PRYSMIAN PENSION SCHEME TRUSTEE LIMITED

PRYSMIAN PENSION SCHEME TRUSTEE LIMITED

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

    Company NamePRYSMIAN PENSION SCHEME TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05498442
    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 PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRYSMIAN PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATHENA PENSION SCHEME TRUSTEE LIMITEDJul 04, 2005Jul 04, 2005

    What are the latest accounts for PRYSMIAN PENSION SCHEME 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 PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Antony Parry as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Darren Michael Spiller as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Keith Robert Parker as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David Thomas Griffiths as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Alison Wynn as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Capital Cranfield Pension Trustees Limited as a director on Oct 01, 2024

    2 pagesAP02

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

    2 pagesAA

    Appointment of Mr John Anthony Parry as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Lee Robinson as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Thomas Griffiths as a director on Mar 09, 2023

    2 pagesAP01

    Appointment of Mr Lee Robinson as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Stephen Derek Humphreys as a director on Mar 09, 2023

    1 pagesTM01

    Termination of appointment of Douglas Joseph Gracias as a director on Jan 01, 2023

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Darren Michael Spiller as a director on Feb 01, 2021

    2 pagesAP01

    Appointment of Mr Simon Michael Robinson as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Joanne Elizabeth Salathiel as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Michelle Baker as a director on Feb 01, 2021

    1 pagesTM01

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

    2 pagesAA

    Who are the officers of PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Colin Anthony
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Secretary
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    191681860001
    PORTER, David
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    WalesBritishFactory Manager193374980001
    ROBINSON, Simon Michael
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritishHuman Resources Manager279690380001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    Identification TypeUK Limited Company
    Registration Number05125293
    99912450002
    FARRELL, Peter Stephen
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    Secretary
    37 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Stockport
    Cheshire
    British64332060001
    SODERBERG, John Warren
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    Secretary
    36 Netherhall Gardens
    Flat 3 Hampstead
    NW3 5TP London
    American76253090002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Michelle
    Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    26
    Hampshire
    Director
    Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    26
    Hampshire
    United KingdomBritishAccountant54878990004
    BROWN, Philip Crabtree
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    Director
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    BritishExecutive93874250001
    BROWN, Philip Crabtree
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    Director
    Oak Apples
    Eastworth Road
    BH31 7PJ Verwood
    Dorset
    BritishExecutive93874250001
    DAVIES, Paul
    11 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    Director
    11 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    EnglandBritishManufacturing Director127019680001
    GOTZ, Stefan
    21 Sheffield Terrace
    W8 7NQ London
    Director
    21 Sheffield Terrace
    W8 7NQ London
    GermanBanker106335060001
    GRACIAS, Douglas Joseph
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    United KingdomBritishEngineer119154470001
    GRACIAS, Douglas Joseph
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    United KingdomBritishEngineer119154470001
    GRIFFITHS, David Thomas
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    WalesWelshDirector307088410001
    HUMPHREYS, Stephen Derek
    82 Herbert Jennings Avenue
    Acton Park
    LL12 7YG Wrexham
    Clwyd
    Director
    82 Herbert Jennings Avenue
    Acton Park
    LL12 7YG Wrexham
    Clwyd
    WalesBritishCable Maker127019640001
    LABRAM, Kenneth John
    30 Stockholm Drive
    Hedge End
    SO30 0LJ Southampton
    Hampshire
    Director
    30 Stockholm Drive
    Hedge End
    SO30 0LJ Southampton
    Hampshire
    United KingdomBritishEngineering Manager126989170001
    LAWRENCE, David John
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritishContracts Manager181605410001
    LEONI, Stefano
    34 Newitt Place
    Bassett
    SO16 7FA Southampton
    Hampshire
    Director
    34 Newitt Place
    Bassett
    SO16 7FA Southampton
    Hampshire
    ItalianExecutive109017230002
    LEPIC, Hugues Bernard Charles
    20 Cheyne Walk
    SW3 5RA London
    Director
    20 Cheyne Walk
    SW3 5RA London
    United KingdomFrenchBanker106548960001
    MANATON, Derek James
    28 Brook Road
    Fair Oak
    SO50 7BA Eastleigh
    Hampshire
    Director
    28 Brook Road
    Fair Oak
    SO50 7BA Eastleigh
    Hampshire
    United KingdomBritishElectrician126989130002
    PARKER, Keith Robert
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    United KingdomBritishQuality Director277153120001
    PARRY, John Antony
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    United KingdomBritishDirector284670890001
    PEASE, Julian David
    10 Davidson Close
    Hythe
    SO45 6JT Southampton
    Hampshire
    Director
    10 Davidson Close
    Hythe
    SO45 6JT Southampton
    Hampshire
    BritishQuality Officer100612980001
    ROBINSON, Lee
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritishDirector307088230001
    SALATHIEL, Joanne Elizabeth
    54 Snowdon Drive
    LL11 2YA Wrexham
    Clwyd
    Director
    54 Snowdon Drive
    LL11 2YA Wrexham
    Clwyd
    United KingdomBritishHr Manager112770510001
    SIMMS, Michael Geoffrey
    Lower Ladyes Hills
    CV8 2GN Kenilworth
    22
    Warwickshire
    Director
    Lower Ladyes Hills
    CV8 2GN Kenilworth
    22
    Warwickshire
    United KingdomBritishCommercial Director10911760001
    SIMMS, Michael Geoffrey
    22 Lower Ladyes Hills
    CV8 2GN Kenilworth
    Warwickshire
    Director
    22 Lower Ladyes Hills
    CV8 2GN Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director10911760001
    SPILLER, Darren Michael
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    United KingdomBritishCommercial Director279690690001
    SPRAGGS, Graham John
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritishEngineer109980830001
    WERDELIN, Ulrika Helena
    13 Chepstow Villas
    W11 3DZ London
    Director
    13 Chepstow Villas
    W11 3DZ London
    UkSwedishBanker151268820001
    WYNN, Alison
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    Director
    Chickenhall Lane
    Eastleigh
    SO50 6YU Hampshire
    EnglandBritishCommercial Manager259368350001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of PRYSMIAN PENSION SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prysmian S.P.A.
    Milan 20126
    Prysmian Spa Via Chiese 6
    Italy
    Apr 06, 2016
    Milan 20126
    Prysmian Spa Via Chiese 6
    Italy
    No
    Legal FormSocieta Per Azioni
    Country RegisteredItaly
    Legal AuthorityItalian Law
    Place RegisteredBorsa Italiana
    Registration Number04866320965
    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