Interpublic Pension Fund Trustee Company Limited LONDON


Founded in 1982, Interpublic Pension Fund Trustee Company, classified under reg no. 01660784 is an active company. Currently registered at C-space EC1Y 1AT, London the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 7 directors in the the company, namely Bibi S., Cheryl F. and Simon B. and others. In addition one secretary - Avril B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interpublic Pension Fund Trustee Company Limited Address / Contact

Office Address C-space
Office Address2 37-45 City Road
Town London
Post code EC1Y 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660784
Date of Incorporation Fri, 27th Aug 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Bibi S.

Position: Director

Appointed: 01 October 2018

Cheryl F.

Position: Director

Appointed: 27 January 2014

Simon B.

Position: Director

Appointed: 01 August 2013

Avril B.

Position: Secretary

Appointed: 24 September 2012

Rebecca H.

Position: Director

Appointed: 02 May 2011

Simon T.

Position: Director

Appointed: 26 August 2009

Nicholas B.

Position: Director

Appointed: 27 February 2006

Andrew J.

Position: Director

Appointed: 01 February 2001

Sajad M.

Position: Director

Appointed: 01 August 2013

Resigned: 07 March 2014

Susan K.

Position: Director

Appointed: 06 January 2012

Resigned: 22 January 2014

Nneamaka C.

Position: Secretary

Appointed: 06 May 2011

Resigned: 27 January 2012

Steven B.

Position: Director

Appointed: 12 May 2009

Resigned: 06 January 2012

Ian C.

Position: Director

Appointed: 14 November 2008

Resigned: 13 August 2009

Chandravadan N.

Position: Director

Appointed: 25 July 2008

Resigned: 09 July 2013

Jean L.

Position: Director

Appointed: 27 February 2008

Resigned: 03 September 2008

Derek C.

Position: Director

Appointed: 20 July 2006

Resigned: 22 January 2008

Michael S.

Position: Director

Appointed: 08 May 2006

Resigned: 21 December 2007

Robin P.

Position: Director

Appointed: 02 May 2006

Resigned: 09 June 2009

Martin J.

Position: Director

Appointed: 02 May 2006

Resigned: 24 March 2011

Timothy S.

Position: Director

Appointed: 14 December 2004

Resigned: 08 May 2006

Anita W.

Position: Secretary

Appointed: 14 December 2004

Resigned: 06 May 2011

Marjorie H.

Position: Director

Appointed: 14 December 2004

Resigned: 22 January 2008

Ellen J.

Position: Director

Appointed: 14 December 2004

Resigned: 02 May 2006

Philip P.

Position: Secretary

Appointed: 27 April 2004

Resigned: 14 December 2004

Bryan S.

Position: Director

Appointed: 27 April 2004

Resigned: 27 February 2006

Anthony S.

Position: Director

Appointed: 27 April 2004

Resigned: 08 November 2012

Philip P.

Position: Director

Appointed: 27 April 2004

Resigned: 22 December 2007

Barry R.

Position: Director

Appointed: 03 February 2004

Resigned: 31 March 2020

Steven B.

Position: Director

Appointed: 29 July 2003

Resigned: 07 September 2004

John A.

Position: Director

Appointed: 29 April 2003

Resigned: 03 February 2004

Joseph K.

Position: Director

Appointed: 10 May 2001

Resigned: 02 May 2006

Thomas K.

Position: Director

Appointed: 28 January 1999

Resigned: 18 November 2003

Chandravadan N.

Position: Director

Appointed: 29 January 1998

Resigned: 18 May 2004

Lise S.

Position: Director

Appointed: 29 January 1998

Resigned: 29 August 2000

Amanda J.

Position: Director

Appointed: 29 January 1998

Resigned: 11 May 1998

Vivienne S.

Position: Director

Appointed: 29 January 1998

Resigned: 04 February 2003

Kristine H.

Position: Director

Appointed: 06 May 1997

Resigned: 31 July 1997

Christine L.

Position: Director

Appointed: 06 May 1997

Resigned: 15 August 1997

Thomas V.

Position: Director

Appointed: 14 November 1996

Resigned: 08 November 2001

John M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1997

Linda E.

Position: Secretary

Appointed: 31 October 1991

Resigned: 18 May 2004

Roger N.

Position: Director

Appointed: 31 October 1991

Resigned: 01 September 1991

Philip F.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 2004

Eugene B.

Position: Director

Appointed: 31 October 1991

Resigned: 14 November 1996

Ardeshir L.

Position: Director

Appointed: 31 October 1991

Resigned: 29 January 1998

Paul M.

Position: Director

Appointed: 31 October 1991

Resigned: 24 May 2004

John H.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1999

Clement K.

Position: Director

Appointed: 31 October 1991

Resigned: 01 February 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Interpublic Limited from London, England. This PSC is categorised as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Interpublic Limited

3 Grosvenor Gardens, London, SW1W 0BD, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 867637
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements