Va Tech (Uk) Pension Scheme Trustee Limited
- Active
- Incorporated on 2 Dec 1998
Reg Address: C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman'S Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE, United Kingdom
Previous Names:
Crossco (376) Limited - 2 Dec 1998
- Summary The company with name "Va Tech (Uk) Pension Scheme Trustee Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman'S Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. Va Tech (Uk) Pension Scheme Trustee Limited is currently in active status and it was incorporated on 2 Dec 1998 (25 years 9 months 20 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Va Tech (Uk) Pension Scheme Trustee Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Paul Lester Holden | Director | 25 Sep 2020 | British | Active |
2 | John Paul Lester Holden | Director | 25 Sep 2020 | British | Active |
3 | Sarah Louise Princep | Director | 25 Sep 2020 | British | Active |
4 | Sarah Louise Princep | Director | 25 Sep 2020 | British | Active |
5 | Mark Stephen Dervan | Director | 13 May 2019 | British | Resigned 25 Sep 2020 |
6 | Graham Shiell | Director | 1 Jun 2016 | British | Resigned 22 Feb 2017 |
7 | Jane Louise Wu | Director | 28 Nov 2014 | British | Resigned 10 Dec 2015 |
8 | Jane Louise Wu | Director | 28 Nov 2014 | British | Resigned 10 Dec 2015 |
9 | Gordon Duncan Bagier | Director | 28 Nov 2014 | British | Resigned 1 Aug 2018 |
10 | Ian Rosslyn Lister | Director | 25 Sep 2012 | British | Resigned 25 Sep 2017 |
11 | PRIMA SECRETARY LIMITED | Corporate Secretary | 1 Jan 2012 | - | Active |
12 | Bernard Stephen Hughes | Director | 1 Jun 2011 | British | Resigned 31 Oct 2011 |
13 | Neil Albert Sansbury | Director | 1 Oct 2010 | British | Resigned 14 May 2014 |
14 | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Corporate Director | 1 Mar 2010 | - | Active |
15 | Lee Michael Shimwell | Director | 11 Jan 2010 | British | Resigned 25 Sep 2020 |
16 | John Mathers | Director | 1 Sep 2009 | British | Resigned 31 Mar 2011 |
17 | Nigel Anthony Sellar | Director | 1 Sep 2009 | British | Active |
18 | Eric James Hurrell | Director | 27 Mar 2007 | British | Active |
19 | Andrew Robert Fletcher | Director | 27 Mar 2007 | British | Resigned 29 Jul 2008 |
20 | Richard Henry Mellor | Director | 27 Mar 2007 | British | Resigned 30 Sep 2010 |
21 | John James Quarrell | Director | 27 Mar 2007 | British | Resigned 1 Sep 2009 |
22 | John West | Director | 27 Mar 2007 | British | Resigned 1 Sep 2009 |
23 | Eric James Hurrell | Director | 27 Mar 2007 | British | Active |
24 | Colin Leslie Berry | Director | 27 Mar 2007 | British | Resigned 13 Apr 2014 |
25 | Diane Donald | Secretary | 31 Mar 2003 | - | Resigned 31 Dec 2011 |
26 | Francis Benson | Secretary | 4 May 2001 | - | Resigned 31 Mar 2003 |
27 | Christopher Graham | Secretary | 23 Jul 1999 | - | Resigned 4 May 2001 |
28 | Nigel Anthony Sellar | Director | 17 Jun 1999 | British | Resigned 29 Jul 2008 |
29 | DICKINSON DEES | Corporate Nominee Secretary | 2 Dec 1998 | - | Resigned 23 Jul 1999 |
30 | Timothy James Care | Director | 2 Dec 1998 | British | Resigned 17 Jun 1999 |
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 | Mr John Holden Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 25 Sep 2020 | British | Active |
2 | Mr John Holden Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 25 Sep 2020 | British | Active |
3 | Siemens Energy Limited Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 1 Apr 2020 | - | Active |
4 | Siemens Energy Limited Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 1 Apr 2020 | - | Active |
5 | Siemens Public Limited Company Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 30 Jul 2017 | - | Ceased 1 Apr 2020 |
6 | Lee Michael Shimwell Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 25 Sep 2020 |
7 | Va Tech T&D Uk Limited Natures of Control: Corporate Entity Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 30 Jul 2017 |
8 | Eric Hurrell Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
9 | Eric Hurrell Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Va Tech (Uk) Pension Scheme Trustee Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 23 Jun 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 27 Jul 2022 | Download PDF 1 Pages |
3 | Accounts - Dormant | 23 Jun 2021 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Jan 2021 | Download PDF 1 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Jan 2021 | Download PDF 2 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Jan 2021 | Download PDF 2 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Jan 2021 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 11 Jan 2021 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2020 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 27 Jun 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 6 Jan 2020 | Download PDF 3 Pages |
15 | Accounts - Dormant | 10 Jun 2019 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 29 May 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 2 Jan 2019 | Download PDF 3 Pages |
18 | Officers - Change Corporate Director Company With Change Date | 20 Dec 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2018 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 12 Jun 2018 | Download PDF 6 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jan 2018 | Download PDF 1 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 2 Jan 2018 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 27 Sep 2017 | Download PDF 1 Pages |
25 | Accounts - Dormant | 25 May 2017 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 11 Jan 2017 | Download PDF 7 Pages |
28 | Accounts - Total Exemption Full | 25 Jun 2016 | Download PDF 6 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2016 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 20 Apr 2016 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 20 Apr 2016 | Download PDF 2 Pages |
32 | Officers - Change Corporate Secretary Company With Change Date | 4 Jan 2016 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 4 Jan 2016 | Download PDF 8 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2015 | Download PDF 1 Pages |
35 | Incorporation - Memorandum Articles | 13 Jul 2015 | Download PDF 12 Pages |
36 | Resolution | 3 Jul 2015 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 1 Jul 2015 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 9 Jan 2015 | Download PDF 9 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2014 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2014 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Full | 14 Jul 2014 | Download PDF 6 Pages |
42 | Officers - Termination Director Company With Name | 15 May 2014 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 16 Apr 2014 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date No Member List | 13 Jan 2014 | Download PDF 9 Pages |
45 | Accounts - Total Exemption Full | 24 Jun 2013 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 8 Jan 2013 | Download PDF 9 Pages |
47 | Resolution | 20 Dec 2012 | Download PDF 2 Pages |
48 | Resolution | 20 Dec 2012 | Download PDF 2 Pages |
49 | Incorporation - Memorandum Articles | 20 Dec 2012 | Download PDF 12 Pages |
50 | Officers - Appoint Person Director Company With Name | 27 Sep 2012 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Full | 3 Jul 2012 | Download PDF 6 Pages |
52 | Annual Return - Company With Made Up Date No Member List | 9 Jan 2012 | Download PDF 9 Pages |
53 | Officers - Appoint Corporate Secretary Company With Name | 4 Jan 2012 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company With Name | 4 Jan 2012 | Download PDF 1 Pages |
55 | Address - Change Registered Office Company With Date Old | 4 Jan 2012 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name | 22 Dec 2011 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name | 21 Dec 2011 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 22 Jun 2011 | Download PDF 3 Pages |
59 | Accounts - Total Exemption Full | 9 Jun 2011 | Download PDF 6 Pages |
60 | Officers - Appoint Person Director Company With Name | 4 Feb 2011 | Download PDF 3 Pages |
61 | Annual Return - Company With Made Up Date | 19 Jan 2011 | Download PDF 18 Pages |
62 | Officers - Termination Director Company With Name | 17 Jan 2011 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 26 May 2010 | Download PDF 6 Pages |
64 | Officers - Appoint Corporate Director Company With Name | 3 Mar 2010 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 16 Jan 2010 | Download PDF 3 Pages |
66 | Annual Return - Company With Made Up Date | 15 Jan 2010 | Download PDF 17 Pages |
67 | Officers - Termination Director Company With Name | 8 Jan 2010 | Download PDF 1 Pages |
68 | Officers - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
69 | Officers - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
71 | Accounts - Total Exemption Full | 4 Jun 2009 | Download PDF 6 Pages |
72 | Resolution | 4 Apr 2009 | Download PDF 13 Pages |
73 | Resolution | 4 Apr 2009 | Download PDF 13 Pages |
74 | Annual Return - Legacy | 9 Jan 2009 | Download PDF 6 Pages |
75 | Accounts - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 12 Sep 2008 | Download PDF 1 Pages |
77 | Officers - Legacy | 12 Sep 2008 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 8 Jan 2008 | Download PDF 6 Pages |
79 | Accounts - Total Exemption Full | 11 Dec 2007 | Download PDF 6 Pages |
80 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
81 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
82 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
83 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
84 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
85 | Officers - Legacy | 14 Apr 2007 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 21 Dec 2006 | Download PDF 3 Pages |
87 | Accounts - Total Exemption Full | 21 Dec 2006 | Download PDF 6 Pages |
88 | Address - Legacy | 3 Apr 2006 | Download PDF 1 Pages |
89 | Accounts - Dormant | 25 Jan 2006 | Download PDF 6 Pages |
90 | Annual Return - Legacy | 17 Jan 2006 | Download PDF 3 Pages |
91 | Accounts - Dormant | 2 Feb 2005 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 8 Dec 2004 | Download PDF 3 Pages |
93 | Annual Return - Legacy | 23 Dec 2003 | Download PDF 3 Pages |
94 | Accounts - Dormant | 22 Dec 2003 | Download PDF 6 Pages |
95 | Officers - Legacy | 8 Apr 2003 | Download PDF 2 Pages |
96 | Officers - Legacy | 8 Apr 2003 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 16 Dec 2002 | Download PDF 3 Pages |
98 | Accounts - Dormant | 8 Oct 2002 | Download PDF 7 Pages |
99 | Accounts - Dormant | 12 Dec 2001 | Download PDF 8 Pages |
100 | Annual Return - Legacy | 6 Dec 2001 | Download PDF 3 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.