IDEMIA UK PENSION TRUSTEE LIMITED

IDEMIA UK PENSION TRUSTEE LIMITED

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

    Company NameIDEMIA UK PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03915962
    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 IDEMIA UK PENSION TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IDEMIA UK PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEMIA UK PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBERTHUR TECHNOLOGIES UK PENSION TRUSTEE LIMITEDFeb 08, 2012Feb 08, 2012
    OBERTHUR CARD SYSTEMS UK PENSION TRUSTEE LIMITEDMar 06, 2000Mar 06, 2000
    DWEEDBELL LIMITEDJan 28, 2000Jan 28, 2000

    What are the latest accounts for IDEMIA UK PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IDEMIA UK PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for IDEMIA UK PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mrs Laura Jane Cassey as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Hugues Ghislain Mallet as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Director's details changed for Mr Eric Robert Quinlan on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Eric Robert Quinlan on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Hugues Ghislain Mallet as a director on Jul 21, 2021

    2 pagesAP01

    Termination of appointment of Nicolas Mason as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Nicolas Mason as a director on Feb 01, 2020

    2 pagesAP01

    Appointment of Ptl Governance Ltd as a director on Feb 01, 2020

    2 pagesAP02

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Kirstie Emma Hursthouse as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Smith as a director on Feb 01, 2020

    1 pagesTM01

    Termination of appointment of Alexander Victor Nolan as a director on Feb 01, 2020

    1 pagesTM01

    Termination of appointment of Andrew Peter Davey as a director on Feb 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of IDEMIA UK PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSEY, Laura Jane
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    EnglandBritishChief Financial Officer (Europe) Regional Finance259964040001
    HURSTHOUSE, Kirstie Emma
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    EnglandBritishHr Director267167950001
    QUINLAN, Eric Robert
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    EnglandBritishRetired69206540002
    ROBSON, Ian Digby
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    United KingdomBritishDirector Retired116436680001
    PTL GOVERNANCE LTD
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34 Bridge Street, Readin
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34 Bridge Street, Readin
    England
    Identification TypeUK Limited Company
    Registration Number02952373
    102345410002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MORLEY, Jonathan Nigel
    c/o Rickerbys Llp
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Secretary
    c/o Rickerbys Llp
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    British123713720001
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    125820880001
    HARRISON CLARK RICKERBYS LIMITED
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07033248
    147649830003
    RICKERBYS LLP
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    United Kingdom
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC328675
    169841070001
    ANDERSON, Peter
    Alexandra Way
    GL20 8GA Tewkesbury
    Ashchurch Business Centre
    Gloucestershire
    Director
    Alexandra Way
    GL20 8GA Tewkesbury
    Ashchurch Business Centre
    Gloucestershire
    United KingdomBritishPurchasing Manager116436350001
    DAVEY, Andrew Peter
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    United KingdomBritishPurchasing Manager172460520001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    HADLEY, Christopher
    19 Barton Road
    GL20 5QJ Tewkesbury
    Gloucestershire
    Director
    19 Barton Road
    GL20 5QJ Tewkesbury
    Gloucestershire
    BritishAudit Manager90591280001
    HORSWELL, Christopher
    12 Foxmoor
    Bishops Cleeve
    GL52 8SS Cheltenham
    Gloucestershire
    Director
    12 Foxmoor
    Bishops Cleeve
    GL52 8SS Cheltenham
    Gloucestershire
    EnglandBritishSales Manager89985390001
    LANE, Adrian
    Braye House
    Hill View Road, Strensham
    WR8 9LJ Worcester
    Worcestershire
    Director
    Braye House
    Hill View Road, Strensham
    WR8 9LJ Worcester
    Worcestershire
    BritishManufacturing Manager69206630001
    MAIN, Linda Ann
    101 Cheltenham Road
    Longlevens
    GL2 0JG Gloucester
    Gloucestershire
    Director
    101 Cheltenham Road
    Longlevens
    GL2 0JG Gloucester
    Gloucestershire
    BritishDirector72949910001
    MALLET, Hugues Ghislain
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    FranceFrenchEurope Chief Financial Officer285733340001
    MASON, Nicolas
    4250 Pleasant Valley Road
    Chantilly
    4250
    Va 20151
    United States
    Director
    4250 Pleasant Valley Road
    Chantilly
    4250
    Va 20151
    United States
    United StatesFrenchGroup Insurance Risk Manager267394440001
    MCALISTER, Gillian Louise
    38 Gratton Road
    GL50 2BY Cheltenham
    Gloucestershire
    Director
    38 Gratton Road
    GL50 2BY Cheltenham
    Gloucestershire
    BritishHuman Resources Director78207380001
    NOLAN, Alexander Victor
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    EnglandBritishProgram Management And Business Support201979020001
    NORTHCOTT, Samantha Elizabeth
    11 St Lukes Place
    GL53 7HR Cheltenham
    Gloucestershire
    Director
    11 St Lukes Place
    GL53 7HR Cheltenham
    Gloucestershire
    United KingdomBritishHr Director100888600001
    SEALEY, Nigel Paul
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    United KingdomBritishDirector131095440001
    SMITH, Andrew Lee
    Alexandra Way
    Ashchurch
    GL20 8GA Tewkesbury
    Oberthur Technologies
    Gloucestershire
    England
    Director
    Alexandra Way
    Ashchurch
    GL20 8GA Tewkesbury
    Oberthur Technologies
    Gloucestershire
    England
    EnglandBritishGlobal Compliance Director203233580001
    TAYLOR, James Raymond
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    EnglandBritishGraphics Manager152637510001
    WHEELER, John
    20 Windsor Road
    WR11 4QF Evesham
    Worcestershire
    Director
    20 Windsor Road
    WR11 4QF Evesham
    Worcestershire
    BritishEngineer80137180001
    WILSDON, Bridget Mary
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Oberthur Technologies Uk Ltd
    Gloucestershire
    United KingdomBritishDirector72950030002
    YOUNG, Christine Maria
    Rose Cottage
    Littlemoor Road, Mark
    TA9 4NJ Highbridge
    Somerset
    Director
    Rose Cottage
    Littlemoor Road, Mark
    TA9 4NJ Highbridge
    Somerset
    BritishHr Manager69206470001

    Who are the persons with significant control of IDEMIA UK PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    England
    Apr 06, 2016
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03783939
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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