NAAFI PENSION FUND TRUSTEES

NAAFI PENSION FUND TRUSTEES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNAAFI PENSION FUND TRUSTEES
    Company StatusActive
    Legal FormPrivate unlimited company without share capital
    Company Number 01409333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAAFI PENSION FUND TRUSTEES?

    • Pension funding (65300) / Financial and insurance activities

    Where is NAAFI PENSION FUND TRUSTEES located?

    Registered Office Address
    Forum 5 Solent Business Park Parkway
    Whiteley
    PO15 7PA Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAAFI PENSION FUND TRUSTEES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NAAFI PENSION FUND TRUSTEES?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for NAAFI PENSION FUND TRUSTEES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Smith Mitchell as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH England to Forum 5 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7PA on Apr 08, 2022

    1 pagesAD01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH England to Building 1/150 Room 115 (Pp19B) Murrays Lane H M Naval Base Portsmouth PO1 3NH on Dec 09, 2020

    1 pagesAD01

    Secretary's details changed for Pegasus Pensions Plc on Dec 03, 2020

    1 pagesCH04

    Registered office address changed from Building 1/150 Room 103, Murrays Lane, Pp19B H M Naval Base Portsmouth PO1 3NH England to Building 1/150 Room 103 Murrays Lane Pb19B H M Naval Base Portsmouth PO1 3NH on Dec 03, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Pegasus Pensions Plc as a secretary on Feb 24, 2020

    2 pagesAP04

    Termination of appointment of David Smith Mitchell as a secretary on Feb 24, 2020

    1 pagesTM02

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Keith John Patterson as a director on Nov 11, 2019

    1 pagesTM01

    Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director on Apr 16, 2019

    3 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Bernard Ellingham as a director on Aug 15, 2017

    1 pagesTM01

    Who are the officers of NAAFI PENSION FUND TRUSTEES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGASUS PENSIONS PLC
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11429849
    267465870001
    BRUNTON, Peter
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    United KingdomBritishInterim Manager114949900001
    BURN, Michael William
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    United KingdomBritishRetired32085280001
    DOYLE, Peter John
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    EnglandBritishConsultancy Manager72972770002
    HALES, Antony John
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    United KingdomBritishCompany Director14399520001
    PITTUCK, Mary Elizabeth
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    EnglandBritishHuman Resources Manager218925100001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeUK Limited Company
    Registration Number03267461
    146073480001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Secretary
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    BritishCompany Seretary1970560001
    PINK, Raymond Harold
    2 Harnwood Road
    SP2 8DB Salisbury
    Secretary
    2 Harnwood Road
    SP2 8DB Salisbury
    British35099600001
    BLACK, Gail Leigh
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    Director
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    United KingdomBritishHead Of Human Resources138455390002
    BURTON, Richard Geldart
    60 Bouverie Avenue
    Harnham
    SP2 8DX Salisbury
    Wiltshire
    Director
    60 Bouverie Avenue
    Harnham
    SP2 8DX Salisbury
    Wiltshire
    BritishDirector54809940002
    CLARK, Ian Alexander
    Lingfield Way,
    Yarm Road Business Park
    DL1 4XX Darlington
    Naafi House
    County Durham
    England
    Director
    Lingfield Way,
    Yarm Road Business Park
    DL1 4XX Darlington
    Naafi House
    County Durham
    England
    GermanyBritishHead Of Operations Administration163731310001
    COLE, Alan Jack
    London Road
    Amesbury
    SP4 7EN Wiltshire
    Director
    London Road
    Amesbury
    SP4 7EN Wiltshire
    United KingdomBritishDirector9811630006
    DAVIES, Alun Owen
    The Nook Figsbury Road
    Winterbourne Dauntsey
    SP4 6EX Salisbury
    Wiltshire
    Director
    The Nook Figsbury Road
    Winterbourne Dauntsey
    SP4 6EX Salisbury
    Wiltshire
    United KingdomBritishAdministrative Official21119050001
    DOYLE, Peter John
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    Director
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    EnglandBritishHealth And Safety Manager72972770002
    ELLINGHAM, Oliver Bernard
    Room 103, Murrays Lane, Pp19b
    H M Naval Base
    PO1 3NH Portsmouth
    Building 1/150
    England
    Director
    Room 103, Murrays Lane, Pp19b
    H M Naval Base
    PO1 3NH Portsmouth
    Building 1/150
    England
    United KingdomBritishCompany Director177523800001
    FAZACKERLEY, Deborah Jane
    20 Chazal Road, Naafi Central
    Support Office, Jhq
    Monchengladbach
    41179
    Germany
    Director
    20 Chazal Road, Naafi Central
    Support Office, Jhq
    Monchengladbach
    41179
    Germany
    BritishUnion Branch Secretary125612090001
    FELDMAN, John Nicholas
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6
    County Durham
    England
    Director
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6
    County Durham
    England
    United KingdomBritishDirector92019320001
    FOX, David
    3 Cheriton Road
    PO12 3RG Gosport
    Hampshire
    Director
    3 Cheriton Road
    PO12 3RG Gosport
    Hampshire
    BritishAmicus Branch Secretary122501010001
    FRANCIS, Richard John
    107 Bouverie Avenue South
    SP2 8EA Salisbury
    Wiltshire
    Director
    107 Bouverie Avenue South
    SP2 8EA Salisbury
    Wiltshire
    BritishAccountant44578730001
    GRANT, Scott Carnegie, Lt General Sir
    The Old Manor House
    Church Street
    OX7 3PR Charlbury
    Oxfordshire
    Director
    The Old Manor House
    Church Street
    OX7 3PR Charlbury
    Oxfordshire
    EnglandBritishDirector163909950001
    IRISH, John George Augustus
    50 Iverna Court
    Iverna Gardens
    W8 6TS London
    Director
    50 Iverna Court
    Iverna Gardens
    W8 6TS London
    BritishDirector3089840002
    LINDSEY, Ian Walter
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    Director
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    United KingdomBritishCompany Director85980860001
    MCKENZIE, David
    The Bridge House 5 Mays Walk
    Alrewas
    DE13 7DT Burton On Trent
    Staffordshire
    Director
    The Bridge House 5 Mays Walk
    Alrewas
    DE13 7DT Burton On Trent
    Staffordshire
    BritishDirector69739360002
    MEIN, Stanley Cranston
    Birchwood House 62 North Street
    Wilton
    SP2 0HP Salisbury
    Wiltshire
    Director
    Birchwood House 62 North Street
    Wilton
    SP2 0HP Salisbury
    Wiltshire
    BritishCompany Director32085260002
    MINTO, Joseph Patrick
    Rijksweg Noord 69
    6071 Rt
    Swalmen
    Nederland
    Director
    Rijksweg Noord 69
    6071 Rt
    Swalmen
    Nederland
    BritishMarketing Official32085270001
    MITCHELL, David Smith
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7PA Fareham
    Forum 5 Solent Business Park
    Hampshire
    England
    United KingdomBritishCompany Secretary1970560001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritishCompany Seretary1970560001
    MORGAN, Jack
    4 Nash House
    18/20 Park Village East
    NW1 7PY London
    Director
    4 Nash House
    18/20 Park Village East
    NW1 7PY London
    BritishRetired Company Director6164640001
    MOULSON, Robin Wayne
    28 Tory
    BA15 1NN Bradford On Avon
    Wiltshire
    Director
    28 Tory
    BA15 1NN Bradford On Avon
    Wiltshire
    EnglandBritishDirector58274060001
    NEWTON, Stuart Martin
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    Director
    The Beehive
    Lingfield Point Mcmullen Road
    DL1 1YN Darlington
    Suite 6,
    County Durham
    England
    United KingdomBritishHead Of Operations138455650001
    NICHOLSON, Michael Alan
    Chaldon Meadow 21 Tisbury Row
    Tisbury
    SP3 6RZ Salisbury
    Wiltshire
    Director
    Chaldon Meadow 21 Tisbury Row
    Tisbury
    SP3 6RZ Salisbury
    Wiltshire
    BritishDirector56393920002
    PATTERSON, Keith John
    Room 103, Murrays Lane, Pp19b
    H M Naval Base
    PO1 3NH Portsmouth
    Building 1/150
    England
    Director
    Room 103, Murrays Lane, Pp19b
    H M Naval Base
    PO1 3NH Portsmouth
    Building 1/150
    England
    EnglandBritishUnion Branch Secretary134069460003
    PEARCY, Martin Richard
    The Beehive
    Lingfield Point, Mcmullen Road,
    DL1 1YN Darlington,
    Suite 6
    County Durham
    England
    Director
    The Beehive
    Lingfield Point, Mcmullen Road,
    DL1 1YN Darlington,
    Suite 6
    County Durham
    England
    United KingdomBritishDirector Of Risk117872780002
    PINK, Raymond Harold
    2 Harnwood Road
    SP2 8DB Salisbury
    Director
    2 Harnwood Road
    SP2 8DB Salisbury
    BritishCompany Director35099600001

    Who are the persons with significant control of NAAFI PENSION FUND TRUSTEES?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Navy, Army & Air Force Institutes
    Lingfield Way
    Yarm Road Business Park
    DL1 4XX Darlington
    Naafi House
    Durham
    England
    Jun 01, 2016
    Lingfield Way
    Yarm Road Business Park
    DL1 4XX Darlington
    Naafi House
    Durham
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCardiff
    Registration Number171912
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0