RICARDO PENSION SCHEME (TRUSTEES) LIMITED
Overview
| Company Name | RICARDO PENSION SCHEME (TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02376569 |
| 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 RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RICARDO PENSION SCHEME (TRUSTEES) LIMITED located?
| Registered Office Address | Shoreham Technical Centre Old Shoreham Road BN43 5FG Shoreham By Sea West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICARDO INTERNATIONAL PENSION SCHEME (TRUSTEES) LIMITED | May 20, 1991 | May 20, 1991 |
| SAC INTERNATIONAL PENSION SCHEME (TRUSTEES) LIMITED | Apr 26, 1989 | Apr 26, 1989 |
What are the latest accounts for RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alex Pascoe as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ian Robert Parkinson as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Mark Gregory as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of John Walter Cornforth as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Bestrustees as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Ramsdale as a secretary on Jan 13, 2026 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Bestrustees on Nov 01, 2021 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Bestrustees on Nov 01, 2021 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr John Walter Cornforth on Jan 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Timothy Mark Hargreaves as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin Elliott as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Martin Elliott on Jun 01, 2019 | 2 pages | CH01 | ||
Who are the officers of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Anthony John | Secretary | 45 Palatine Road Goring-By-Sea BN12 6JR Worthing West Sussex | British | 32836590001 | ||||||
| RAMSDALE, Nicholas John | Secretary | Falcon Way Shire Park AL7 1TW Welwyn Garden City 4 Hertfordshire United Kingdom | British | 148210280001 | ||||||
| COPELAND, James Alexander | Director | Flat 2 52-54 The Drive BN3 3PD Hove East Sussex | England | British | 86380390001 | |||||
| CORNFORTH, John Walter, Dr | Director | 4059 Basel Reservoirstrasse 182 Switzerland | Switzerland | British | 105414680004 | |||||
| COX, Steven, Dr | Director | 33 Gordon Road BN43 6WF Shoreham By Sea West Sussex | United Kingdom | British | 87108700001 | |||||
| EDMONDSON, Terry | Director | 72 Lavington Road BN14 7SJ Worthing West Sussex | England | British | 77890700001 | |||||
| ELLIOTT, Martin James | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 252260090002 | |||||
| EVERITT, Michael John | Director | The Squirrels 14 Ironstone Hollow OX15 5NA Hook Norton Oxfordshire | British | 105203340001 | ||||||
| FUMAGALLI, James Louis | Director | Jalna West Street BN15 0DA Sompting West Sussex | British | 32836600001 | ||||||
| GOODBURN, Andrew Robert | Director | Deacons Hay Beaconsfield Road Chelwood Gate RH17 7LG Redhill Sussex | England | British | 38653170001 | |||||
| GREGORY, Mark | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 175091790001 | |||||
| HARGREAVES, Timothy Mark | Director | Salvington Hill High Salvington BN13 3BD Worthing Heathfield West Sussex | United Kingdom | British | 137579000002 | |||||
| HEAMAN, Jennifer Anne | Director | 14 Allee Des Figuiers Sur Le Cap Negre Cavaliere Villa La Garrigue 83980 Le Lavandou France | France | British | 1034220004 | |||||
| HOLMES, Peter Wilfred Bradshaw | Director | 1 Hamfield Avenue BN43 5TY Shoreham By Sea West Sussex | British | 5547640001 | ||||||
| HUTFIELD, Alan Leslie | Director | 'Pendragon' 4 Ashwood East Harptree BS40 6BW Bristol Avon | British | 37574640001 | ||||||
| JOHNS, Richard James Robert | Director | Cobbers West Hill BN13 3BY Worthing West Sussex | British | 9867510001 | ||||||
| KEATES, William Barry | Director | 15 Bunkers Lane HP3 8AX Hemel Hempstead Hertfordshire | British | 12919160001 | ||||||
| KERR, Tracey | Director | 71 Griffin Crescent BN17 7LH Littlehampton West Sussex | United Kingdom | British | 125862970001 | |||||
| LANCE, Christopher Leslie | Director | 12 Welland Road BN13 3NP Worthing West Sussex | British | 72165030001 | ||||||
| MARSHALL, Howard Attwood | Director | 16 High Street Barford CV35 8BU Warwick Warwickshire | United Kingdom | English | 117065740001 | |||||
| MARSHALL, Howard Attwood | Director | Broome Close Woodcote Drive Leek Wootton CV35 7QA Warwick Warwickshire | British | 51109280001 | ||||||
| METCALFE, Hugh, Dr | Director | 46 Frogwell Park SN14 0RB Chippenham Wiltshire | British | 1782180002 | ||||||
| MILLS, James | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | United Kingdom | British | 170386750001 | |||||
| MURPHY, Sarah Louise Urquhart | Director | Matthews Green Road RG41 1JT Wokingham 86 Berkshire | British | 128601410001 | ||||||
| NORTH, Martin Peter | Director | 8 Westbourne Avenue BN14 8DF Worthing West Sussex | British | 32836620001 | ||||||
| OGLETHORPE, David Ralph Theodore | Director | 19 Cawston Lane Dunchurch CV22 6QF Rugby Warwickshire | England | British | 43647150001 | |||||
| PARKINSON, Ian Robert | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 187267250001 | |||||
| PASCOE, Alex | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 244371250002 | |||||
| POLLARD, Hazel Gladys | Director | 39 Craven Avenue Binley Woods CV3 2JJ Coventry West Midlands | British | 70843060001 | ||||||
| PUTTICK, Jeffrey Roy | Director | Waterside Court Gnosall ST20 0AR Stafford 14 Staffordshire United Kingdom | United Kingdom | British | 73866720003 | |||||
| RAINES, Michael Donald | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 161270150001 | |||||
| SEALE, Andrew Fayle | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | United Kingdom | British | 152326890001 | |||||
| THACKRAY, David Ireland | Director | Low Lane Newbiggin-On-Lune CA17 4NB Kirkby Stephen Low Lane House Cumbria United Kingdom | United Kingdom | British | 17972930003 | |||||
| WARD, Andrew | Director | Old Shoreham Road BN43 5FG Shoreham By Sea Shoreham Technical Centre West Sussex | England | British | 175161550001 | |||||
| WESTHEAD, Rodney James | Director | The Manor House Monks Kirby CV23 0RJ Rugby Warks | England | British | 25196960001 |
Who are the persons with significant control of RICARDO PENSION SCHEME (TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ricardo Plc | Apr 06, 2016 | Old Shoreham Road BN43 5FG Shoreham-By-Sea Shoreham Technical Centre West Sussex 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