UKBizDB.co.uk

NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED

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

This company is commonly known as Nokia (uk) Pension Trustees Company Limited. The company was founded 33 years ago and was given the registration number 02616325. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, Paddington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED
Company Number:02616325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Kingdom Street, Paddington, London, W2 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary27 September 2017Active
One Microsoft Way, Redmond, United States, 98052-6399

Director01 March 2019Active
Green Drive Lodge Hawley Green, Blackwater, Camberley, GU17 9BS

Secretary-Active
7 Highland Road, Aldershot, GU12 4SD

Secretary01 December 2001Active
2, Kingdom Street, Paddington, London, Uk, W2 6BD

Secretary20 September 2013Active
Flat 3, 28 Brackendale Close, Camberley, GU15 1HP

Secretary04 July 2001Active
Chalfont, Waverley Avenue, Fleet, GU13 8NW

Secretary01 June 1999Active
19 Friesian Close, Ancells Farm, Fleet, GU13 8TP

Secretary11 November 2002Active
2, Kingdom Street, London, England, W2 6BD

Secretary15 January 2014Active
2, Kingdom Street, Paddington, London, W2 6BD

Secretary10 September 2012Active
Lane Paix Orknby Close The Laurels, Shaw, Swindon, SN5 9SW

Secretary03 June 1991Active
11 Coleman Road, Aldershot, GU12 4BY

Secretary01 April 2007Active
22 Ormond Drive, Hampton, TW12 2TN

Director-Active
Chemin De Chantebise 11, Commugny, Switzerland, 1291

Director10 January 1994Active
14 Welby Crescent, Winnersh, Wokingham, RG11 5SW

Director03 June 1991Active
Old Farm Cottage Staploe, St Neots, Huntingdon, PE19 4JA

Director10 April 1996Active
2, Kingdom Street, Paddington, London, W2 6BD

Director01 December 2012Active
18 Mayfield, Worth, Crawley, RH10 7FT

Director02 May 1995Active
2, Kingdom Street, Paddington, London, W2 6BD

Director22 January 2016Active
2, Kingdom Street, Paddington, London, W2 6BD

Director26 February 2013Active
2, Kingdom Street, Paddington, London, W2 6BD

Director06 March 2014Active
Bonnishott House, Bonnishott Road, Worplesdon, GU3 3RM

Director31 July 2003Active
62 Fakenham Way, Sandhurst, GU47 0YS

Director30 October 1996Active
73 Netherhall Way, Cambridge, CB1 4NU

Director07 March 1994Active
225 Nine Mile Ride, Wokingham, RG40 3QA

Director01 April 2007Active
17 Haywood, Haversham Park, Bracknell, RG12 7WG

Director07 December 2000Active
20 Route De Pre - Bois, Case Pastale 615, Switzerland,

Director28 February 1992Active
Cedar House, Wing Road Manton, Oakham, LE15 8SZ

Director04 February 1999Active
2, Kingdom Street, Paddington, London, W2 6BD

Director31 January 2014Active
35 Vermuyden Way, Fen Drayton, Cambridge, CB4 5TA

Director03 June 1991Active
30 Tenterleas, St Ives, Cambridge, PE27 5QP

Director08 March 2005Active
Nokia Uk Limited, Summit Avenue, Farnborough, GU14 0NG

Director01 December 2010Active
15 Church View, Hartley Wintney, RG27 8LN

Director02 February 2006Active
24 Oatlands Avenue, Bar Hill, Cambridge, CB3 8EQ

Director03 June 1991Active
30 Springfield Avenue, Hartley Wintney, RG27 8SF

Director02 February 2006Active

People with Significant Control

Microsoft Mobile Uk Holdings Limited
Notified on:13 July 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.