UKBizDB.co.uk

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD

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

This company is commonly known as Stmicroelectronics (bristol) Pension Trust Ltd. The company was founded 43 years ago and was given the registration number 01522768. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Business Park, Marlow, Bucks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD
Company Number:01522768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Business Park, Marlow, Bucks, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Secretary05 December 2018Active
Marlow International, Parkway, Marlow, SL7 1YL

Director01 June 2020Active
Sunnyside House, South View Terrace Yatton, Bristol, BS49 4AH

Director05 December 2003Active
Marlow International, Parkway, Marlow, SL7 1YL

Director01 November 2015Active
Marlow International, Parkway, Marlow, SL7 1YL

Director01 November 2018Active
Marlow International, Parkway, Marlow, SL7 1YL

Director01 November 2017Active
Linen Loft, Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Corporate Director04 October 2021Active
High Oaks Yorkley Wood Road, Yorkley, Lydney, GL15 4TT

Secretary01 August 1992Active
Smallwood, Cageswood Drive, Farnham Common, SL2 3JZ

Secretary25 July 2000Active
13 Avon Vale, Stoke Bishop, Bristol, BS9 1TB

Secretary-Active
28 Gibson Road, Booker, High Wycombe, HP12 4QW

Secretary01 October 2004Active
High Oaks Yorkley Wood Road, Yorkley, Lydney, GL15 4TT

Director01 December 1995Active
15 Boulevard Suchet, Paris, France,

Director-Active
Aspen House, Burton Row Brent Knoll, Highbridge, TA9 4BW

Director01 November 2007Active
Smallwood, Cageswood Drive, Farnham Common, SL2 3JZ

Director08 January 1996Active
Woodfield House, Main Road Temple Cloud, Bristol, BS39 5BZ

Director01 November 2007Active
66 Allerton Crescent, Whitchurch, Bristol, BS14 9PX

Director01 November 2007Active
39, Chemin Du Champs-Des-Fillies, Plan-Les-Ouates, Switzerland,

Director17 July 2000Active
Atlas House, Third Avenue, Globe Business Park, Marlow, SL7 1EY

Director01 November 2018Active
First Floor, 1 Tanfield, Edinburgh, Scotland, EH3 5DA

Director25 March 2021Active
Atlas House, Third Avenue, Globe Business Park, Marlow, SL7 1EY

Director01 November 2014Active
Chemin Du Martinet 3, 1291 Commugny (Vd), Geneva, Switzerland,

Director09 September 2014Active
37 Robbins Close, Bradley Stoke, Bristol, BS12 8AS

Director09 November 1993Active
Old Rydon, Cuck Hill, Shipham, BS25 1RD

Director01 November 2007Active
Old Rydon, Cuck Hill, Shipham, BS25 1RD

Director-Active

People with Significant Control

Stmicroelectronics Limited
Notified on:04 December 2017
Status:Active
Country of residence:England
Address:Marlow International, Parkway, Marlow, England, SL7 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inmos Limited
Notified on:06 April 2016
Status:Active
Address:Atlas House, Globe Park, Marlow, SL7 1EY
Nature of control:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change corporate secretary company with change date.

Download
2024-01-10Address

Change sail address company with old address new address.

Download
2024-01-10Address

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

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint corporate director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-05-08Officers

Appoint corporate secretary company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.