HEWLETT PACKARD ENTERPRISE UK PENSION TRUSTEE LIMITED

210 Wharfedale Road, Winnersh, RG41 5TP, Berkshire, United Kingdom
StatusACTIVE
Company No.10429476
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HEWLETT PACKARD ENTERPRISE UK PENSION TRUSTEE LIMITED is an active private limited company with number 10429476. It was incorporated 7 years, 7 months, 22 days ago, on 14 October 2016. The company address is 210 Wharfedale Road, Winnersh, RG41 5TP, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2023

Category: Address

Type: AD02

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

New address: 42-48 Trident House, Victoria Street St. Albans Herts AL1 3HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Ms Philippa Anne Oram

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

New address: 210 Wharfedale Road Winnersh Berkshire RG41 5TP

Old address: Amen Corner Cain Road Bracknell Berkshire RG12 1HN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Andrew John Dodd

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Beverly Dorne Clements

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverly Dorne Clements

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Philip Colin French

Documents

View document PDF

Change person director company

Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Lawrence Norrington

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Tryner Smith

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Conrad Lord

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Dodd

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Philip Lawman

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Paul Early

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jun 2018

Category: Address

Type: AD03

New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Change sail address company with new address

Date: 21 Jun 2018

Category: Address

Type: AD02

New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne Oram

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Martin Tryner Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Derek Jackson

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Michael Derek Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Philippa Oram

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02640285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUCKS GROUNDWORK DEVELOPMENTS LTD

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:08866281
Status:ACTIVE
Category:Private Limited Company

ELECTRUM ELECTRICAL LTD

HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:09821418
Status:ACTIVE
Category:Private Limited Company

J & H TRANSPORT LIMITED

MOSS COTTAGE,BLAIRDRUMMOND,FK9 4AN

Number:SC296642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JN EDUCATION LIMITED

49 GLENCAIRN ROAD,LONDON,SW16 5DG

Number:08028394
Status:ACTIVE
Category:Private Limited Company

JOLLY AWESOME LTD

196B ST. ANN'S HILL,LONDON,SW18 2RT

Number:09094182
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