Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEPSICO UK PENSION TRUST LIMITED
Company Information for

PEPSICO UK PENSION TRUST LIMITED

LONDON, UNITED KINGDOM, W4,
Company Registration Number
02621865
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Pepsico Uk Pension Trust Ltd
PEPSICO UK PENSION TRUST LIMITED was founded on 1991-06-19 and had its registered office in London. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
PEPSICO UK PENSION TRUST LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02621865
Date formed 1991-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-08
Type of accounts DORMANT
Last Datalog update: 2015-05-22 11:00:37
Primary Source:Companies House
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 PEPSICO UK PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
JOANNE KERRY AVERISS
Company Secretary 2009-04-24
JOANNE KERRY AVERISS
Director 2008-04-16
ANDREW JOHN MACLEOD
Director 2002-09-03
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
STANLEY WALTER FRASER
Company Secretary 1998-11-16 2009-04-24
STANLEY WALTER FRASER
Director 1998-11-16 2009-04-24
MALCOLM IAIN HALL
Director 1999-06-28 2005-09-01
DOUGLAS JAMES MCFADDEN
Director 2001-08-24 2004-04-30
DONAL BRIAN DIXON
Director 1994-09-01 2001-08-24
ROBERT BOWTELL
Director 1997-05-07 1999-07-02
DONAL BRIAN DIXON
Company Secretary 1994-09-01 1998-11-16
JEREMY DAVID LEWIS MUNDAY
Director 1994-05-17 1998-04-22
JOHN M GIMBLETTE
Director 1995-11-28 1997-06-30
STEVEN MCGRORY
Director 1993-04-01 1997-05-30
SIAN EVANS
Director 1994-11-10 1997-03-07
ADRIANA STEPHANIE BRINSMEAD-STOCKHAM
Director 1993-06-01 1994-10-28
TOM BEARDMORE-GRAY
Company Secretary 1993-05-03 1994-08-30
TOM BEARDMORE-GRAY
Director 1993-05-03 1994-08-30
KIM ALISON BIRNIE
Director 1994-04-12 1994-08-12
WILFRED THOMAS WALSH
Director 1993-06-09 1994-04-29
DEBORAH RHOADES
Director 1992-01-28 1994-03-08
NEAL RICHARD ANTHONY
Director 1992-01-28 1993-06-09
CAROLINE JANE SWALLOW
Director 1993-03-15 1993-06-01
JOHN GRAHAM FRANCIS
Director 1991-06-21 1993-05-17
HELEN CAROLINE ALEXANDRA PAGE
Company Secretary 1991-06-21 1993-05-03
HELEN CAROLINE ALEXANDRA PAGE
Director 1991-06-21 1993-05-03
SHAN HEYMAN BURCHENAL
Director 1992-01-28 1993-04-01
SUSAN POOLE
Director 1992-01-28 1993-03-15
ROBERT CABANELAS
Director 1992-01-28 1992-08-19
MBC SECRETARIES LIMITED
Nominated Secretary 1991-06-19 1991-06-21
MBC NOMINEES LIMITED
Nominated Director 1991-06-19 1991-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER PRODUCTS UK LIMITED Director 2005-04-04 CURRENT 1991-01-23 Active
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS LIMITED Director 2014-05-07 CURRENT 1997-12-02 Active
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD SMITHS CRISPS LIMITED Director 2005-08-10 CURRENT 1930-04-26 Active
ANDREW JOHN MACLEOD PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PLANTERS U.K. LIMITED Director 2004-02-09 CURRENT 1997-11-21 Dissolved 2015-01-20
ANDREW JOHN MACLEOD QUAKER PRODUCTS UK LIMITED Director 2001-09-21 CURRENT 1991-01-23 Active
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER TRADING LIMITED Director 2014-04-17 CURRENT 2002-09-10 Dissolved 2014-11-18
CLAIRE ELLEN STONE COPELLA FRUIT JUICES LIMITED Director 2014-04-17 CURRENT 1970-10-19 Dissolved 2015-01-20
CLAIRE ELLEN STONE WOTSITS BRANDS LIMITED Director 2014-04-17 CURRENT 2001-11-05 Dissolved 2014-11-11
CLAIRE ELLEN STONE PLANTERS U.K. LIMITED Director 2014-04-17 CURRENT 1997-11-21 Dissolved 2015-01-20
CLAIRE ELLEN STONE GATORADE LIMITED Director 2014-04-17 CURRENT 1991-10-30 Dissolved 2015-01-20
CLAIRE ELLEN STONE SEVEN-UP EUROPE LIMITED Director 2014-04-17 CURRENT 1997-07-25 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSICO PROPERTY MANAGEMENT LIMITED Director 2014-04-17 CURRENT 2000-06-28 Dissolved 2015-02-03
CLAIRE ELLEN STONE FROOOTIES LIMITED Director 2014-04-17 CURRENT 2000-05-08 Dissolved 2015-02-03
CLAIRE ELLEN STONE PEPSI-COLA U.K. LIMITED Director 2014-04-17 CURRENT 1991-03-08 Dissolved 2014-07-08
CLAIRE ELLEN STONE PEPSI-COLA EAST AFRICA LIMITED Director 2014-04-17 CURRENT 1992-01-02 Dissolved 2014-07-08
CLAIRE ELLEN STONE WALKERS SNACK SERVICES LIMITED Director 2014-04-17 CURRENT 1995-08-31 Dissolved 2017-07-03
CLAIRE ELLEN STONE PEPSICO HOLDINGS Director 2014-04-17 CURRENT 1980-09-09 Active
CLAIRE ELLEN STONE PETE & JOHNNY LIMITED Director 2014-04-17 CURRENT 1993-06-30 Active
CLAIRE ELLEN STONE WALKERS SNACKS LIMITED Director 2014-04-17 CURRENT 1997-12-02 Active
CLAIRE ELLEN STONE WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-04-17 CURRENT 1998-05-13 Active
CLAIRE ELLEN STONE WALKERS GROUP LIMITED Director 2014-04-17 CURRENT 2000-06-28 Active
CLAIRE ELLEN STONE VITAMIN BRANDS LTD. Director 2014-04-17 CURRENT 2004-05-25 Active
CLAIRE ELLEN STONE QUAKER FOODS Director 2014-04-17 CURRENT 1942-01-27 Active - Proposal to Strike off
CLAIRE ELLEN STONE PEPSICO INTERNATIONAL LIMITED Director 2014-04-17 CURRENT 1980-10-09 Active
CLAIRE ELLEN STONE QUAKER HOLDINGS (UK) LIMITED Director 2014-04-17 CURRENT 2001-12-17 Active
CLAIRE ELLEN STONE WALKERS SNACK FOODS LIMITED Director 2014-04-17 CURRENT 1989-01-09 Active
CLAIRE ELLEN STONE WALKERS CRISPS LIMITED Director 2014-04-17 CURRENT 1912-08-22 Active - Proposal to Strike off
CLAIRE ELLEN STONE SMITHS CRISPS LIMITED Director 2014-04-17 CURRENT 1930-04-26 Active
CLAIRE ELLEN STONE QUAKER OATS.LIMITED Director 2014-04-17 CURRENT 1899-11-22 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
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-23AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-14DS01APPLICATION FOR STRIKING-OFF
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-05AR0101/06/13 FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 63 KEW ROAD RICHMOND SURREY TW9 2QL
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-06-14AR0101/06/12 FULL LIST
2012-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16AR0101/06/11 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-02AR0101/06/10 FULL LIST
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STANLEY FRASER
2009-04-30288aSECRETARY APPOINTED JOANNE KERRY AVERISS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED JOANNE KERRY AVERISS
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-16363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-16288bDIRECTOR RESIGNED
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-09363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-06-15363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-06-21363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-30288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: WESTGATE HOUSE, 52 WESTGATE, CHICHESTER, WEST SUSSEX PO19 3HF
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-13288bDIRECTOR RESIGNED
1999-07-13288aNEW DIRECTOR APPOINTED
1999-06-17363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-23288bSECRETARY RESIGNED
1998-06-22288cDIRECTOR'S PARTICULARS CHANGED
1998-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-22363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEPSICO UK PENSION TRUST 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 PEPSICO UK PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEPSICO UK PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PEPSICO UK PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEPSICO UK PENSION TRUST LIMITED
Trademarks
We have not found any records of PEPSICO UK PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEPSICO UK PENSION TRUST 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 (96090 - Other service activities n.e.c.) as PEPSICO UK PENSION TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PEPSICO UK PENSION TRUST 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 PEPSICO UK PENSION TRUST 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 PEPSICO UK PENSION TRUST LIMITED any grants or awards.
Ownership
    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.