UKBizDB.co.uk

SIGNATURE AVIATION PENSION TRUSTEES LIMITED

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

This company is commonly known as Signature Aviation Pension Trustees Limited. The company was founded 35 years ago and was given the registration number 02321868. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIGNATURE AVIATION PENSION TRUSTEES LIMITED
Company Number:02321868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director15 December 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director15 December 2022Active
8 Navigation Square, Belmont Wharf, Skipton, BD23 1XB

Secretary-Active
13, Manor Park, Newbridge, Newport, NP11 4RS

Director01 June 2008Active
13, Manor Park, Newbridge, Newport, NP11 4RS

Director15 February 2001Active
13, Manor Park, Newbridge, Newport, NP11 4RS

Director08 September 1995Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director14 July 2010Active
Ivanhoe Post Office Lane, Stockton, Rugby, CV23 8JR

Director-Active
Ross Trustees, Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL

Director03 February 2021Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director14 July 2010Active
Knowl House, Lightfoot Lane, Eaton, Tarporley, CW6 9AF

Director01 January 2002Active
Knowl House, Lightfoot Lane, Eaton, Tarporley, CW6 9AF

Director08 September 1995Active
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT

Director-Active
36 Foxes Way, Warwick, CV34 6AY

Director-Active
32 Woodlands Drive, Morley, Leeds, LS27 9QZ

Director08 September 1994Active
The White Cottage, 56 Rances Lane, Wokingham, RG40 2LH

Director01 April 2007Active
Flax Hill, Ufton Fields, Leamington Spa, CV33 9NX

Director-Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director27 November 2008Active
56 Merrivale Road, Portsmouth, PO2 0TL

Director06 April 2000Active
Grimshaw Farm, Windmill Lane Brindle, Chorley, PR6 8NX

Director-Active
1 Y Cedrwydden, Blackwood, NP12 1FD

Director19 September 2002Active
Walnut Cottage, Binfield Heath, Henley-On-Thames, RG9 4DP

Director01 February 2000Active
81 Bayham Road, Sevenoaks, TN13 3XA

Director07 June 1999Active
6 Farnborough Grove, Halewood, Liverpool, L26 6LW

Director09 September 2004Active
22 Scarsdale Road, Victoria Park, Manchester, M14 5PR

Director-Active
8 Kirton Close, Whitnash, Leamington Spa, CV31 2RE

Director02 September 1993Active
30 Waltroyd Road, Cleckheaton, BD19 3AS

Director-Active
Raydor 2 Lynton Lane, Cassington, Witney, OX29 4ES

Director15 February 2001Active
Ross Trustees, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL

Director30 November 2017Active
26 Hamilton Road, London, W5 2EH

Director20 January 1998Active
128 Huddersfield Road, Brighouse, HD6 3RT

Director-Active
3rd Floor 105, Wigmore Street, London, England, W1U 1QY

Director01 April 2013Active
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL

Director01 April 2007Active
Lane End, Bank, Lyndhurst, SO43 7FD

Director13 September 2001Active
The Field House, Coulsdon Lane, Chipstead, CR5 3QJ

Director15 November 1996Active

People with Significant Control

Signature Aviation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:105, Wigmore Street, London, United Kingdom, W1U 1QY
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 (7 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
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-20Gazette

Gazette filings brought up to date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change corporate director company.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-12-11Officers

Change corporate director company.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.