With Change Date 9 Mar 2017 Download PDF
1 Pages
39 Officers - Appoint Corporate Director Company With Name Date 9 Mar 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 9 Mar 2017 Download PDF
1 Pages
41 Confirmation Statement - Updates 8 Feb 2017 Download PDF
4 Pages
42 Accounts - Small 24 May 2016 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date No Member List 11 Feb 2016 Download PDF
6 Pages
44 Incorporation - Memorandum Articles 11 Nov 2015 Download PDF
21 Pages
45 Resolution 6 Oct 2015 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name Date 24 Aug 2015 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 23 Jun 2015 Download PDF
2 Pages
48 Officers - Appoint Corporate Secretary Company With Name Date 23 Apr 2015 Download PDF
3 Pages
49 Accounts - Change Account Reference Date Company Current Extended 20 Apr 2015 Download PDF
3 Pages
50 Incorporation - Company 5 Feb 2015 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.