UTC PENSION TRUST LIMITED

UTC PENSION TRUST LIMITED

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

    Company NameUTC PENSION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01627559
    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 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 AddressNo

    What were the previous names of UTC PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTAT SEVEN LIMITEDApr 07, 1982Apr 07, 1982

    What are the latest accounts for UTC PENSION TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UTC PENSION TRUST LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for UTC PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Gregory Alexander Hawes on May 29, 2025

    2 pagesCH01

    Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    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 pagesAD01

    Director's details changed for Eugen Martin Egan on Sep 30, 2024

    2 pagesCH01

    Appointment of Eugen Martin Egan as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Ian Keith Hayward as a director on Aug 19, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    4 pagesCS01

    Change of details for Raytheon Technologies Corporation as a person with significant control on May 22, 2024

    2 pagesPSC05

    Director's details changed for Julie Ann Sullivan on May 22, 2024

    2 pagesCH01

    Director's details changed for Gregory Alexander Hawes on May 22, 2024

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Kenneth Evan Levine on May 19, 2023

    2 pagesCH01

    Appointment of Julie Ann Sullivan as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Joseph Michael Fazzino as a director on May 17, 2023

    1 pagesTM01

    Appointment of Gregory Alexander Hawes as a director on Mar 08, 2023

    2 pagesAP01

    Termination of appointment of Steven William Hill as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Anthony Robin Smith on Nov 22, 2022

    2 pagesCH01

    Director's details changed for Anthony Robin Smith on Nov 22, 2022

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of UTC PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03206137
    76282680012
    EGAN, Eugene Martin
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish327747620002
    HAWES, Gregory Alexander
    Farm Springs Rd
    CT 06032 Farmington
    4
    United States
    Director
    Farm Springs Rd
    CT 06032 Farmington
    4
    United States
    United StatesCanadian306442540002
    LEVINE, Kenneth Evan
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United StatesAmerican85086820004
    SMART, Gregory Paul
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish6055260004
    SMITH, Anthony Robin
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish187524530003
    SULLIVAN, Julie Ann
    Farm Springs Rd
    06032 Farmington
    4
    Connecticut
    United States
    Director
    Farm Springs Rd
    06032 Farmington
    4
    Connecticut
    United States
    United StatesAmerican309160170002
    ALLEN, Anthony Frederick
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    Secretary
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    British34624670001
    BRYANT, Alan John
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    Secretary
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    British28520960001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    ALLEN, Anthony Frederick
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    Director
    Elmroyd
    Main Road
    CM3 8RJ Woodham Ferrers
    Essex
    United KingdomBritish34624670001
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    British46406860001
    BANSAL, Harsh
    27 Pine Meadow Drive
    Glastonbury
    Ct 06033-3938
    Usa
    Director
    27 Pine Meadow Drive
    Glastonbury
    Ct 06033-3938
    Usa
    Usa42481110001
    BRYANT, Alan John
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    Director
    The Brambles 14 Simons Walk
    Englefield Green
    TW20 9SQ Egham
    Surrey
    British28520960001
    COOKE, Philip Henry
    Birchwood 28 Henley Drive
    Coombe Hill Road
    KT2 7EB Kingston Upon Thames
    Surrey
    Director
    Birchwood 28 Henley Drive
    Coombe Hill Road
    KT2 7EB Kingston Upon Thames
    Surrey
    British14964540001
    COOPER, Eric George
    14 Glapthorn Road
    Oundle
    PE8 4JQ Peterborough
    Cambridgeshire
    Director
    14 Glapthorn Road
    Oundle
    PE8 4JQ Peterborough
    Cambridgeshire
    British47908480001
    COX, Rodney Stewart
    Ashby Court
    Marcham Road
    OX14 4FF Drayton
    2
    Oxon
    United Kingdom
    Director
    Ashby Court
    Marcham Road
    OX14 4FF Drayton
    2
    Oxon
    United Kingdom
    EnglandBritish135688350002
    DELO, David
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    Director
    49 Windrush Drive
    LE10 0NY Hinckley
    Leicestershire
    British73338530001
    DIAMONTE, Robin Lynn
    Old Farms East
    06457 Middleton
    129
    Connecticut
    United States
    Director
    Old Farms East
    06457 Middleton
    129
    Connecticut
    United States
    United StatesAmerican104107910002
    FAZZINO, Joseph Michael
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    United StatesAmerican252484340001
    GOVE, Nigel John
    37 Holme Way
    Barby
    CV23 8UQ Rugby
    Warwickshire
    Director
    37 Holme Way
    Barby
    CV23 8UQ Rugby
    Warwickshire
    EnglandBritish65822860001
    HAIGH, Stephen Carlton
    3 Faber Lane
    Elton
    PE8 6RN Peterborough
    Cambridgeshire
    Director
    3 Faber Lane
    Elton
    PE8 6RN Peterborough
    Cambridgeshire
    British34624660001
    HAMBLY, Michael John Charles
    54 Highlands Heath
    Putney
    SW15 3TX London
    Director
    54 Highlands Heath
    Putney
    SW15 3TX London
    British27606950001
    HAMILTON, Peter Boris
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    British5815740001
    HAYWARD, Ian Keith
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    United KingdomBritish89827550001
    HILL, Steven William
    Ellwood Gardens
    WD25 0DR Watford
    7
    Herts
    United Kingdom
    Director
    Ellwood Gardens
    WD25 0DR Watford
    7
    Herts
    United Kingdom
    United KingdomBritish86799890001
    HUSSAIN, Habib, Director
    18 Westfield Avenue
    CR2 9JU South Croydon
    Surrey
    Director
    18 Westfield Avenue
    CR2 9JU South Croydon
    Surrey
    EnglandBritish90390650003
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    American10309420001
    MORRIS, Natalie
    Kelsey Point Road
    06498 Westbrook
    241
    Connecticut
    United States
    Director
    Kelsey Point Road
    06498 Westbrook
    241
    Connecticut
    United States
    UsaUnited States135701580002
    NOIRET, Patrice Lucien Raymond
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    Director
    2 Hereford Copse
    Golf Club Road
    GY22 0LX Woking
    Surrey
    French10342510001
    RALPHS, David
    113 Churchill Road
    Earls Barton
    NN6 0RE Northampton
    Director
    113 Churchill Road
    Earls Barton
    NN6 0RE Northampton
    United KingdomBritish88287710001
    ROLLET, Pierre Yves
    79 Elers Road
    W13 9QB London
    Director
    79 Elers Road
    W13 9QB London
    French72102400002
    STEER, Cynthia Fryer
    91 Volpi Road
    Bolton
    Connecticut
    Usa 06040
    Director
    91 Volpi Road
    Bolton
    Connecticut
    Usa 06040
    UsaAmerican187493720001

    Who are the persons with significant control of UTC PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Apr 06, 2016
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04644389
    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.
    Rtx
    1209 Orange Street
    Wilmington
    County Of New Castle
    Corporation Trust Center
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    County Of New Castle
    Corporation Trust Center
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredState Of Delaware Division Of Corporations
    Registration Number334827
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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