FUJITSU UK PENSION TRUST LIMITED

Fujitsu Fujitsu, Bracknell, RG12 8SN, England
StatusACTIVE
Company No.04690137
CategoryPrivate Limited Company
Incorporated07 Mar 2003
Age21 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

FUJITSU UK PENSION TRUST LIMITED is an active private limited company with number 04690137. It was incorporated 21 years, 3 months, 11 days ago, on 07 March 2003. The company address is Fujitsu Fujitsu, Bracknell, RG12 8SN, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

New address: Fujitsu Lovelace Road Bracknell RG12 8SN

Old address: 22 Baker Street London W1U 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Louise White

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stuart Harvey

Termination date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-31

Officer name: Mr Andrew Mansergh

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-19

Officer name: Gwyneth Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mrs Lorna Barbara Hawkes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Anthony Brett Hollins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Louise White

Appointment date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Bayles

Termination date: 2015-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gwyneth Lloyd

Appointment date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-08

Officer name: Paula Ann Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fleur Amanda Copping

Appointment date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mr Stuart Ian Fenn

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Claire Dalley

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Hart

Termination date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Dolan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Ms Kathryn Elizabeth Dolan

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paula Ann Evans

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsay Hawkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brett Hollins

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Rousselet

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Rousselet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Webber

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Bayles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr John Courtenay Webber

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Arthur Lucas

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Adrian John Hart

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Claire Dalley

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Martyn Stuart Harvey

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Elizabeth Dolan

Change date: 2010-04-08

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lindsay Anne Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Evans

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise O'shea

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger leek

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john arthur lucas

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs alison claire dalley

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew montrose

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr john courtenay webber

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr martyn stuart harvey

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed miss louise o'shea

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert williams

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john knowles

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 26 finsbury square london EC2A 1SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BLACKSMITH MARKETING CONSULTANCY LTD

STUDIO 37 MEDIA CENTRE,HUDDERSFIELD,HD1 1RD

Number:07836086
Status:ACTIVE
Category:Private Limited Company

DEMPTOS LIMITED

DUFFTOWN ROAD,ABERLOUR,AB38 9RS

Number:SC338655
Status:ACTIVE
Category:Private Limited Company

GLITCH IT LIMITED

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:09598404
Status:ACTIVE
Category:Private Limited Company

KOTA CONSULTANCY LIMITED

43 BLACKWALL WAY,LONDON,E14 9GB

Number:07720840
Status:ACTIVE
Category:Private Limited Company

ONESIXSEVEN FILMS LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:05677855
Status:LIQUIDATION
Category:Private Limited Company

OSLICE INTL LIMITED

16 BATTERSBAY GROVE,STOCKPORT,SK7 4QW

Number:09878843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source