GATWICK AIRPORT PENSION TRUSTEES LIMITED

5th Floor Destination Place, London Gatwick Airport, RH6 0NP, West Sussex
StatusACTIVE
Company No.07071677
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

GATWICK AIRPORT PENSION TRUSTEES LIMITED is an active private limited company with number 07071677. It was incorporated 14 years, 6 months, 11 days ago, on 10 November 2009. The company address is 5th Floor Destination Place, London Gatwick Airport, RH6 0NP, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Arthur Knowles

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Simon Baker

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2023

Category: Address

Type: AD02

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-24

Psc name: Ivy Bidco Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Andrew Giannotti

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Harvey

Appointment date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Susan Jennifer Blore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Paul Robert Instone

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Jackson

Appointment date: 2020-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Herga

Change date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-05

Psc name: Ivy Bidco Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Aug 2019

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 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: 15 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meher Cox

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Simon Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Giannotti

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jennifer Blore

Appointment date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Gordon William Crowe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadeusz Jerzy Florkiewicz

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Paul Stanton

Termination date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

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: 02 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcgillivray

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Paul Stanton

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Gordon William Crowe

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Gordon William Crowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Move registers to sail company

Date: 28 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Herga

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha O'dwyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lynn

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Meher Cox

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gillespie-Smith

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha May O'dwyer

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon William Crowe

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Mcgillivray

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Arthur Knowles

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tadeusz Jerzy Florkiewicz

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Instone

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Agrawal

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Roger Lynn

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepak Kumar Agrawal

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trusec Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Harvey Gillespie-Smith

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Collinson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trusec Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2009-12-02

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ivy pension trustees LIMITED\certificate issued on 03/12/09

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hugh Collinson

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Monir

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL ECONOMICS (N.A.) LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:06190831
Status:ACTIVE
Category:Private Limited Company

DUNORIN LIMITED

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC583619
Status:ACTIVE
Category:Private Limited Company

GEARPEST LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08700967
Status:ACTIVE
Category:Private Limited Company

INSTONE HOLDINGS LIMITED

BARTTELOT COURT, BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ

Number:02234193
Status:ACTIVE
Category:Private Limited Company

NCGW FLOORING LTD

C/O REDSTONE ACCOUNTANCY, 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11769088
Status:ACTIVE
Category:Private Limited Company

PEACH GARDENS ENTERTAINMENT LTD

LIGHTHOUSE,LONDON,EC2A 3AY

Number:11694008
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