AKER SOLUTIONS DC TRUSTEES LIMITED
Overview
| Company Name | AKER SOLUTIONS DC TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05034264 |
| 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 AKER SOLUTIONS DC TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AKER SOLUTIONS DC TRUSTEES LIMITED located?
| Registered Office Address | Trafalgar House Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre GU14 6XN Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKER SOLUTIONS DC TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTICA DC TRUSTEES LIMITED | Dec 02, 2014 | Dec 02, 2014 |
| AKER SOLUTIONS DC TRUSTEES LIMITED | Apr 03, 2008 | Apr 03, 2008 |
| AKER KVAERNER DC TRUSTEES LIMITED | Feb 04, 2004 | Feb 04, 2004 |
What are the latest accounts for AKER SOLUTIONS DC TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for AKER SOLUTIONS DC TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for AKER SOLUTIONS DC TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 05, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Ascent 4 2 Gladiator Way Farnborough GU14 6XN England to Trafalgar House Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on Jan 29, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Appointment of Ms Paula Smith as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mary Reid as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Registered office address changed from C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ England to 2 Ascent 4 2 Gladiator Way Farnborough GU14 6XN on May 17, 2021 | 1 pages | AD01 | ||
Appointment of Ms Mary Reid as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruth Tulloch as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Shearer as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Douglas Leslie Roger as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Hoffmann as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Julia Jane Humpidge as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 2 pages | AA | ||
Appointment of Ms Julia Jane Humpidge as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AKER SOLUTIONS DC TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARDNO, Bruce | Director | Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre GU14 6XN Farnborough Trafalgar House Hampshire United Kingdom | Scotland | British | 219725720001 | |||||
| MORCK, Berit | Director | Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre GU14 6XN Farnborough Trafalgar House Hampshire United Kingdom | Norway | Norwegian | 239312910001 | |||||
| ROGER, Douglas Leslie | Director | Dyce Drive Dyce AB21 0BR Aberdeen Building 1, Aberdeen International Business Park Scotland | United Kingdom | British | 202587790002 | |||||
| SHEARER, Sarah | Director | Dyce Drive AB21 0BR Aberdeen Building 3, Aberdeen International Business Park Scotland | Scotland | British | 279249750001 | |||||
| SMITH, Paula | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Aberdeen Building 2 Scotland | England | British | 313010680001 | |||||
| STARLING, John Andrew | Director | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | United Kingdom | British | 58227950002 | |||||
| CHEN, Lee Chan | Secretary | 113j Rowley Way NW8 0SW London | British | 88171750001 | ||||||
| LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
| MONGER, Jenny Louise | Secretary | Stanton Road West Wimbledon SW20 8RJ London 30 | British | 114724550001 | ||||||
| STARLING, John Andrew | Secretary | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | British | 58227950002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TH GROUP SERVICES LIMITED | Secretary | 68 Hammersmith Road W14 8YW London | 105835000002 | |||||||
| BERG JACOBSEN, Finn | Director | Gabelsgate 11 FOREIGN Oslo N 0272 Norway | Norway | Norwegian | 78676710001 | |||||
| BROWN, Richard | Director | 22 Saint James Road Little Paxton PE19 6QW St. Neots Cambridgeshire | England | British | 105373250001 | |||||
| CURRIE, Colin Edward | Director | 12 Leslie Crescent AB32 6UZ Westhill Aberdeenshire | Scotland | British | 127702950001 | |||||
| HAEGELAND, John Ole | Director | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Norway | Norwegian | 180792390001 | |||||
| HOFFMANN, Stephanie | Director | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Scotland | German | 151675990001 | |||||
| HUMPIDGE, Julia Jane | Director | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | United Kingdom | British | 197832860001 | |||||
| JAMES, Andrew John | Director | 7 Test Close GU31 4LH Petersfield Hampshire | England | British | 115161950003 | |||||
| KJAERVIK, Jan Bjorn | Director | Jacob Aallsgate 6 FOREIGN N-0368 Oslo Norway | Norwegian | 108203840001 | ||||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||
| LINDLAND, Sissel Anne | Director | Bodalen Skredeveien 2 3472 Norway | Norway | Norwegian | 132892310001 | |||||
| PRESCOD, Linda Irene | Director | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | England | British | 170946620002 | |||||
| REID, Mary | Director | Dyce Drive AB21 0BR Aberdeen Building 1, Aberdeen International Business Park Scotland | Scotland | British | 281784100001 | |||||
| SMITH, Julia | Director | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Scotland | British | 202275310001 | |||||
| SMITH, Michael Timothy | Director | 30 Coleman Street London EC2R 5AL | United Kingdom | British | 171892840001 | |||||
| SPENCE, Alexander | Director | 24 Walcher Gardens DL14 7GA Bishop Auckland County Durham | British | 116730960001 | ||||||
| TULLOCH, Ruth | Director | 20 Concraig Park Kingswells AB15 8DH Aberdeen | Scotland | British | 91169140001 | |||||
| WILLIAMS, Nigel Edward Oliver | Director | 17 Holmes Road Strawberry Hill TW1 4RF Twickenham Middlesex | England | British | 8325950001 | |||||
| WOODS, Ronald Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berks | United Kingdom | British | 149388120001 |
Who are the persons with significant control of AKER SOLUTIONS DC TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aker Solutions Limited | Jan 01, 2017 | Chiswick High Road W4 5HR London Building 6 Chiswick Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Cardno | Nov 21, 2016 | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Ruth Tulloch | Apr 06, 2016 | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Irene Prescod | Apr 06, 2016 | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Julia Smith | Apr 06, 2016 | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Ole Haegeland | Apr 06, 2016 | Cheapside House 138 Cheapside EC2V 6BJ London C/O Trafalgar House England | Yes | ||||||||||
Nationality: Norwegian Country of Residence: Norway | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Andrew Starling | Apr 06, 2016 | Queenscliffe Road IP2 9AS Ipswich 16 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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