Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UTC PENSION TRUST LIMITED
Company Information for

UTC PENSION TRUST LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
01627559
Private Limited Company
Active

Company Overview

About Utc Pension Trust Ltd
UTC PENSION TRUST LIMITED was founded on 1982-04-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Utc Pension Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UTC PENSION TRUST LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Filing Information
Company Number 01627559
Company ID Number 01627559
Date formed 1982-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTC PENSION TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UTC PENSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-01-20
ROBIN LYNN DIAMONTE
Director 2005-03-11
STEVEN WILLIAM HILL
Director 2010-08-26
KENNETH EVAN LEVINE
Director 2012-08-30
GREGORY PAUL SMART
Director 1996-02-12
ANTHONY ROBIN SMITH
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RALPHS
Director 2008-12-01 2018-06-30
HACKWOOD SECRETARIES LIMITED
Company Secretary 2011-03-23 2014-01-20
RODNEY STEWART COX
Director 2008-12-01 2013-07-03
NATALIE MORRIS
Director 2008-11-24 2012-08-30
GREGORY PAUL SMART
Company Secretary 2001-01-23 2011-03-23
NIGEL JOHN GOVE
Director 2001-05-31 2010-07-01
HABIB HUSSAIN
Director 2003-06-09 2009-02-09
HARSH BANSAL
Director 1995-03-07 2004-03-23
JOHN BAKER
Director 2003-05-16 2003-07-21
PIERRE YVES ROLLET
Director 2003-01-24 2003-04-22
PETER BORIS HAMILTON
Director 1992-05-24 2003-01-24
ANTHONY FREDERICK ALLEN
Director 1993-04-19 2002-04-18
ALAN JOHN BRYANT
Director 1992-05-24 2002-04-18
PHILIP HENRY COOKE
Director 1998-12-16 2002-04-18
JOHN THOMAS LEINGANG
Director 1992-05-24 2002-01-31
GARY WILLIAM CUST
Company Secretary 1998-12-16 2001-01-23
BRIAN ROBERT STREATFIELD
Director 1992-05-24 1999-12-31
COLIN THOMAS
Director 1992-05-24 1999-09-01
ANTHONY FREDERICK ALLEN
Company Secretary 1994-05-24 1998-12-16
PATRICE LUCIEN RAYMOND NOIRET
Director 1992-05-24 1997-12-23
ERIC GEORGE COOPER
Director 1996-02-12 1997-03-01
STEPHEN CARLTON HAIGH
Director 1993-04-19 1995-11-16
ERNEST JOHN WILLCOCKS
Director 1993-04-19 1995-09-14
CYNTHIA FRYER STEER
Director 1992-05-28 1995-02-27
ALAN JOHN BRYANT
Company Secretary 1992-05-24 1993-04-19
DAVID DELO
Director 1992-05-24 1993-04-19
MICHAEL JOHN CHARLES HAMBLY
Director 1992-05-24 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-05-23Change of details for Raytheon Technologies Corporation as a person with significant control on 2024-05-22
2024-05-22Director's details changed for Gregory Alexander Hawes on 2024-05-22
2024-05-22Director's details changed for Julie Ann Sullivan on 2024-05-22
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-22Director's details changed for Kenneth Evan Levine on 2023-05-19
2023-05-18DIRECTOR APPOINTED JULIE ANN SULLIVAN
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL FAZZINO
2023-03-08DIRECTOR APPOINTED GREGORY ALEXANDER HAWES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HILL
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-20Director's details changed for Anthony Robin Smith on 2021-12-07
2021-12-20CH01Director's details changed for Anthony Robin Smith on 2021-12-07
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-02PSC05Change of details for Ceesail Limited as a person with significant control on 2020-10-27
2021-01-29PSC05Change of details for Raytheon Technologies Corporation as a person with significant control on 2016-04-06
2021-01-28PSC05Change to person with significant control
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-06-04PSC05Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
2020-03-11CH01Director's details changed for Joseph Michael Fazzino on 2020-03-09
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-24CH01Director's details changed for Kenneth Evan Levine on 2019-05-01
2019-05-24PSC05Change of details for Ceesail Limited as a person with significant control on 2019-05-01
2018-11-16AP01DIRECTOR APPOINTED JOSEPH MICHAEL FAZZINO
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LYNN DIAMONTE
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RALPHS
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Robin Lynn Diamonte on 2016-01-01
2017-07-27AAMDAmended dormat accounts made up to 2016-12-31
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-07CH01Director's details changed for Steven William Hill on 2017-06-07
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-26CH01Director's details changed for Anthony Robin Smith on 2014-03-26
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNN DIAMONTE / 31/12/2009
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNN DIAMONTE / 31/12/2009
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EVAN LEVINE / 30/08/2012
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EVAN LEVINE / 30/08/2012
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM HILL / 01/01/2013
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0124/05/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED ANTHONY ROBIN SMITH
2014-01-31AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EVAN LEVINE / 09/08/2013
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COX
2013-06-12AR0124/05/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNN DIAMONTE / 01/05/2013
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-30AP01DIRECTOR APPOINTED KENNETH EVAN LEVINE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MORRIS
2012-05-28AR0124/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STEWART COX / 19/12/2011
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STEWART COX / 24/12/2011
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-12RP04SECOND FILING WITH MUD 24/05/11 FOR FORM AR01
2011-09-12ANNOTATIONClarification
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18RES01ALTER ARTICLES 11/08/2011
2011-06-03AR0124/05/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED STEVEN WILLIAM HILL
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MORRIS / 01/05/2011
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY GREGORY SMART
2011-04-14AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GOVE
2010-06-22AR0124/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MORRIS / 24/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DIAMONTE / 24/05/2010
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR HABIB HUSSAIN
2009-01-15288aDIRECTOR APPOINTED NATALIE MORRIS
2009-01-15288aDIRECTOR APPOINTED DAVID RALPHS
2009-01-15288aDIRECTOR APPOINTED RODNEY STEWART COX
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-07-04363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-30288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-05288bDIRECTOR RESIGNED
2003-10-05288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-06-26363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to UTC PENSION TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UTC PENSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UTC PENSION TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTC PENSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of UTC PENSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTC PENSION TRUST LIMITED
Trademarks
We have not found any records of UTC PENSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTC PENSION TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as UTC PENSION TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTC PENSION TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTC PENSION TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UTC PENSION TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.