APS SPEEDBIRD ONE LIMITED
Overview
Company Name | APS SPEEDBIRD ONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02220777 |
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 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 Address | No |
What were the previous names of APS SPEEDBIRD ONE LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH AIRWAYS PENSION INVESTMENT MANAGEMENT LIMITED | May 13, 1988 | May 13, 1988 |
FLEETSHIRE LIMITED | Feb 12, 1988 | Feb 12, 1988 |
What are the latest accounts for APS SPEEDBIRD ONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for APS SPEEDBIRD ONE LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for APS SPEEDBIRD ONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed british airways pension investment management LIMITED\certificate issued on 11/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Airways Pension Scheme Trustee Limited as a person with significant control on Jul 07, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for British Airways Pension Trustees Limited as a person with significant control on Jul 07, 2023 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Zoe Faye Davis as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Elizabeth Hunt as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Philip Hogg as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul Martin Douglas as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Paul Maynard as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Bretherton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Ian Richard Maybury as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David William Stewart as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fraser Wallace Smart as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of APS SPEEDBIRD ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PILSWORTH, Richard Andrew | Secretary | Haa1 UB7 0GB Harmondsworth Waterside England | 245179110001 | |||||||
DAVIS, Zoe Faye | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Chief Procurement Officer | 248923140001 | ||||
DOUGLAS, Paul Martin | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Retired | 164503260006 | ||||
HOGG, Philip | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Retired Senior Manager | 310979670001 | ||||
HUNT, Sarah Elizabeth | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Chartered Accountant | 266013120001 | ||||
FOLEY, Keith | Secretary | 58a Bramleys SS17 8AG Stanford Le Hope Essex | British | Finance Manager | 45053350001 | |||||
JAMES, David William | Secretary | Whitelocke House 2-4 Lampton Road TW3 1HU Hounslow Middlesex | British | 70960790002 | ||||||
MORRISH, Karen Dawn | Secretary | 7 Ackrells Mead Sandhurst GU17 8JJ Camberley Surrey | British | 12554460001 | ||||||
SIBBALD, Philip | Secretary | 45 Briar Close TW12 3YZ Hampton Middlesex | British | 50731060001 | ||||||
TEARE, Diane Louise | Secretary | 5 West Hallowes SE9 4EY London | British | 61913540001 | ||||||
TOLLIS, Kate | Secretary | 35c Philbeach Gardens Earls Court SW5 9EB London | British | Manager | 83493720001 | |||||
BRETHERTON, Ian David | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Airline Pilot | 104408610001 | ||||
BROMWICH, Allan Charles | Director | Whitelocke House 2-4 Lampton Road TW3 1HU Hounslow Middlesex | England | British | Technician | 16845320001 | ||||
CASSIDY, Ruth Therese | Director | Old Granary Thameside RG9 1BH Henley On Thames Oxfordshire | British | Airline Mfr | 103333050001 | |||||
DOUGLAS, Paul Martin | Director | Lampton Road TW3 1HU Hounslow Whitelocke House 2-4 Middlesex England | United Kingdom | British | Retired | 164503260004 | ||||
FALKNER, Robert Edward | Director | 43 Montholme Road SW11 6HX London | United Kingdom | British | Accountant | 31662530001 | ||||
FLOWERS, Robert Anthony | Director | 7 Orchard Avenue TW15 1JB Ashford Middlesex | British | Engineer | 16845340001 | |||||
GAMBLE, David John | Director | Riverside House Middle Wallop SO20 8HN Stockbridge Hampshire | United Kingdom | British | Chief Executive | 6521690002 | ||||
HARRISON, John | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Chief Investment Officer | 176322490001 | ||||
HOLMES, Virginia Anne | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Company Director | 67842780001 | ||||
JULIUS, Deanne Shirley, Dame | Director | Tanglewood Cobham Road Fetcham KT22 9SJ Leatherhead Surrey | England | British | Economist | 48825320002 | ||||
LANE, Jonathan Andrew | Director | Fairway Rowe Lane Pirbright GU24 0LX Woking Surrey | British | Fixed Interest & Monitoring Manager | 16865100001 | |||||
MAYBURY, Ian Richard | Director | Haa1 UB7 0GB Harmondsworth Waterside England | United Kingdom | British | Director | 125078620001 | ||||
MAYNARD, Roger Paul | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Consultant | 227754250001 | ||||
MAYNARD, Roger Paul | Director | Whitelocke House 2-4 Lampton Road TW3 1HU Hounslow Middlesex | United Kingdom | British | Snr Manager | 79799220001 | ||||
MCGREGOR SMITH, Michelle Jane | Director | Haa1 UB7 0GB Harmondsworth Waterside England | England | British | Chief Executive | 102218640001 | ||||
MOON, Peter Geoffrey | Director | Hartnup House TN27 8QB Smarden Kent | British | Investment Manager | 16855180001 | |||||
MORRISH, Karen Dawn | Director | 7 Ackrells Mead Sandhurst GU17 8JJ Camberley Surrey | British | Finance Manager | 12554460001 | |||||
POCOCK, Clifford George, Captain | Director | Whitelocke House 2-4 Lampton Road TW3 1HU Hounslow Middlesex | England | British | Company Director | 154578870001 | ||||
POCOCK, Clifford George, Captain | Director | Whitelocke House 2-4 Lampton Road TW3 1HU Hounslow Middlesex | England | British | Company Director | 154578870001 | ||||
POCOCK, Clifford George, Captain | Director | 1 Innings Gate Frieth RG9 6NJ Henley On Thames Oxfordshire | England | British | Retired Pilot | 154578870001 | ||||
RUSSELL, Christopher | Director | 30 Cadogan Square SW6 6LQ London | British | Director | 91366480002 | |||||
SMART, Fraser Wallace | Director | Haa1 UB7 0GB Harmondsworth Waterside England | Scotland | British | Chief Executive | 123650880001 | ||||
SPENCER, Paul | Director | 2-4 Lampton Road TW3 1HU Hounslow Whitelocke House Middlesex England | United Kingdom | British | Company Director | 93656030001 | ||||
STEVENS, Derek Maurice | Director | 62 Dukes Avenue Chiswick W4 2AF London | England | British | Director | 950060001 |
Who are the persons with significant control of APS SPEEDBIRD ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Airways Pension Scheme Trustee Limited | Jul 07, 2023 | Haa1 UB7 0GB Harmondsworth Waterside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Airways Pension Trustees Limited | Apr 06, 2016 | 2-4 Lampton Road TW3 1HU Hounslow Whitelocke House Middlesex England | 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