IDEMIA UK PENSION TRUSTEE LIMITED
Overview
Company Name | IDEMIA UK PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03915962 |
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 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 Address | No |
What were the previous names of IDEMIA UK PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
OBERTHUR TECHNOLOGIES UK PENSION TRUSTEE LIMITED | Feb 08, 2012 | Feb 08, 2012 |
OBERTHUR CARD SYSTEMS UK PENSION TRUSTEE LIMITED | Mar 06, 2000 | Mar 06, 2000 |
DWEEDBELL LIMITED | Jan 28, 2000 | Jan 28, 2000 |
What are the latest accounts for IDEMIA UK PENSION TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IDEMIA UK PENSION TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for IDEMIA UK PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Laura Jane Cassey as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hugues Ghislain Mallet as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Eric Robert Quinlan on Jan 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Eric Robert Quinlan on Jan 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Hugues Ghislain Mallet as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Mason as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Nicolas Mason as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Appointment of Ptl Governance Ltd as a director on Feb 01, 2020 | 2 pages | AP02 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kirstie Emma Hursthouse as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Smith as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alexander Victor Nolan as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Peter Davey as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of IDEMIA UK PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASSEY, Laura Jane | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | England | British | Chief Financial Officer (Europe) Regional Finance | 259964040001 | ||||||||
HURSTHOUSE, Kirstie Emma | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | England | British | Hr Director | 267167950001 | ||||||||
QUINLAN, Eric Robert | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | England | British | Retired | 69206540002 | ||||||||
ROBSON, Ian Digby | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | United Kingdom | British | Director Retired | 116436680001 | ||||||||
PTL GOVERNANCE LTD | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 Bridge Street, Readin England |
| 102345410002 | ||||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
MORLEY, Jonathan Nigel | Secretary | c/o Rickerbys Llp Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire England | British | 123713720001 | ||||||||||
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED | Secretary | No 1 Minister Court Mincing Lane EC3R 7YL London | 125820880001 | |||||||||||
HARRISON CLARK RICKERBYS LIMITED | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire England |
| 147649830003 | ||||||||||
RICKERBYS LLP | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire United Kingdom |
| 169841070001 | ||||||||||
ANDERSON, Peter | Director | Alexandra Way GL20 8GA Tewkesbury Ashchurch Business Centre Gloucestershire | United Kingdom | British | Purchasing Manager | 116436350001 | ||||||||
DAVEY, Andrew Peter | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | United Kingdom | British | Purchasing Manager | 172460520001 | ||||||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||||||
HADLEY, Christopher | Director | 19 Barton Road GL20 5QJ Tewkesbury Gloucestershire | British | Audit Manager | 90591280001 | |||||||||
HORSWELL, Christopher | Director | 12 Foxmoor Bishops Cleeve GL52 8SS Cheltenham Gloucestershire | England | British | Sales Manager | 89985390001 | ||||||||
LANE, Adrian | Director | Braye House Hill View Road, Strensham WR8 9LJ Worcester Worcestershire | British | Manufacturing Manager | 69206630001 | |||||||||
MAIN, Linda Ann | Director | 101 Cheltenham Road Longlevens GL2 0JG Gloucester Gloucestershire | British | Director | 72949910001 | |||||||||
MALLET, Hugues Ghislain | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | France | French | Europe Chief Financial Officer | 285733340001 | ||||||||
MASON, Nicolas | Director | 4250 Pleasant Valley Road Chantilly 4250 Va 20151 United States | United States | French | Group Insurance Risk Manager | 267394440001 | ||||||||
MCALISTER, Gillian Louise | Director | 38 Gratton Road GL50 2BY Cheltenham Gloucestershire | British | Human Resources Director | 78207380001 | |||||||||
NOLAN, Alexander Victor | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | England | British | Program Management And Business Support | 201979020001 | ||||||||
NORTHCOTT, Samantha Elizabeth | Director | 11 St Lukes Place GL53 7HR Cheltenham Gloucestershire | United Kingdom | British | Hr Director | 100888600001 | ||||||||
SEALEY, Nigel Paul | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Oberthur Technologies Uk Ltd Gloucestershire | United Kingdom | British | Director | 131095440001 | ||||||||
SMITH, Andrew Lee | Director | Alexandra Way Ashchurch GL20 8GA Tewkesbury Oberthur Technologies Gloucestershire England | England | British | Global Compliance Director | 203233580001 | ||||||||
TAYLOR, James Raymond | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Oberthur Technologies Uk Ltd Gloucestershire | England | British | Graphics Manager | 152637510001 | ||||||||
WHEELER, John | Director | 20 Windsor Road WR11 4QF Evesham Worcestershire | British | Engineer | 80137180001 | |||||||||
WILSDON, Bridget Mary | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Oberthur Technologies Uk Ltd Gloucestershire | United Kingdom | British | Director | 72950030002 | ||||||||
YOUNG, Christine Maria | Director | Rose Cottage Littlemoor Road, Mark TA9 4NJ Highbridge Somerset | British | Hr Manager | 69206470001 |
Who are the persons with significant control of IDEMIA UK PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idemia Uk Limited | Apr 06, 2016 | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way 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