Background WavePink WaveYellow Wave

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD (01522768)

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD (01522768) is an active UK company. incorporated on 16 October 1980. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD has been registered for 45 years. Current directors include CHAPMAN, Richard Sean Marriss, EDWARDS, Jonathan, Dr, FROSDICK, Jonathan Peter and 3 others.

Company Number
01522768
Status
active
Type
ltd
Incorporated
16 October 1980
Age
45 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Richard Sean Marriss, EDWARDS, Jonathan, Dr, FROSDICK, Jonathan Peter, HANDLEY, Gregory David, RUTTER, Phillip, DALRIADA TRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD

STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD is an active company incorporated on 16 October 1980 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STMICROELECTRONICS (BRISTOL) PENSION TRUST LTD was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01522768

LTD Company

Age

45 Years

Incorporated 16 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

INMOS PENSION TRUST LIMITED
From: 16 October 1980To: 11 January 2001
Contact
Address

Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

Atlas House Third Avenue Globe Business Park Marlow Bucks SL7 1EY
From: 3 April 2014To: 10 January 2024
, 1000 Aztec West, Almondsbury, Bristol, BS32 4SQ
From: 16 October 1980To: 3 April 2014
Timeline

24 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Mar 19
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 05 Dec 2018

CHAPMAN, Richard Sean Marriss

Active
Parkway, MarlowSL7 1YL
Born July 1964
Director
Appointed 01 Jun 2020

EDWARDS, Jonathan, Dr

Active
Sunnyside House, BristolBS49 4AH
Born July 1948
Director
Appointed 05 Dec 2003

FROSDICK, Jonathan Peter

Active
Parkway, MarlowSL7 1YL
Born February 1955
Director
Appointed 01 Nov 2015

HANDLEY, Gregory David

Active
Parkway, MarlowSL7 1YL
Born May 1977
Director
Appointed 10 Jun 2025

RUTTER, Phillip

Active
Parkway, MarlowSL7 1YL
Born June 1951
Director
Appointed 16 Jul 2024

DALRIADA TRUSTEES LIMITED

Active
Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 04 Oct 2021

BERRY, Michael Kim

Resigned
High Oaks Yorkley Wood Road, LydneyGL15 4TT
Secretary
Appointed 01 Aug 1992
Resigned 24 Jul 2000

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Secretary
Appointed 25 Jul 2000
Resigned 30 Sept 2004

SIMMONS, James Cleave

Resigned
13 Avon Vale, BristolBS9 1TB
Secretary
Appointed N/A
Resigned 31 Jul 1992

SMITH, Andrew Ernest

Resigned
28 Gibson Road, High WycombeHP12 4QW
Secretary
Appointed 01 Oct 2004
Resigned 02 Dec 2016

BERRY, Michael Kim

Resigned
High Oaks Yorkley Wood Road, LydneyGL15 4TT
Born April 1958
Director
Appointed 01 Dec 1995
Resigned 24 Jul 2000

GHIRGA, Maurizio, Dr

Resigned
15 Boulevard Suchet, Paris
Born April 1938
Director
Appointed N/A
Resigned 20 Oct 2003

GORE, Anthony Ernest

Resigned
Aspen House, HighbridgeTA9 4BW
Born February 1954
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2017

HYMAN, Jeffrey

Resigned
Smallwood, Farnham CommonSL2 3JZ
Born July 1945
Director
Appointed 08 Jan 1996
Resigned 30 Sept 2004

LUNNESS, Andrew Paul

Resigned
Woodfield House, BristolBS39 5BZ
Born January 1971
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2015

MICALE, Maurizio

Resigned
Parkway, MarlowSL7 1YL
Born November 1959
Director
Appointed 01 Nov 2018
Resigned 10 Jun 2025

MING, Maria Julie

Resigned
66 Allerton Crescent, BristolBS14 9PX
Born December 1973
Director
Appointed 01 Nov 2007
Resigned 17 Mar 2014

MORRIS, Philip

Resigned
Chemin Du Champs-Des-Fillies, Plan-Les-Ouates
Born March 1966
Director
Appointed 17 Jul 2000
Resigned 25 Mar 2021

O'CONNOR, Brendan Michael

Resigned
Third Avenue, MarlowSL7 1EY
Born May 1953
Director
Appointed 01 Nov 2018
Resigned 16 Jan 2020

O'LONE, Diane

Resigned
1 Tanfield, EdinburghEH3 5DA
Born April 1975
Director
Appointed 25 Mar 2021
Resigned 04 Oct 2021

PEARSON, Ian Robin

Resigned
Parkway, MarlowSL7 1YL
Born April 1943
Director
Appointed 01 Nov 2017
Resigned 16 Jul 2024

SOUTHWELL, Trevor

Resigned
Third Avenue, MarlowSL7 1EY
Born January 1976
Director
Appointed 01 Nov 2014
Resigned 01 Nov 2018

TALPO, Andrea

Resigned
Chemin Du Martinet 3, Geneva
Born September 1973
Director
Appointed 09 Sept 2014
Resigned 01 Nov 2018

WHELAN, John Andrew

Resigned
37 Robbins Close, BristolBS12 8AS
Born December 1960
Director
Appointed 09 Nov 1993
Resigned 15 Jul 1994

WRIGHT, Michael Reid Macgregor

Resigned
Old Rydon, ShiphamBS25 1RD
Born August 1941
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2014

WRIGHT, Michael Reid Macgregor

Resigned
Old Rydon, ShiphamBS25 1RD
Born August 1941
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

2

1 Active
1 Ceased
Parkway, MarlowSL7 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Globe Park, MarlowSL7 1EY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Second Filing Of Director Termination With Name
8 July 2025
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 January 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
10 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 October 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2019
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
14 March 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 March 2019
ANNOTATIONANNOTATION
Legacy
6 March 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
17 September 1993
288288
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
6 December 1991
363b363b
Legacy
6 December 1991
363(287)363(287)
Accounts With Accounts Type Dormant
6 November 1991
AAAnnual Accounts
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
28 March 1989
225(1)225(1)
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
2 October 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
23 July 1986
287Change of Registered Office
Incorporation Company
16 October 1980
NEWINCIncorporation