UNISYS UK PENSION TRUSTEE LIMITED

UNISYS UK PENSION TRUSTEE LIMITED

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

    Company NameUNISYS UK PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05775497
    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 UNISYS UK PENSION TRUSTEE LIMITED?

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

    Where is UNISYS UK PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Enigma
    Wavendon Business Park
    MK17 8LX Milton Keynes
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    UNISYS PAYMENT SERVICES PENSION SCHEME TRUSTEE LIMITEDNov 23, 2006Nov 23, 2006
    BERTAN LIMITEDApr 10, 2006Apr 10, 2006

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

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rosalind Susan Constantine as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Justin Paul Lilley as a director on Oct 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Ema Alkhashab as a director on Sep 23, 2022

    2 pagesAP01

    Appointment of Mr Stephen John Pink as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Laura Szreider as a director on Sep 23, 2022

    1 pagesTM01

    Termination of appointment of James Alistair Schofield as a director on Sep 23, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Pi Consulting (Trustee Services) Limited as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Garrick Lindsay Fraser as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Cheryl Elizabeth Bates as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Justin Paul Lilley as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr. James Alistair Schofield as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Garrick Lindsay Fraser as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Pi Consulting (Trustee Services) Limited as a director on Jan 01, 2022

    2 pagesAP02

    Appointment of Mr. Robin Michael Mccarthy as a director on Jan 01, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed unisys payment services pension scheme trustee LIMITED\certificate issued on 17/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2021

    RES15

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr David Buddery as a director on Jun 21, 2021

    2 pagesAP01

    Who are the officers of UNISYS UK PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALKHASHAB, Ema
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishHuman Resources And Rewards Manager300533470001
    BUDDERY, David
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishProcurement Manager284577480001
    MCCARTHY, Robin Michael, Mr.
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    United KingdomBritishTrustee Director92335240001
    PINK, Stephen John
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishRetired121012240002
    SOUTHWORTH, Neil Anthony, Mr.
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishDeferred Member271737210001
    WATLING, David John
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishClient Services Director68576870001
    INDEPENDENT TRUSTEE SERVICES LIMITED
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number2567540
    126638950001
    FLETCHER, Stephen Maxwell
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    Secretary
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    British39439820001
    REEVES, Gwyn
    11 Percy Terrace
    Beltring Road
    TN4 9RH Tunbridge Wells
    Kent
    Secretary
    11 Percy Terrace
    Beltring Road
    TN4 9RH Tunbridge Wells
    Kent
    British63783140001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BAIN, Malcolm John
    126 Parkstone Avenue
    Lower Parkstone
    BH14 9LS Poole
    Dorset
    Director
    126 Parkstone Avenue
    Lower Parkstone
    BH14 9LS Poole
    Dorset
    BritishTechnical Manager122668480001
    BARRETT, Howard Clark
    26 Church Vale
    N2 9PA London
    Director
    26 Church Vale
    N2 9PA London
    BritishCommercial Director112388720001
    BATES, Cheryl Elizabeth
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishHead Of Compliance251847160001
    BENTON, Christopher Michael
    121 Liverpool Road North
    L31 2HQ Maghull
    Merseyside
    Director
    121 Liverpool Road North
    L31 2HQ Maghull
    Merseyside
    United KingdomBritishRetired181673140001
    CONNOLLY, John
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    EnglandBritishPension Trustee164895520001
    CONSTANTINE, Rosalind Susan
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishSenior Finance Manager280289000001
    FLETCHER, Stephen Maxwell
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    EnglandBritishFinance Director39439820001
    FRASER, Garrick Lindsay
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    United KingdomBritishTrustee Director291360290001
    HENDY, Giulia
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    EnglandBritishHr Practice Leader181740280001
    IRELAND, Andrew Paul
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishPension Trustee189935090001
    KRITIKOS, Jacqueline
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandIrishFinance Manager196907880001
    LILLEY, Justin Paul
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishTrustee Director245253010001
    MCCUTCHEON, Michael
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    Director
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    EnglandBritishFinance Director58900870002
    PACITTO, Michael
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishIt Operations Manager199601640001
    PAYNE, Ian Garryk
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    EnglandBritishBirmingham87212950001
    PIRRIE, Sally Elizabeth
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    EnglandBritishDirector148518740001
    PURVEY, Gary Edward
    Charvil
    RG10 9TS Reading
    The Hawthorns
    Berks
    Director
    Charvil
    RG10 9TS Reading
    The Hawthorns
    Berks
    EnglandBritishTreasurer131595770001
    ROBERTS, Meridith Jane
    93 Buckingham Road
    L31 7DW Maghull
    Merseyside
    Director
    93 Buckingham Road
    L31 7DW Maghull
    Merseyside
    BritishService Associate122668430001
    ROBINSON, Michael
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishFinance Analyst155221750001
    ROOM, Jennifer Ann
    The Willows
    24 Vyners Way
    UB10 8QQ Ickenham
    Middlesex
    Director
    The Willows
    24 Vyners Way
    UB10 8QQ Ickenham
    Middlesex
    BritishHr Director112315870001
    ROWE, Catherine Elizabeth
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director122647690001
    SCHOFIELD, James Alistair, Mr.
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    United KingdomBritishTrustee Director291360910001
    SLADE, Bridget Elizabeth
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishCustomer Relations Manager224915680001
    SZREIDER, Laura
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishTrustee Director266160720001
    TAYLOR, Stephen
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    EnglandBritishDirector128243370001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Unisys Limited
    Chiswick High Road
    W4 5HR London
    Building 1, Chiswick Park
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5HR London
    Building 1, Chiswick Park
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number103709
    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