UKBizDB.co.uk

THE AMADEUS PENSION AND LIFE PLAN TRUSTEE LIMITED

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

This company is commonly known as The Amadeus Pension And Life Plan Trustee Limited. The company was founded 23 years ago and was given the registration number 04145979. The firm's registered office is in GATWICK. You can find them at 3rd Floor, First Point Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex. This company's SIC code is 65300 - Pension funding.

Company Information

Name:THE AMADEUS PENSION AND LIFE PLAN TRUSTEE LIMITED
Company Number:04145979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:3rd Floor, First Point Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, England, RH6 0NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, First Point, Buckingham Gate, London Gatwick Airport, Gatwick, England, RH6 0NT

Director20 April 2016Active
World Business Centre Building 3, 1208 Newall Road, Heathrow Airport, Hounslow, United Kingdom, TW6 2TA

Director27 February 2014Active
3rd Floor, First Point, Buckingham Gate, London Gatwick Airport, Gatwick, England, RH6 0NT

Director16 September 2016Active
6, Crutched Friars, London, EC3N 2PH

Corporate Director12 March 2012Active
Calle De Las Umbrias 3,, Soto Del Real, Madrid, Spain,

Secretary23 September 2009Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary23 January 2001Active
Colonia Del Camino 3, Pozuelo De Alarcon, Madrid, Spain, FOREIGN

Secretary07 April 2003Active
Melrose Sunnybank, Widmer End, High Wycombe, HP15 6PA

Secretary28 March 2001Active
6 Belmont Drive, Maidenhead, SL6 6JZ

Director29 October 2004Active
41 East Lane, West Horsley, Leatherhead, KT24 6HQ

Director18 January 2008Active
The Manor Cottage, Broomfield Park, Sunningdale, SL5 0JS

Director07 September 2001Active
Wbc 4, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2FL

Director25 April 2022Active
3rd Floor, First Point, Buckingham Gate, London Gatwick Airport, Gatwick, England, RH6 0NT

Director20 April 2016Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director23 January 2001Active
21 Curzon Road, Ealing, London, W5 1NE

Director18 September 2008Active
30 Brookwood Avenue, Barnes, London, SW13 0LR

Director07 September 2001Active
Melrose Sunnybank, Widmer End, High Wycombe, HP15 6PA

Director28 March 2001Active
81 Cat Hill, Barnet, EN4 8HP

Director28 March 2001Active
World Business Centre Building 3, 1208 Newall Road, Heathrow Airport, Hounslow, United Kingdom, TW6 2TA

Director02 October 2007Active

People with Significant Control

Amadeus It Group
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:Amadeus, Salvador De Madariaga 1, Madrid, Spain, 28027
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-08-08Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type dormant.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.