UNISYS UK PENSION TRUSTEE LIMITED
Overview
| Company Name | UNISYS UK PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05775497 |
| 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 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 Address | No |
What were the previous names of UNISYS UK PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNISYS PAYMENT SERVICES PENSION SCHEME TRUSTEE LIMITED | Nov 23, 2006 | Nov 23, 2006 |
| BERTAN LIMITED | Apr 10, 2006 | Apr 10, 2006 |
What are the latest accounts for UNISYS UK PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNISYS UK PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for UNISYS UK PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||
Termination of appointment of Rosalind Susan Constantine as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Justin Paul Lilley as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Ema Alkhashab as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen John Pink as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Laura Szreider as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Alistair Schofield as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Termination of appointment of Pi Consulting (Trustee Services) Limited as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Garrick Lindsay Fraser as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cheryl Elizabeth Bates as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Justin Paul Lilley as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. James Alistair Schofield as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Garrick Lindsay Fraser as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Pi Consulting (Trustee Services) Limited as a director on Jan 01, 2022 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr. Robin Michael Mccarthy as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed unisys payment services pension scheme trustee LIMITED\certificate issued on 17/12/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Who are the officers of UNISYS UK PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALKHASHAB, Ema | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 300533470001 | |||||||||
| BUDDERY, David | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 284577480001 | |||||||||
| MCCARTHY, Robin Michael, Mr. | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | United Kingdom | British | 92335240001 | |||||||||
| PINK, Stephen John | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 121012240002 | |||||||||
| SOUTHWORTH, Neil Anthony, Mr. | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 271737210001 | |||||||||
| WATLING, David John | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 68576870001 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England |
| 126638950001 | ||||||||||
| FLETCHER, Stephen Maxwell | Secretary | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire | British | 39439820001 | ||||||||||
| REEVES, Gwyn | Secretary | 11 Percy Terrace Beltring Road TN4 9RH Tunbridge Wells Kent | British | 63783140001 | ||||||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
| BAIN, Malcolm John | Director | 126 Parkstone Avenue Lower Parkstone BH14 9LS Poole Dorset | British | 122668480001 | ||||||||||
| BARRETT, Howard Clark | Director | 26 Church Vale N2 9PA London | British | 112388720001 | ||||||||||
| BATES, Cheryl Elizabeth | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 251847160001 | |||||||||
| BENTON, Christopher Michael | Director | 121 Liverpool Road North L31 2HQ Maghull Merseyside | United Kingdom | British | 181673140001 | |||||||||
| CONNOLLY, John | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire | England | British | 164895520001 | |||||||||
| CONSTANTINE, Rosalind Susan | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 280289000001 | |||||||||
| FLETCHER, Stephen Maxwell | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire | England | British | 39439820001 | |||||||||
| FRASER, Garrick Lindsay | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | United Kingdom | British | 291360290001 | |||||||||
| HENDY, Giulia | Director | Chiswick Park 566 Chiswick High Road W4 5HR London 1st Floor, Building 6, United Kingdom | England | British | 181740280001 | |||||||||
| IRELAND, Andrew Paul | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 189935090001 | |||||||||
| KRITIKOS, Jacqueline | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | Irish | 196907880001 | |||||||||
| LILLEY, Justin Paul | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 245253010001 | |||||||||
| MCCUTCHEON, Michael | Director | 8 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | England | British | 58900870002 | |||||||||
| PACITTO, Michael | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 199601640001 | |||||||||
| PAYNE, Ian Garryk | Director | Chiswick Park 566 Chiswick High Road W4 5HR London 1st Floor, Building 6, United Kingdom | England | British | 87212950001 | |||||||||
| PIRRIE, Sally Elizabeth | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire | England | British | 148518740001 | |||||||||
| PURVEY, Gary Edward | Director | Charvil RG10 9TS Reading The Hawthorns Berks | United Kingdom | British | 131595770001 | |||||||||
| ROBERTS, Meridith Jane | Director | 93 Buckingham Road L31 7DW Maghull Merseyside | British | 122668430001 | ||||||||||
| ROBINSON, Michael | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 155221750001 | |||||||||
| ROOM, Jennifer Ann | Director | The Willows 24 Vyners Way UB10 8QQ Ickenham Middlesex | British | 112315870001 | ||||||||||
| ROWE, Catherine Elizabeth | Director | 117 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | England | British | 122647690001 | |||||||||
| SCHOFIELD, James Alistair, Mr. | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | United Kingdom | British | 291360910001 | |||||||||
| SLADE, Bridget Elizabeth | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 224915680001 | |||||||||
| SZREIDER, Laura | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | 266160720001 | |||||||||
| TAYLOR, Stephen | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire | England | British | 128243370001 |
Who are the persons with significant control of UNISYS UK PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unisys Limited | Apr 06, 2016 | Chiswick High Road W4 5HR London Building 1, Chiswick Park 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