UNISYS PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Justin Paul Lilley as a director on 2024-07-23

View Document

15/07/2415 July 2024 Termination of appointment of Garrick Lindsay Fraser as a director on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mrs Cassandra Becker-Smith as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Nicholas Martin Woodeson as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Balkar Singh as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Pi Consulting (Trustee Services) Limited as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of James Alistair Schofield as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Andrew Peter Marriott as a director on 2024-07-08

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD SHARP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1ST FLOOR, BUILDING 6, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR UNITED KINGDOM

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED JUSTIN PAUL LILLEY

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE CROFT

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR NICHOLAS MARTIN WOODESON

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED BALKAR SINGH

View Document

09/05/179 May 2017 DIRECTOR APPOINTED ANDREW PETER MARRIOTT

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PENN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

02/04/172 April 2017 CORPORATE DIRECTOR APPOINTED PI CONSULTING (TRUSTEE SERVICES) LIMITED

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR DONALD JOHN ALFRED SHARP

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSHI

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR SONSINO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCUTCHEON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR GARRICK LINDSAY FRASER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR COLIN PENN

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED PHILIP JOSHI

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM WILLEN HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKS MK15 0YS ENGLAND

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM HERTFORD HOUSE HERTFORD PLACE MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 9AB

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FLETCHER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ANDREW BRIAN MARSHALL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRYSON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CLAIRE BENITA MILLER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAGHILL

View Document

01/01/131 January 2013 DIRECTOR APPOINTED MR MICHAEL MCCUTCHEON

View Document

01/01/131 January 2013 DIRECTOR APPOINTED CLIVE SIDNEY CROFT

View Document

01/01/131 January 2013 DIRECTOR APPOINTED VICTOR SONSINO

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAGHILL

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ILLINGWORTH

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GIFFORD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 DIRECTOR APPOINTED GILLIAN LOUISE BRYSON

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRASER

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL FRASER

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ANDREW JAMES WHITE

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIFFORD / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILSON CRAGHILL / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM ILLINGWORTH / 01/04/2010

View Document

08/07/108 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 01/01/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/04/2010

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN SNADDEN

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER ROOM

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY PURVEY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GARY EDWARD PURVEY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED IAN JOHN SNADDEN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCUTCHEON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED ACELLA LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

24/04/0624 April 2006 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