ADIENT UK PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Termination of appointment of Its Limited as a director on 2025-02-18

View Document

10/03/2510 March 2025 Termination of appointment of Madeline Jane Cole as a director on 2024-10-08

View Document

10/03/2510 March 2025 Termination of appointment of Timothy John Holness as a director on 2024-10-08

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Peter John Neale as a director on 2024-06-14

View Document

26/03/2426 March 2024 Director's details changed for Mr Peter John Neale on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Timothy John Holness on 2024-03-26

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

07/12/237 December 2023 Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1AA

View Document

06/12/236 December 2023 Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1AA

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

08/12/228 December 2022 Change of details for Adient Public Limited Company as a person with significant control on 2022-09-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/10/2126 October 2021 Appointment of Its Limited as a director on 2021-09-01

View Document

26/10/2126 October 2021 Termination of appointment of Andrew Lomas as a director on 2021-08-31

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/06/185 June 2018 CESSATION OF JOHNSON CONTROLS INTERNATIONAL PLC AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS INTERNATIONAL PLC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS, INC.

View Document

05/06/185 June 2018 CESSATION OF ADIENT SEATING UK LTD AS A PSC

View Document

05/06/185 June 2018 CESSATION OF JOHNSON CONTROLS, INC. AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIENT PUBLIC LIMITED COMPANY

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 ADOPT ARTICLES 12/09/2017

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY KNIGHT

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 DIRECTOR APPOINTED CHRISTINE NICHOLLS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ANDREW FLEMING

View Document

18/11/1618 November 2016 ARTICLES OF ASSOCIATION

View Document

18/11/1618 November 2016 ALTER ARTICLES 28/10/2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049788020001

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O PENSIONS DEPARTMENT 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

15/09/1615 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET VINT

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART FOWLES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD WRAGG

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIM WRIGHT

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDGES

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR STUART FOWLES

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS WILLIAMS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR GLEN BRATHERTON

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE LOMAS / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDRE LOMAS

View Document

23/02/1523 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH NALL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD WRAGG

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR PETER JOHN NEALE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED DON WRAGG

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED JANET VINT

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED GLEN BRATHERTON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED TIMOTHY NEVILLE WRIGHT

View Document

23/07/1323 July 2013 TERMINATE DIR APPOINTMENT

View Document

25/04/1325 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED JOHNSON CONTROLS UK FINAL SALARY PENSION SCHEME TRUSTEE LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED SHIRLEY KNIGHT

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED PAUL HEDGES

View Document

09/01/139 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEWIS SMALL

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT BAILEY / 27/11/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TWEMLOW

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY KHALID IQBAL

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR PETER NORMAN FOSTER

View Document

14/02/1114 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RAE MACDONALD / 02/11/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERTON

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM PENSIONS DEPT 10 HEDERA ROAD NORTH MOONIS MOST REDDITICH B98 9EY

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RAE MACDONALD / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM WRAGG / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT TWEMLOW / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HOLNESS / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS NALL / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS HENRY SMALL / 27/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HOWELL WILLIAMS / 27/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARION BROWNE

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR MICHAEL ANDERTON

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DONALD WILLIAM WRAGG

View Document

07/04/097 April 2009 COMPANY BUSINESS 20/03/2009

View Document

07/02/097 February 2009 DIRECTOR APPOINTED IAN RAE MACDONALD

View Document

21/12/0821 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER ARNOLD

View Document

08/12/088 December 2008 DIRECTOR APPOINTED KENNETH THOMAS NALL

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE RICHARDSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED LEWIS HENRY SMALL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: THE HAMILTON CENTRE RODNEY WAY WIDFORD CHELMSFORD ESSEX CM1 3BY

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company