ARCONIC UK SHARE SCHEME TRUSTEE LIMITED

ARCONIC UK SHARE SCHEME TRUSTEE LIMITED

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

    Company NameARCONIC UK SHARE SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARCONIC UK SHARE SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    PO BOX 68 Waunarlwydd Works
    SA1 1XH Swansea
    West Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCOA UK SHARE SCHEME TRUSTEE LIMITEDJul 15, 2002Jul 15, 2002
    ALCOA MANUFACTURING (GB) SHARE SCHEME TRUSTEE LIMITEDMar 02, 2001Mar 02, 2001
    DRINKBEST LIMITEDDec 28, 2000Dec 28, 2000

    What are the latest accounts for ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ

    1 pagesAD02

    Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB

    1 pagesAD03

    Confirmation statement made on Dec 28, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered office address PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2016

    RES15

    Annual return made up to Dec 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2016

    Statement of capital on Jan 03, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Stephen Davies on Dec 27, 2014

    3 pagesCH01

    Annual return made up to Dec 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB

    1 pagesAD03

    Register inspection address has been changed to 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Princess House Princess Way Swansea SA1 3LW* on Feb 04, 2014

    1 pagesAD01

    Annual return made up to Dec 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Phillip Davies as a director

    1 pagesTM01

    Who are the officers of ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Stephen
    Waunarlwydd Works
    PO BOX 68
    SA1 1XH Swansea
    United Kingdom
    Director
    Waunarlwydd Works
    PO BOX 68
    SA1 1XH Swansea
    United Kingdom
    WalesBritish110485140001
    DOWDALL, Kay Louise, Dr
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    Director
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    United KingdomBritish82722960002
    DEVONALD, Kenneth John
    Avenue Guiseppe Motta 31-33
    FOREIGN Geneva
    Ch 1205
    Switzerland
    Secretary
    Avenue Guiseppe Motta 31-33
    FOREIGN Geneva
    Ch 1205
    Switzerland
    British75108490002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Phillip Lloyd
    42 Brookfield
    Neath Abbey
    SA10 7EH Neath
    West Glamorgan
    Director
    42 Brookfield
    Neath Abbey
    SA10 7EH Neath
    West Glamorgan
    British75108390001
    DEVONALD, Kenneth John
    25 Church Road
    Cadoxton
    SA10 8AU Neath
    West Glamorgan
    Director
    25 Church Road
    Cadoxton
    SA10 8AU Neath
    West Glamorgan
    British75108490001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritish12734690001
    SMITH, George Ronald
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    Director
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    United KingdomBritish127602760001
    WELCH-BALLENTINE, Caroline Delia
    Route De Foncenex
    74140 Veigy-Foncenex
    121c
    France
    Director
    Route De Foncenex
    74140 Veigy-Foncenex
    121c
    France
    FranceBritish145625340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ARCONIC UK SHARE SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arconic Manufacturing (Gb) Limited
    Atlas Way
    S4 7QQ Sheffield
    26a
    South Yorkshire
    England
    Apr 06, 2016
    Atlas Way
    S4 7QQ Sheffield
    26a
    South Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number00633328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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