UKBizDB.co.uk

UTC PENSION TRUST LIMITED

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

This company is commonly known as Utc Pension Trust Limited. The company was founded 42 years ago and was given the registration number 01627559. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:UTC PENSION TRUST LIMITED
Company Number:01627559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary20 January 2014Active
870, Winter Street, Waltham, United States, 02451

Director08 March 2023Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director14 November 2018Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director30 August 2012Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director12 February 1996Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director26 March 2014Active
4, Farm Springs Rd, Farmington, United States, 06032

Director17 May 2023Active
Elmroyd, Main Road, Woodham Ferrers, CM3 8RJ

Secretary-Active
The Brambles 14 Simons Walk, Englefield Green, Egham, TW20 9SQ

Secretary-Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary16 December 1998Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary23 January 2001Active
1, Silk Street, London, EC2Y 8HQ

Corporate Secretary23 March 2011Active
Elmroyd, Main Road, Woodham Ferrers, CM3 8RJ

Director-Active
Hillside Whitehough, Chinley, Stockport, SK12 6BX

Director16 May 2003Active
27 Pine Meadow Drive, Glastonbury, Ct 06033-3938, Usa,

Director07 March 1995Active
The Brambles 14 Simons Walk, Englefield Green, Egham, TW20 9SQ

Director-Active
Birchwood 28 Henley Drive, Coombe Hill Road, Kingston Upon Thames, KT2 7EB

Director16 December 1998Active
14 Glapthorn Road, Oundle, Peterborough, PE8 4JQ

Director12 February 1996Active
2, Ashby Court, Marcham Road, Drayton, United Kingdom, OX14 4FF

Director01 December 2008Active
49 Windrush Drive, Hinckley, LE10 0NY

Director-Active
129, Old Farms East, Middleton, United States, 06457

Director11 March 2005Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director15 November 2018Active
37 Holme Way, Barby, Rugby, CV23 8UQ

Director31 May 2001Active
3 Faber Lane, Elton, Peterborough, PE8 6RN

Director-Active
54 Highlands Heath, Putney, London, SW15 3TX

Director-Active
31 Chantry View Road, Guildford, GU1 3XW

Director-Active
7, Ellwood Gardens, Watford, United Kingdom, WD25 0DR

Director26 August 2010Active
18 Westfield Avenue, South Croydon, CR2 9JU

Director09 June 2003Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director-Active
241, Kelsey Point Road, Westbrook, United States, 06498

Director24 November 2008Active
2 Hereford Copse, Golf Club Road, Woking, GY22 0LX

Director-Active
113 Churchill Road, Earls Barton, Northampton, NN6 0RE

Director01 December 2008Active
79 Elers Road, London, W13 9QB

Director24 January 2003Active
91 Volpi Road, Bolton, Usa 06040,

Director-Active
17 Hamilton Gardens, Burnham, Slough, SL1 7AA

Director-Active

People with Significant Control

Raytheon Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, County Of New Castle, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ceesail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Solihull, England, B90 4SS
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-03-09Address

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

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.