Warning: file_put_contents(c/1ffaa24cfa161bfa67adacf109527116.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Arqiva Pension Trust Limited, SO21 2QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARQIVA PENSION TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arqiva Pension Trust Limited. The company was founded 26 years ago and was given the registration number 03390775. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:ARQIVA PENSION TRUST LIMITED
Company Number:03390775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, SO21 2QA

Director04 January 2022Active
Crawley Court, Winchester, SO21 2QA

Director04 January 2022Active
63 Windy Arbour, Kenilworth, CV8 2BB

Secretary09 December 1999Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary29 April 2003Active
Crawley Court, Winchester, SO21 2QA

Secretary06 April 2022Active
18 Faber Gardens, London, NW4 4NR

Secretary30 June 1997Active
Crawley Court, Winchester, SO21 2QA

Secretary01 July 2021Active
1524 Nantucket D, Houston, 77057

Secretary18 July 1997Active
5 Spring Lane, Radford Semele, Leamington Spa, CV31 1XD

Secretary28 June 2000Active
10, Silwood Close, Winchester, United Kingdom, SO22 6EN

Secretary15 December 2008Active
Lyndhurst, Church End, Swerford, OX7 4AX

Secretary13 December 2000Active
Crawley Court, Crawley, Winchester, England, SO21 2QA

Secretary11 November 2020Active
4 The Cedars, Warwick Place, Leamington Spa, CV32 5DE

Director14 January 2002Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director30 June 2015Active
45 Bridgetown Road, Stratford Upon Avon, CV37 7JH

Director18 July 1997Active
Holmwood Leamington Road, Broadway, WR12 7EB

Director09 May 2007Active
Holmwood Leamington Road, Broadway, WR12 7EB

Director18 July 1997Active
10 Jacobs Way, Pickmere, Knutsford, WA16 0GZ

Director17 February 2004Active
27 Brese Avenue, Warwick, CV34 5TS

Director18 January 2001Active
Flat 1 Blackdown Hall, Sandy Lane, Blackdown, Leamington Spa, CV32 6RD

Director09 December 1999Active
7, Manor Close, Honeybourne, Evesham, WR11 5SZ

Director10 December 2004Active
27, Oakmead Road, Balham, London, United Kingdom, SW12 9SN

Director09 May 2007Active
Crawley Court, Winchester, SO21 2QA

Director04 January 2022Active
18 Faber Gardens, London, NW4 4NR

Director30 June 1997Active
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS

Director31 August 2004Active
Crawley Court, Winchester, SO21 2QA

Director31 March 2021Active
12 Corfton Lodge Corfton Road, Ealing, London, W5 2HU

Director30 June 1997Active
6 Winsford Close, Balsall Common, CV7 7UB

Director04 November 2000Active
Priest Park Barn, Warwick Road, Chadwick End Knowle, Solihull, England, B93 0BU

Director09 May 2007Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director23 June 1997Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director23 June 1997Active
49 Maidenhead Road, Stratford Upon Avon, CV37 6XU

Director18 July 1997Active
Penycae House, Bourton Lane, Birdingbury, Rugby, CV23 9QP

Director18 July 1997Active
1524 Nantucket D, Houston, 77057

Director18 July 1997Active
39 Danford Lane, Solihull, B91 1QD

Director31 August 2004Active

People with Significant Control

Arqiva Muxco Limited
Notified on:26 May 2020
Status:Active
Address:Crawley Court, Winchester, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arqiva Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crawley Court, Crawley Court, Winchester, England, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type dormant.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.