APS SPEEDBIRD ONE LIMITED

APS SPEEDBIRD ONE LIMITED

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

    Company NameAPS SPEEDBIRD ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02220777
    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 APS SPEEDBIRD ONE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is APS SPEEDBIRD ONE LIMITED located?

    Registered Office Address
    Waterside
    Haa1
    UB7 0GB Harmondsworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APS SPEEDBIRD ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AIRWAYS PENSION INVESTMENT MANAGEMENT LIMITEDMay 13, 1988May 13, 1988
    FLEETSHIRE LIMITEDFeb 12, 1988Feb 12, 1988

    What are the latest accounts for APS SPEEDBIRD ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for APS SPEEDBIRD ONE LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for APS SPEEDBIRD ONE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Certificate of change of name

    Company name changed british airways pension investment management LIMITED\certificate issued on 11/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2023

    RES15

    Notification of Airways Pension Scheme Trustee Limited as a person with significant control on Jul 07, 2023

    2 pagesPSC02

    Change of details for British Airways Pension Trustees Limited as a person with significant control on Jul 07, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    20 pagesMA

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jul 06, 2023 with updates

    4 pagesCS01

    Appointment of Ms Zoe Faye Davis as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Ms Sarah Elizabeth Hunt as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Philip Hogg as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Paul Martin Douglas as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Roger Paul Maynard as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Ian David Bretherton as a director on Jun 30, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 101
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    13 pagesAA

    Termination of appointment of Ian Richard Maybury as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David William Stewart as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Fraser Wallace Smart as a director on Jun 01, 2021

    1 pagesTM01

    Who are the officers of APS SPEEDBIRD ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILSWORTH, Richard Andrew
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Secretary
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    245179110001
    DAVIS, Zoe Faye
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishChief Procurement Officer248923140001
    DOUGLAS, Paul Martin
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishRetired164503260006
    HOGG, Philip
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishRetired Senior Manager310979670001
    HUNT, Sarah Elizabeth
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishChartered Accountant266013120001
    FOLEY, Keith
    58a Bramleys
    SS17 8AG Stanford Le Hope
    Essex
    Secretary
    58a Bramleys
    SS17 8AG Stanford Le Hope
    Essex
    BritishFinance Manager45053350001
    JAMES, David William
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    Secretary
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    British70960790002
    MORRISH, Karen Dawn
    7 Ackrells Mead
    Sandhurst
    GU17 8JJ Camberley
    Surrey
    Secretary
    7 Ackrells Mead
    Sandhurst
    GU17 8JJ Camberley
    Surrey
    British12554460001
    SIBBALD, Philip
    45 Briar Close
    TW12 3YZ Hampton
    Middlesex
    Secretary
    45 Briar Close
    TW12 3YZ Hampton
    Middlesex
    British50731060001
    TEARE, Diane Louise
    5 West Hallowes
    SE9 4EY London
    Secretary
    5 West Hallowes
    SE9 4EY London
    British61913540001
    TOLLIS, Kate
    35c Philbeach Gardens
    Earls Court
    SW5 9EB London
    Secretary
    35c Philbeach Gardens
    Earls Court
    SW5 9EB London
    BritishManager83493720001
    BRETHERTON, Ian David
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishAirline Pilot104408610001
    BROMWICH, Allan Charles
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    Director
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    EnglandBritishTechnician16845320001
    CASSIDY, Ruth Therese
    Old Granary
    Thameside
    RG9 1BH Henley On Thames
    Oxfordshire
    Director
    Old Granary
    Thameside
    RG9 1BH Henley On Thames
    Oxfordshire
    BritishAirline Mfr103333050001
    DOUGLAS, Paul Martin
    Lampton Road
    TW3 1HU Hounslow
    Whitelocke House 2-4
    Middlesex
    England
    Director
    Lampton Road
    TW3 1HU Hounslow
    Whitelocke House 2-4
    Middlesex
    England
    United KingdomBritishRetired164503260004
    FALKNER, Robert Edward
    43 Montholme Road
    SW11 6HX London
    Director
    43 Montholme Road
    SW11 6HX London
    United KingdomBritishAccountant31662530001
    FLOWERS, Robert Anthony
    7 Orchard Avenue
    TW15 1JB Ashford
    Middlesex
    Director
    7 Orchard Avenue
    TW15 1JB Ashford
    Middlesex
    BritishEngineer16845340001
    GAMBLE, David John
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    Director
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    United KingdomBritishChief Executive6521690002
    HARRISON, John
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishChief Investment Officer176322490001
    HOLMES, Virginia Anne
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishCompany Director67842780001
    JULIUS, Deanne Shirley, Dame
    Tanglewood Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    Director
    Tanglewood Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    EnglandBritishEconomist48825320002
    LANE, Jonathan Andrew
    Fairway Rowe Lane
    Pirbright
    GU24 0LX Woking
    Surrey
    Director
    Fairway Rowe Lane
    Pirbright
    GU24 0LX Woking
    Surrey
    BritishFixed Interest & Monitoring Manager16865100001
    MAYBURY, Ian Richard
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    United KingdomBritishDirector125078620001
    MAYNARD, Roger Paul
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishConsultant227754250001
    MAYNARD, Roger Paul
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    Director
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    United KingdomBritishSnr Manager79799220001
    MCGREGOR SMITH, Michelle Jane
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    EnglandBritishChief Executive102218640001
    MOON, Peter Geoffrey
    Hartnup House
    TN27 8QB Smarden
    Kent
    Director
    Hartnup House
    TN27 8QB Smarden
    Kent
    BritishInvestment Manager16855180001
    MORRISH, Karen Dawn
    7 Ackrells Mead
    Sandhurst
    GU17 8JJ Camberley
    Surrey
    Director
    7 Ackrells Mead
    Sandhurst
    GU17 8JJ Camberley
    Surrey
    BritishFinance Manager12554460001
    POCOCK, Clifford George, Captain
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    Director
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    EnglandBritishCompany Director154578870001
    POCOCK, Clifford George, Captain
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    Director
    Whitelocke House
    2-4 Lampton Road
    TW3 1HU Hounslow
    Middlesex
    EnglandBritishCompany Director154578870001
    POCOCK, Clifford George, Captain
    1 Innings Gate
    Frieth
    RG9 6NJ Henley On Thames
    Oxfordshire
    Director
    1 Innings Gate
    Frieth
    RG9 6NJ Henley On Thames
    Oxfordshire
    EnglandBritishRetired Pilot154578870001
    RUSSELL, Christopher
    30 Cadogan Square
    SW6 6LQ London
    Director
    30 Cadogan Square
    SW6 6LQ London
    BritishDirector91366480002
    SMART, Fraser Wallace
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Director
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    ScotlandBritishChief Executive123650880001
    SPENCER, Paul
    2-4 Lampton Road
    TW3 1HU Hounslow
    Whitelocke House
    Middlesex
    England
    Director
    2-4 Lampton Road
    TW3 1HU Hounslow
    Whitelocke House
    Middlesex
    England
    United KingdomBritishCompany Director93656030001
    STEVENS, Derek Maurice
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    EnglandBritishDirector950060001

    Who are the persons with significant control of APS SPEEDBIRD ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airways Pension Scheme Trustee Limited
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    Jul 07, 2023
    Haa1
    UB7 0GB Harmondsworth
    Waterside
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10300010
    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.
    British Airways Pension Trustees Limited
    2-4 Lampton Road
    TW3 1HU Hounslow
    Whitelocke House
    Middlesex
    England
    Apr 06, 2016
    2-4 Lampton Road
    TW3 1HU Hounslow
    Whitelocke House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00453632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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