AWE PENSION TRUSTEES LIMITED
Overview
| Company Name | AWE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02784144 |
| 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 AWE PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AWE PENSION TRUSTEES LIMITED located?
| Registered Office Address | Room 20, Building F161.2 Atomic Weapons Establishment Aldermaston RG7 4PR Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AWE PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATOMIC WEAPONS ESTABLISHMENT PENSION TRUSTEES LIMITED | Mar 05, 1993 | Mar 05, 1993 |
| PREFERHOLD ENTERPRISES LIMITED | Jan 27, 1993 | Jan 27, 1993 |
What are the latest accounts for AWE PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AWE PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for AWE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr Paul Ellicott as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Scott Norman Williams as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Daykin as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Ross Trustees Services Limited as a director on May 01, 2025 | 2 pages | AP02 | ||
Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on Apr 30, 2025 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Aon Hewitt Briarcliff House Kingsmead Farnborough Hampshire GU14 7TE to Zedra Inside Pensions, Trident House, 42-48 Victoria Street St. Albans AL1 3HZ | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Director's details changed for Sharon Mcintyre on Jun 28, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Ann Caroline Tigerstedt as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dominic Iain Bethencourt-Smith as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Kieran Fincken-Thorne on Apr 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dominic Ian Bethencourt-Smith on Oct 10, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Susan Daykin as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr David John Pezet as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Douglas Morris as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Edward Nowell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Independent Trustee Services Limited as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Who are the officers of AWE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZEDRA INSIDE PENSIONS LIMITED | Secretary | 42-48 Victoria Street AL1 3HZ St. Albans First Floor, Trident House England |
| 181947520003 | ||||||||||
| ARMSTRONG, Matthew | Director | Building F161.2 Atomic Weapons Establishment Aldermaston Room 20 Reading England | England | British | 253222750001 | |||||||||
| ELLICOTT, Paul | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 341192000001 | |||||||||
| FINCKEN-THORNE, Kieran | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 286976340001 | |||||||||
| MCINTYRE, Sharon | Director | Buidling C30 1 Aldermaston RG7 4PR Reading Awe Plc Berkshire United Kingdom | England | British | 203936180003 | |||||||||
| MCSOLEY, Cheryl Elizabeth | Director | Aldermaston RG7 4PR Reading Awe Plc Berkshire | United Kingdom | British | 158070270001 | |||||||||
| PEZET, David John | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 311996520001 | |||||||||
| TIGERSTEDT, Ann Caroline | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 203217790001 | |||||||||
| WILLIAMS, Scott Norman | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 341185470001 | |||||||||
| ROSS TRUSTEES SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom |
| 178657190001 | ||||||||||
| ERIKSSON, Margaret | Secretary | Awe Plc Aldermaston RH7 4PR Reading Berkshire | British | 124280910001 | ||||||||||
| HOARE, Alistair | Secretary | Farmside Bullbaiters Lane Hyde Heath HP6 5RS Amersham Buckinghamshire | British | 34416410001 | ||||||||||
| REES, Gordon Thomas | Secretary | Main Building Horseguards Avenue SW1A 2HB London | British | 33949250002 | ||||||||||
| SALZEDO, Anne | Secretary | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | 248015200001 | |||||||||||
| VAUGHAN, William John | Secretary | Aon Ltd Briarcliff House Kingsmead GU14 7TE Farnborough Hampshire | British | 64599270002 | ||||||||||
| WOFFENDEN, Kenneth John | Secretary | Shepherds Close Munstead Park GU8 4AR Godalming Surrey | British | 65773940001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AINSCOUGH, Peter James | Director | 90 Willingale Way SS1 3SX Thorpe Bay Essex | British | 40457120001 | ||||||||||
| ASH, Stuart | Director | 2 The Chestnuts Pwllmeyric NP16 6LE Chepstow Monmouthshire | United Kingdom | British | 81495100001 | |||||||||
| BAKER, John Christopher Stewart | Director | 190 Copse Hill West Wimbledon SW20 0SP London | British | 79231980001 | ||||||||||
| BETHENCOURT-SMITH, Dominic Iain | Director | Building F161.2 Atomic Weapons Establishmen Aldermaston Room 20 Reading England | England | British | 293834450001 | |||||||||
| BETTS, Andrew | Director | 10 Shire Court Quakers Yard CF46 5HJ Treharris Mid Glamorgan | British | 52838780001 | ||||||||||
| BLACKWOOD, Peter James | Director | 20 Celandine Grove RG18 4EE Thatcham Berkshire | British | 110053700001 | ||||||||||
| BRINSDON, David | Director | Aldermaston RG7 4PR Reading Awe Plc Berkshire Uk | Uk | British | 191827860001 | |||||||||
| CLAYTON, Angela Helen | Director | RG7 4PR Reading Awe Plc Berkshire | British | 128599150001 | ||||||||||
| CLIFTON, Peter John | Director | 4 Hillside Baughurst RG26 5JB Tadley Hampshire | British | 34545130002 | ||||||||||
| COOKE, David John | Director | Awe Plc Aldermaston RG7 4PR Reading Berkshire | British | 83213800003 | ||||||||||
| COTTLE, Richard | Director | Aldermaston RG7 4PR Reading Awe Berkshire United Kingdom | United Kingdom | British | 177883290001 | |||||||||
| CURTIS, Mark John | Director | 18 Red Lion Court CM23 3YL Bishops Stortford Hertfordshire | British | 74033620001 | ||||||||||
| DAYKIN, Susan | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | 232388670001 | |||||||||
| DICK, Andrew Ried | Director | 1 Moreland Close Great Wakering SS3 0HD Southend On Sea Essex | British | 34416370001 | ||||||||||
| DYER, Graham John | Director | 129 Palewell Park East Sheen SW14 8JJ London | England | British | 106085470001 | |||||||||
| FINCH, Shelagh Mary | Director | Awe Plc Aldermaston RG7 4PR Reading Berkshire | British | 73578090002 | ||||||||||
| FROST, Kim Brian | Director | 1 Little Langlands East Hagbourne OX11 9TA Didcot Oxfordshire | British | 52614340002 | ||||||||||
| FUSSEY, Stephen Frederick | Director | Aldermaston RG7 4PR Reading Awe Berkshire United Kingdom | United Kingdom | Irish | 191488430001 |
Who are the persons with significant control of AWE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awe Plc | Sep 21, 2016 | Aldermaston RG7 4PR Reading Atomic Weapons Establishment England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AWE PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Mar 23, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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