ARQIVA PENSION TRUST LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Andrew Mark Gorty as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

14/01/2414 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Director's details changed for Mr Sean Allan West on 2022-01-04

View Document

01/09/231 September 2023 Termination of appointment of Vivian Leinster as a director on 2023-08-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

17/01/2217 January 2022 Appointment of Mr Sean Allan West as a director on 2022-01-04

View Document

12/01/2212 January 2022 Termination of appointment of Jeremy Mavor as a director on 2022-01-04

View Document

07/01/227 January 2022 Appointment of Nathan Hodge as a director on 2022-01-04

View Document

07/01/227 January 2022 Appointment of Mrs Vivian Leinster as a director on 2022-01-04

View Document

07/01/227 January 2022 Director's details changed for Mrs Vivian Leinster on 2022-01-04

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

26/07/2126 July 2021 Director's details changed for Mr Jeremy Mavor on 2021-07-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr Jeremy Mavor as a director on 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Neil Taplin as a director on 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARQIVA MUXCO LIMITED

View Document

01/07/201 July 2020 CESSATION OF ARQIVA SERVICES LIMITED AS A PSC

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR NEIL TAPLIN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREARLEY

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARQIVA SERVICES LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZSIMONS

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MATTHEW JOHN BREARLEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN HODGE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORONEY

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ANNUAL REPORT AND FINANCIAL STATEMENT APPROVED 12/12/2013

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW HODGE / 05/12/2012

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORONEY / 30/11/2011

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERS

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD PETER EARL THOMAS / 06/09/2010

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW HODGE / 18/11/2009

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA DENNEHY

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED EDWARD PETER EARL THOMAS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE, WARWICK WARWICKSHIRE CV34 6DD

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED NATIONAL GRID WIRELESS PENSION TRUST LIMITED CERTIFICATE ISSUED ON 17/09/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 27/01/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED CROWN CASTLE UK PENSION TRUST LI MITED CERTIFICATE ISSUED ON 10/10/05

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: WARWICK TECHNOLOGY PARK GALLOWS HILL HEATHCOTE LANE WARWICKSHIRE CV34 6TN

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 COMPANY NAME CHANGED CASTLE TRANSMISSION INTERNATIONA L PENSION TRUST LTD CERTIFICATE ISSUED ON 10/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 S386 DISP APP AUDS 30/07/97

View Document

06/08/976 August 1997 S252 DISP LAYING ACC 30/07/97

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

23/07/9723 July 1997 ADOPT MEM AND ARTS 18/07/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: KEMPSON HOUSE P.O. BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED BOXTRADE LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 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