Birmingham Airport Pension Trustees Limited

  • Active
  • Incorporated on 26 Mar 2013

Reg Address: Diamond House, Birmingham Airport, Birmingham B26 3QJ

Company Classifications:
65300 - Pension funding


  • Summary The company with name "Birmingham Airport Pension Trustees Limited" is a ltd and located in Diamond House, Birmingham Airport, Birmingham B26 3QJ. Birmingham Airport Pension Trustees Limited is currently in active status and it was incorporated on 26 Mar 2013 (11 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Birmingham Airport Pension Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Wayne Roger Smith Director 1 Sep 2023 British Active
2 Kristin Garrett Secretary 18 Jul 2023 - Active
3 Simon Leonard Christopher Richards Secretary 5 Oct 2022 - Resigned
18 Jul 2023
4 David Mark Smith Director 1 Sep 2020 British Active
5 David Mark Smith Director 1 Sep 2020 British Active
6 Fiona Penhallurick Secretary 22 Jan 2020 - Active
7 Christopher James Dean Director 2 Oct 2019 British Active
8 Christopher James Dean Director 2 Oct 2019 British Resigned
17 Apr 2023
9 Elaine Ann Clarke Director 2 Oct 2019 British Active
10 Rachel Anne Brothwood Director 16 Aug 2017 British Active
11 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 14 Mar 2017 - Resigned
14 Sep 2020
12 Michael Joseph Kelly Director 1 Mar 2015 British Active
13 Tafadzwa Matare Secretary 31 Jan 2015 British Resigned
22 Jan 2020
14 Anthony John Dunning Director 1 Aug 2013 British Resigned
1 Aug 2018
15 Christopher Paul Baller Director 26 Mar 2013 British Active
16 Peng Geik Drever Director 26 Mar 2013 Malaysian Resigned
3 Jul 2017
17 Steven Edwards Director 26 Mar 2013 British Resigned
1 Aug 2013
18 Michael Joseph Kelly Director 26 Mar 2013 British Resigned
31 Jan 2015
19 Robert Kennett Director 26 Mar 2013 British Resigned
14 Aug 2019
20 James Graham Laughland Director 26 Mar 2013 British Resigned
23 Sep 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Birmingham Airport Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Birmingham Airport Pension Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 27 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 12 Sep 2023 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 31 May 2023 Download PDF
6 Accounts - Dormant 1 Nov 2022 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 12 Oct 2022 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 12 Oct 2022 Download PDF
9 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 29 Sep 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Sep 2020 Download PDF
2 Pages
12 Accounts - Dormant 27 Jul 2020 Download PDF
10 Pages
13 Confirmation Statement - No Updates 31 Mar 2020 Download PDF
3 Pages
14 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2020 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 31 Jan 2020 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 3 Oct 2019 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 2 Oct 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Oct 2019 Download PDF
1 Pages
19 Accounts - Dormant 20 Aug 2019 Download PDF
9 Pages
20 Officers - Termination Director Company With Name Termination Date 27 Mar 2019 Download PDF
1 Pages
21 Confirmation Statement - No Updates 27 Mar 2019 Download PDF
3 Pages
22 Accounts - Dormant 13 Aug 2018 Download PDF
9 Pages
23 Confirmation Statement - No Updates 3 Apr 2018 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Aug 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 21 Aug 2017 Download PDF
2 Pages
26 Accounts - Dormant 16 Aug 2017 Download PDF
9 Pages
27 Officers - Appoint Corporate Director Company With Name Date 11 May 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 19 Oct 2016 Download PDF
1 Pages
30 Accounts - Dormant 24 Aug 2016 Download PDF
8 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
9 Pages
32 Accounts - Dormant 24 Sep 2015 Download PDF
4 Pages
33 Officers - Change Person Director Company With Change Date 20 Apr 2015 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
9 Pages
35 Officers - Appoint Person Director Company With Name Date 13 Mar 2015 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 24 Feb 2015 Download PDF
2 Pages
37 Officers - Appoint Person Secretary Company With Name Date 24 Feb 2015 Download PDF
3 Pages
38 Accounts - Dormant 8 Aug 2014 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2014 Download PDF
8 Pages
40 Officers - Appoint Person Director Company With Name 12 Aug 2013 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 7 Aug 2013 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 13 Jun 2013 Download PDF
3 Pages
43 Incorporation - Company 26 Mar 2013 Download PDF
34 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Birmingham Airport (Finance) Plc
Mutual People: Michael Joseph Kelly
Active
2 Birmingham Airport Developments Limited
Mutual People: Michael Joseph Kelly
Active
3 Euro-Hub (Birmingham) Limited
Mutual People: Michael Joseph Kelly
Active
4 First Castle Developments Limited
Mutual People: Michael Joseph Kelly
Active
5 Birmingham Airport Holdings Limited
Mutual People: Michael Joseph Kelly
Active
6 Birmingham Airport Limited
Mutual People: Michael Joseph Kelly
Active
7 Birmingham Airport Services Limited
Mutual People: Michael Joseph Kelly
Active
8 Trinity Park (Birmingham) Management Limited
Mutual People: Michael Joseph Kelly
Active
9 Bcu Enterprise Limited
Mutual People: Michael Joseph Kelly
Active
10 Bcu Property Limited
Mutual People: Michael Joseph Kelly
Active
11 Bhx (Scotland) Limited
Mutual People: Michael Joseph Kelly
Active
12 Beechhawk Limited
Mutual People: Michael Joseph Kelly
Active
13 Manchester Property Development Holdings Limited
Mutual People: Michael Joseph Kelly
Active
14 Beech Developments (Manchester) Limited
Mutual People: Michael Joseph Kelly
Active
15 Beech Properties (Manchester) Limited
Mutual People: Michael Joseph Kelly
Active
16 Airport Operators Association Ltd.
Mutual People: Michael Joseph Kelly
Active
17 Bury Wm Nominee No. 1 Limited
Mutual People: Rachel Anne Brothwood
Active
18 Bury Wm Nominee No. 2 Limited
Mutual People: Rachel Anne Brothwood
Active
19 Bury St Edmunds Residential Limited
Mutual People: Rachel Anne Brothwood
Active
20 Southpaw Property Solutions Ltd
Mutual People: Christopher James Dean
Active
21 St&T Holding Limited
Mutual People: Christopher James Dean
Active
22 The Wildlife Trust For Birmingham And The Black Country Ltd
Mutual People: Elaine Ann Clarke
Active
23 Ponama Holdings Limited
Mutual People: David Mark Smith
Active
24 Blaxmill (Twenty-Eight) Limited
Mutual People: David Mark Smith
Active
25 Swindon Power Technical Services Limited
Mutual People: David Mark Smith
Active
26 International Power (Zebra) Limited
Mutual People: David Mark Smith
Active
27 Balfour Beatty Const Limited
Mutual People: David Mark Smith
Active
28 Blaxmill (Thirty-Three) Limited
Mutual People: David Mark Smith
Active
29 Criminal Law Week Limited
Mutual People: David Mark Smith
Active
30 International Power (Saudi Arabia) Limited
Mutual People: David Mark Smith
Active
31 International Power Group Trustee Limited
Mutual People: David Mark Smith
Active
32 Avatar Limited
Mutual People: David Mark Smith
Active
33 Balfour Beatty Group Employment Limited
Mutual People: David Mark Smith
Active
34 International Power Holdings Limited
Mutual People: David Mark Smith
Active
35 Reuters Sps Trustee Limited
Mutual People: David Mark Smith
Active
36 Blaxmill (Twenty-Five) Limited
Mutual People: David Mark Smith
Active
37 Blaxmill (Thirty-Eight) Limited
Mutual People: David Mark Smith
Active
38 Blaxmill (Twenty-Six) Limited
Mutual People: David Mark Smith
Active
39 Barking Power Limited
Mutual People: David Mark Smith
Active
40 Thames Power Limited
Mutual People: David Mark Smith
Liquidation
41 Norwood Child Care
Mutual People: David Mark Smith
Active
42 Ravenswood Foundation
Mutual People: David Mark Smith
Active
43 Sussex Tikvah
Mutual People: David Mark Smith
Active
44 The Parry Charitable Foundation
Mutual People: David Mark Smith
Active
45 The Hope Charity
Mutual People: David Mark Smith
Active
46 Norwood Schools Ltd.
Mutual People: David Mark Smith
Active
47 Norwood Ravenswood Services Ltd
Mutual People: David Mark Smith
Active
48 Norwood Ravenswood
Mutual People: David Mark Smith
Active
49 International Power (Jersey) Limited
Mutual People: David Mark Smith
Active
50 International Power Finance (Jersey) Ii Limited
Mutual People: David Mark Smith
Active
51 International Power Finance (Jersey) Iii Limited
Mutual People: David Mark Smith
Active
52 Blaxmill (Forty) Limited
Mutual People: David Mark Smith
Active
53 Geminion Investments Limited
Mutual People: David Mark Smith
Active
54 Blaxmill (Twenty-Nine) Limited
Mutual People: David Mark Smith
Active
55 Cvmail Services (Uk) Limited
Mutual People: David Mark Smith
dissolved