UTC PENSION TRUST LIMITED
Overview
| Company Name | UTC PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01627559 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTC PENSION TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is UTC PENSION TRUST LIMITED located?
| Registered Office Address | 1 Bow Churchyard EC4M 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UTC PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSTAT SEVEN LIMITED | Apr 07, 1982 | Apr 07, 1982 |
What are the latest accounts for UTC PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UTC PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for UTC PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Gregory Alexander Hawes on May 29, 2025 | 2 pages | CH01 | ||
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on Feb 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Eugen Martin Egan on Sep 30, 2024 | 2 pages | CH01 | ||
Appointment of Eugen Martin Egan as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Keith Hayward as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 24, 2024 with updates | 4 pages | CS01 | ||
Change of details for Raytheon Technologies Corporation as a person with significant control on May 22, 2024 | 2 pages | PSC05 | ||
Director's details changed for Julie Ann Sullivan on May 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Gregory Alexander Hawes on May 22, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Kenneth Evan Levine on May 19, 2023 | 2 pages | CH01 | ||
Appointment of Julie Ann Sullivan as a director on May 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joseph Michael Fazzino as a director on May 17, 2023 | 1 pages | TM01 | ||
Appointment of Gregory Alexander Hawes as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven William Hill as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Anthony Robin Smith on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Anthony Robin Smith on Nov 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of UTC PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
| EGAN, Eugene Martin | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | 327747620002 | |||||||||
| HAWES, Gregory Alexander | Director | Farm Springs Rd CT 06032 Farmington 4 United States | United States | Canadian | 306442540002 | |||||||||
| LEVINE, Kenneth Evan | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United States | American | 85086820004 | |||||||||
| SMART, Gregory Paul | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | 6055260004 | |||||||||
| SMITH, Anthony Robin | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | 187524530003 | |||||||||
| SULLIVAN, Julie Ann | Director | Farm Springs Rd 06032 Farmington 4 Connecticut United States | United States | American | 309160170002 | |||||||||
| ALLEN, Anthony Frederick | Secretary | Elmroyd Main Road CM3 8RJ Woodham Ferrers Essex | British | 34624670001 | ||||||||||
| BRYANT, Alan John | Secretary | The Brambles 14 Simons Walk Englefield Green TW20 9SQ Egham Surrey | British | 28520960001 | ||||||||||
| CUST, Gary William | Secretary | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | British | 193071220001 | ||||||||||
| SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London 1 |
| 147306890001 | ||||||||||
| ALLEN, Anthony Frederick | Director | Elmroyd Main Road CM3 8RJ Woodham Ferrers Essex | United Kingdom | British | 34624670001 | |||||||||
| BAKER, John | Director | Hillside Whitehough Chinley SK12 6BX Stockport Cheshire | British | 46406860001 | ||||||||||
| BANSAL, Harsh | Director | 27 Pine Meadow Drive Glastonbury Ct 06033-3938 Usa | Usa | 42481110001 | ||||||||||
| BRYANT, Alan John | Director | The Brambles 14 Simons Walk Englefield Green TW20 9SQ Egham Surrey | British | 28520960001 | ||||||||||
| COOKE, Philip Henry | Director | Birchwood 28 Henley Drive Coombe Hill Road KT2 7EB Kingston Upon Thames Surrey | British | 14964540001 | ||||||||||
| COOPER, Eric George | Director | 14 Glapthorn Road Oundle PE8 4JQ Peterborough Cambridgeshire | British | 47908480001 | ||||||||||
| COX, Rodney Stewart | Director | Ashby Court Marcham Road OX14 4FF Drayton 2 Oxon United Kingdom | England | British | 135688350002 | |||||||||
| DELO, David | Director | 49 Windrush Drive LE10 0NY Hinckley Leicestershire | British | 73338530001 | ||||||||||
| DIAMONTE, Robin Lynn | Director | Old Farms East 06457 Middleton 129 Connecticut United States | United States | American | 104107910002 | |||||||||
| FAZZINO, Joseph Michael | Director | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | United States | American | 252484340001 | |||||||||
| GOVE, Nigel John | Director | 37 Holme Way Barby CV23 8UQ Rugby Warwickshire | England | British | 65822860001 | |||||||||
| HAIGH, Stephen Carlton | Director | 3 Faber Lane Elton PE8 6RN Peterborough Cambridgeshire | British | 34624660001 | ||||||||||
| HAMBLY, Michael John Charles | Director | 54 Highlands Heath Putney SW15 3TX London | British | 27606950001 | ||||||||||
| HAMILTON, Peter Boris | Director | 31 Chantry View Road GU1 3XW Guildford Surrey | British | 5815740001 | ||||||||||
| HAYWARD, Ian Keith | Director | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom | United Kingdom | British | 89827550001 | |||||||||
| HILL, Steven William | Director | Ellwood Gardens WD25 0DR Watford 7 Herts United Kingdom | United Kingdom | British | 86799890001 | |||||||||
| HUSSAIN, Habib, Director | Director | 18 Westfield Avenue CR2 9JU South Croydon Surrey | England | British | 90390650003 | |||||||||
| LEINGANG, John Thomas | Director | 15 Barham Road Wimbledon SW20 0EX London | American | 10309420001 | ||||||||||
| MORRIS, Natalie | Director | Kelsey Point Road 06498 Westbrook 241 Connecticut United States | Usa | United States | 135701580002 | |||||||||
| NOIRET, Patrice Lucien Raymond | Director | 2 Hereford Copse Golf Club Road GY22 0LX Woking Surrey | French | 10342510001 | ||||||||||
| RALPHS, David | Director | 113 Churchill Road Earls Barton NN6 0RE Northampton | United Kingdom | British | 88287710001 | |||||||||
| ROLLET, Pierre Yves | Director | 79 Elers Road W13 9QB London | French | 72102400002 | ||||||||||
| STEER, Cynthia Fryer | Director | 91 Volpi Road Bolton Connecticut Usa 06040 | Usa | American | 187493720001 |
Who are the persons with significant control of UTC PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ceesail Limited | Apr 06, 2016 | Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1, Fore Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rtx | Apr 06, 2016 | 1209 Orange Street Wilmington County Of New Castle Corporation Trust Center United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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